Company NameHistory Today Limited
Company StatusActive
Company Number01556332
CategoryPrivate Limited Company
Incorporation Date15 April 1981(43 years ago)
Previous NameTrueword Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMiss Amanda Synnott
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(42 years, 3 months after company formation)
Appointment Duration9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameDr Katherine Wiles
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(42 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleEditor
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMs Abigail Spooner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(42 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Adrian John Hughes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(42 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Rhys Griffiths
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(42 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMrs Xanthe Judge
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(42 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr John Bernard Haysom Jackson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Avenue
London
WC1B 3AT
Director NameMr Jerome Kuehl
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1991(9 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 27 May 2014)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address39 Ingham Road
London
NW6 1DG
Director NameStacy Marking
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 April 1997)
RoleCompany Director
Correspondence Address5 Mercer Street
London
WC2E 9QJ
Director NameMr Hugh Arthur Stephenson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 27 May 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Secretary NameMiss Susan Meriel Hammond Jones
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 Oxhey Avenue
Oxhey
Watford
Hertfordshire
WD1 4HG
Secretary NamePrema Thakur
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address43 Bannerman House
Lawn Lane
London
SW8 1UA
Secretary NameMr Andrew Charles Patterson
StatusResigned
Appointed02 March 2010(28 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 December 2022)
RoleCompany Director
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Gordon Marsden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2014)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMs Georgina Henry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2013)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address25 Bedford Avenue
London
WC1B 3AT
Director NameMs Juliet Gardiner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(29 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2014)
RoleWriter And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Avenue
London
WC1B 3AT
Director NameMr Martin David Vincent Randall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Avenue
London
WC1B 3AT
Director NameMs Georgina Henry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(31 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 March 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address25 Bedford Avenue
London
WC1B 3AT
Director NameMr Simon David William Watson Biltcliffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(32 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Andrew Charles Patterson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(33 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Timothy Bryan Preston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(33 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Peter Joseph Nugent
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Director NameMr Julian Michael Thorne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(36 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
Secretary NameMr Peter Joseph Nugent
StatusResigned
Appointed22 March 2023(41 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 March 2024)
RoleCompany Director
Correspondence Address2nd Floor, 9 Staple Inn
London
WC1V 7QH