Avonmore Road
London
W14 8DG
Director Name | Mr Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive Officer - Apac & Emea |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Ceo, Publicis Groupe Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(40 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Graham Peter Henry Hinton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hollyberry Lane London NW3 6QT |
Director Name | Mr Alan John Gibson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Fairthorne House Castle Hill Tonbridge Kent TN11 0QE |
Director Name | Mr Anthony Jude Douglas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Malbrook Road London SW15 6UF |
Director Name | Craig Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 39 Keelers Ridge Road Wilton Ct 06897 |
Director Name | Mr Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Tor Na Coille 1 Ashley Road Sevenoaks Kent TN13 3AN |
Secretary Name | Roy Alen Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 5 Kirkleas Road Surbiton Surrey KT6 6QJ |
Director Name | Roy Alen Hickson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 5 Kirkleas Road Surbiton Surrey KT6 6QJ |
Secretary Name | Kenneth George Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2000) |
Role | Pensions Admin Manager |
Correspondence Address | 1 Bawn Close Braintree Essex CM7 6AY |
Director Name | Claude Peter Andrew Keith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2001) |
Role | Advertising |
Correspondence Address | The Garden Flat 48 Warwick Avenue London W9 2PU |
Director Name | Michael Dickson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2001) |
Role | Advertising Company Director |
Correspondence Address | Meadowbrook Cottage Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House, 41a Portland Road Holland Park London W11 4LH |
Secretary Name | Mr Graham John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kings Croft Jaspers Green Shalford CM7 5AT |
Director Name | Timothy Joseph Patrick Armes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(21 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Mill Lane West Hampstead London NW6 1TF |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House, 41a Portland Road Holland Park London W11 4LH |
Director Name | Michel Karam |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London RG42 3DP |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Simon Hebdon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 34 Telford Place Chelmsford Essex CM1 7QZ |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Director Name | Frederic Coutant |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2006(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2008) |
Role | Treasurer |
Correspondence Address | 113 Rue Cardinet Paris 75017 Foreign |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | Warwick Building Kensington Village Avonmore Road London W1G 8HQ |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(32 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Teresa Anne O'Byrne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2015(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Robert Carl Johansson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 June 2015(35 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2016) |
Role | Cfo, Emea |
Country of Residence | Sweden |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Iain Brooksby Jacob |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2018) |
Role | President - Dynamic Markets |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(37 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Guillaume Jean Daniel Herbette |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2018(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2019) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | tescodemos.com |
---|
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Pg Media Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Appointment of Ms Juanita Maree Draude as a director on 9 August 2023 (2 pages) |
30 August 2023 | Termination of appointment of Gerard Paul Boyle as a director on 9 August 2023 (1 page) |
20 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
28 April 2023 | Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 11 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Annette King as a director on 5 April 2023 (1 page) |
23 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
11 August 2021 | Director's details changed for Ms Annette King on 11 August 2021 (2 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 April 2021 | Director's details changed for Ms Annette Stevens King on 8 April 2021 (2 pages) |
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
4 December 2019 | Appointment of Ms Annette Stevens King as a director on 4 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Guillaume Jean Daniel Herbette as a director on 15 October 2019 (1 page) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 September 2019 | Change of details for Pg Media Services Limited as a person with significant control on 20 February 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
31 August 2018 | Appointment of Mr Gerard Paul Boyle as a director on 31 July 2018 (2 pages) |
28 August 2018 | Appointment of Mr Guillaume Jean Daniel Herbette as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Iain Brooksby Jacob as a director on 31 July 2018 (1 page) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 May 2016 | Appointment of Mr Arco Nobels as a director on 11 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Arco Nobels as a director on 11 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Robert Carl Johansson as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Robert Carl Johansson as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Teresa Anne O'byrne as a director on 11 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Teresa Anne O'byrne as a director on 11 April 2016 (1 page) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 June 2015 | Appointment of Mr Iain Brooksby Jacob as a director on 16 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Iain Brooksby Jacob as a director on 16 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Robert Carl Johansson as a director on 16 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Robert Carl Johansson as a director on 16 June 2015 (2 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Appointment of Ms Teresa Anne O'byrne as a director on 27 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Ms Teresa Anne O'byrne as a director on 27 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Michel Karam as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Michel Karam as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
26 September 2014 | Registered office address changed from Warwick Building Kensington Village Avonmore Road London W1G 8HQ to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Registered office address changed from Warwick Building Kensington Village Avonmore Road London W1G 8HQ to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 26 September 2014 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 March 2014 | Termination of appointment of Timothy Armes as a director (1 page) |
13 March 2014 | Termination of appointment of Timothy Armes as a director (1 page) |
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
27 June 2011 | Termination of appointment of Terry Willis as a director (1 page) |
27 June 2011 | Termination of appointment of Terry Willis as a director (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Michel Karam on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Terry Willis on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Michel Karam on 1 October 2009 (2 pages) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Director's details changed for Terry Willis on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Terry Willis on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (2 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Director's details changed for Michel Karam on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Timothy Joseph Patrick Armes on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Timothy Joseph Patrick Armes on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Timothy Joseph Patrick Armes on 1 October 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
4 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
4 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 26/09/07; full list of members (4 pages) |
23 October 2008 | Return made up to 26/09/07; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / michel karam / 20/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / michel karam / 20/09/2008 (1 page) |
11 July 2008 | Appointment terminated director frederic coutant (1 page) |
11 July 2008 | Appointment terminated director frederic coutant (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 June 2007 | Resolutions
|
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
16 December 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
21 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
6 June 2005 | Return made up to 26/09/04; full list of members (7 pages) |
6 June 2005 | Return made up to 26/09/04; full list of members (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 December 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 December 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Return made up to 26/09/03; full list of members (8 pages) |
20 September 2004 | Return made up to 26/09/03; full list of members (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed (1 page) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
6 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | New secretary appointed (1 page) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 March 2002 | Return made up to 26/09/01; full list of members
|
4 March 2002 | Return made up to 26/09/01; full list of members
|
4 January 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 26/09/00; full list of members
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 26/09/00; full list of members
|
12 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 October 1999 | Return made up to 26/09/99; full list of members
|
18 October 1999 | Return made up to 26/09/99; full list of members
|
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
21 September 1998 | Return made up to 26/09/98; no change of members
|
21 September 1998 | Return made up to 26/09/98; no change of members
|
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members
|
15 October 1997 | Return made up to 26/09/97; no change of members
|
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 October 1996 | Return made up to 26/09/96; full list of members
|
18 October 1996 | Return made up to 26/09/96; full list of members
|
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 26/09/95; no change of members
|
28 September 1995 | Return made up to 26/09/95; no change of members
|
25 September 1995 | Registered office changed on 25/09/95 from: 2 st james's square london SW1Y 4JU (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 2 st james's square london SW1Y 4JU (1 page) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
6 November 1986 | Company name changed d'arcy-macmanus & masius (truste es) LIMITED\certificate issued on 06/11/86 (2 pages) |
6 November 1986 | Company name changed d'arcy-macmanus & masius (truste es) LIMITED\certificate issued on 06/11/86 (2 pages) |
29 May 1980 | Certificate of incorporation (1 page) |
29 May 1980 | Certificate of incorporation (1 page) |