London
WC1V 7QH
Director Name | Dr Katherine Wiles |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Editor |
Country of Residence | England |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Ms Abigail Spooner |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Adrian John Hughes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Rhys Griffiths |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mrs Xanthe Judge |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(42 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Avenue London WC1B 3AT |
Director Name | Mr Jerome Kuehl |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 27 May 2014) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ingham Road London NW6 1DG |
Director Name | Stacy Marking |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 5 Mercer Street London WC2E 9QJ |
Director Name | Mr Hugh Arthur Stephenson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 27 May 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Clifton Terrace Brighton East Sussex BN1 3HA |
Secretary Name | Miss Susan Meriel Hammond Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 Oxhey Avenue Oxhey Watford Hertfordshire WD1 4HG |
Secretary Name | Prema Thakur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 43 Bannerman House Lawn Lane London SW8 1UA |
Secretary Name | Mr Andrew Charles Patterson |
---|---|
Status | Resigned |
Appointed | 02 March 2010(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 December 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Gordon Marsden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2014) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Ms Georgina Henry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2013) |
Role | Newspaper Executive |
Country of Residence | England |
Correspondence Address | 25 Bedford Avenue London WC1B 3AT |
Director Name | Ms Juliet Gardiner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2014) |
Role | Writer And Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Avenue London WC1B 3AT |
Director Name | Mr Martin David Vincent Randall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Avenue London WC1B 3AT |
Director Name | Ms Georgina Henry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(31 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 18 March 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 25 Bedford Avenue London WC1B 3AT |
Director Name | Mr Simon David William Watson Biltcliffe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Andrew Charles Patterson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(33 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Timothy Bryan Preston |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Peter Joseph Nugent |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Director Name | Mr Julian Michael Thorne |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Secretary Name | Mr Peter Joseph Nugent |
---|---|
Status | Resigned |
Appointed | 22 March 2023(41 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 March 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
Website | historytoday.com |
---|---|
Telephone | 020 32197810 |
Telephone region | London |
Registered Address | 2nd Floor, 9 Staple Inn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
16.9k at £1 | History Today Publishing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,244,400 |
Gross Profit | £904,111 |
Net Worth | £53,825 |
Cash | £493,509 |
Current Liabilities | £595,060 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
31 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
31 July 2017 | Appointment of Mr Julian Michael Thorne as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Peter Joseph Nugent as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Julian Michael Thorne as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Peter Joseph Nugent as a director on 25 July 2017 (2 pages) |
7 April 2017 | Termination of appointment of Simon David William Watson Biltcliffe as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Simon David William Watson Biltcliffe as a director on 7 April 2017 (1 page) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
24 January 2017 | Director's details changed for Mr Timothy Bryan Preston on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Timothy Bryan Preston on 24 January 2017 (2 pages) |
14 April 2016 | Register(s) moved to registered inspection location 2nd Floor 9 Staple Inn London WC1V 7QH (1 page) |
14 April 2016 | Register(s) moved to registered inspection location 2nd Floor 9 Staple Inn London WC1V 7QH (1 page) |
6 April 2016 | Register inspection address has been changed from 25 Bedford Avenue London WC1B 3AT United Kingdom to 2nd Floor 9 Staple Inn London WC1V 7QH (1 page) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register inspection address has been changed from 25 Bedford Avenue London WC1B 3AT United Kingdom to 2nd Floor 9 Staple Inn London WC1V 7QH (1 page) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
25 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
5 November 2014 | Appointment of Mr Timothy Bryan Preston as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Timothy Bryan Preston as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Gordon Marsden as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Gordon Marsden as a director on 30 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Martin David Vincent Randall as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Andrew Charles Patterson as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Andrew Charles Patterson as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Martin David Vincent Randall as a director on 23 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2Nd Floor, 9 Staple Inn 2Nd Floor, 9 Staple Inn London WC1V 7QH United Kingdom to 2Nd Floor, 9 Staple Inn London WC1V 7QH on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2Nd Floor, 9 Staple Inn 2Nd Floor, 9 Staple Inn London WC1V 7QH United Kingdom to 2Nd Floor, 9 Staple Inn London WC1V 7QH on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2Nd Floor, 9 Staple Inn 2Nd Floor, 9 Staple Inn London WC1V 7QH United Kingdom to 2Nd Floor, 9 Staple Inn London WC1V 7QH on 1 October 2014 (1 page) |
29 September 2014 | Registered office address changed from 25 Bedford Avenue London WC1B 3AT to 2Nd Floor, 9 Staple Inn 2Nd Floor, 9 Staple Inn London WC1V 7QH on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 25 Bedford Avenue London WC1B 3AT to 2Nd Floor, 9 Staple Inn 2Nd Floor, 9 Staple Inn London WC1V 7QH on 29 September 2014 (1 page) |
12 August 2014 | Appointment of Mr Andrew Charles Patterson as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Andrew Charles Patterson as a director on 12 August 2014 (2 pages) |
28 May 2014 | Termination of appointment of Juliet Gardiner as a director (1 page) |
28 May 2014 | Termination of appointment of John Jackson as a director (1 page) |
28 May 2014 | Termination of appointment of Luke Johnson as a director (1 page) |
28 May 2014 | Termination of appointment of Jerome Kuehl as a director (1 page) |
28 May 2014 | Termination of appointment of Hugh Stephenson as a director (1 page) |
28 May 2014 | Termination of appointment of Jerome Kuehl as a director (1 page) |
28 May 2014 | Termination of appointment of Hugh Stephenson as a director (1 page) |
28 May 2014 | Termination of appointment of Juliet Gardiner as a director (1 page) |
28 May 2014 | Termination of appointment of John Jackson as a director (1 page) |
28 May 2014 | Termination of appointment of Luke Johnson as a director (1 page) |
4 April 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
4 April 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
4 April 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (11 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (11 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement of company's objects (2 pages) |
27 March 2014 | Purchase of own shares. (3 pages) |
27 March 2014 | Statement of company's objects (2 pages) |
27 March 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Termination of appointment of Georgina Henry as a director (1 page) |
26 March 2014 | Director's details changed for Mr John Bernard Haysom Jackson on 18 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr John Bernard Haysom Jackson on 18 March 2014 (2 pages) |
26 March 2014 | Termination of appointment of Georgina Henry as a director (1 page) |
3 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
3 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 December 2013 | Appointment of Mr Simon David William Watson Biltcliffe as a director (2 pages) |
11 December 2013 | Appointment of Mr Simon David William Watson Biltcliffe as a director (2 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (12 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (12 pages) |
21 March 2013 | Termination of appointment of Georgina Henry as a director (1 page) |
21 March 2013 | Appointment of Ms Georgina Henry as a director (2 pages) |
21 March 2013 | Termination of appointment of Georgina Henry as a director (1 page) |
21 March 2013 | Appointment of Ms Georgina Henry as a director (2 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
19 October 2012 | Appointment of Mr Luke Oliver Johnson as a director (2 pages) |
19 October 2012 | Appointment of Mr Luke Oliver Johnson as a director (2 pages) |
19 October 2012 | Appointment of Mr Martin David Vincent Randall as a director (2 pages) |
19 October 2012 | Appointment of Mr Martin David Vincent Randall as a director (2 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (10 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page) |
28 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
28 February 2012 | Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page) |
28 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
14 September 2011 | Appointment of Mr Gordon Marsden as a director (2 pages) |
14 September 2011 | Appointment of Ms Juliet Gardiner as a director (2 pages) |
14 September 2011 | Appointment of Ms Georgina Henry as a director (2 pages) |
14 September 2011 | Appointment of Ms Juliet Gardiner as a director (2 pages) |
14 September 2011 | Appointment of Mr Gordon Marsden as a director (2 pages) |
14 September 2011 | Appointment of Ms Georgina Henry as a director (2 pages) |
30 March 2011 | Register inspection address has been changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom (1 page) |
30 March 2011 | Director's details changed for Jerome Kuehl on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John Bernard Haysom Jackson on 30 March 2011 (2 pages) |
30 March 2011 | Register(s) moved to registered office address (1 page) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Register(s) moved to registered office address (1 page) |
30 March 2011 | Director's details changed for Jerome Kuehl on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John Bernard Haysom Jackson on 30 March 2011 (2 pages) |
30 March 2011 | Register inspection address has been changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom (1 page) |
30 March 2011 | Director's details changed for Professor Hugh Arthur Stephenson on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Director's details changed for Professor Hugh Arthur Stephenson on 30 March 2011 (2 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
3 November 2010 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 3 November 2010 (2 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Termination of appointment of Prema Thakur as a secretary (1 page) |
10 March 2010 | Appointment of Mr Andrew Charles Patterson as a secretary (1 page) |
10 March 2010 | Appointment of Mr Andrew Charles Patterson as a secretary (1 page) |
10 March 2010 | Termination of appointment of Prema Thakur as a secretary (1 page) |
12 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
18 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
18 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / hugh stephenson / 01/01/2008 (1 page) |
15 April 2008 | Director's change of particulars / hugh stephenson / 01/01/2008 (1 page) |
15 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
16 June 2006 | Return made up to 19/03/06; full list of members; amend (8 pages) |
16 June 2006 | Return made up to 19/03/06; full list of members; amend (8 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 19/03/06; full list of members (4 pages) |
18 May 2006 | Return made up to 19/03/06; full list of members (4 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members
|
26 March 2003 | Return made up to 19/03/03; full list of members
|
9 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
9 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
15 April 2000 | Return made up to 19/03/00; full list of members
|
15 April 2000 | Return made up to 19/03/00; full list of members
|
6 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
18 April 1997 | £ ic 22500/16875 04/04/97 £ sr 5625@1=5625 (1 page) |
18 April 1997 | £ ic 22500/16875 04/04/97 £ sr 5625@1=5625 (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
14 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 April 1997 | Return made up to 19/03/97; full list of members
|
3 April 1997 | Return made up to 19/03/97; full list of members
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
30 August 1996 | Registered office changed on 30/08/96 from: 4.wood street, london. EC2V 7JB (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 4.wood street, london. EC2V 7JB (1 page) |
28 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
28 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
15 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
15 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
7 April 1995 | Return made up to 19/03/95; full list of members (8 pages) |
7 April 1995 | Return made up to 19/03/95; full list of members (8 pages) |
1 May 1986 | Return made up to 17/03/86; full list of members (8 pages) |
1 May 1986 | Return made up to 17/03/86; full list of members (8 pages) |
25 January 1984 | Accounts made up to 30 June 1983 (9 pages) |
25 January 1984 | Accounts made up to 30 June 1983 (9 pages) |
15 April 1981 | Incorporation (17 pages) |
15 April 1981 | Incorporation (17 pages) |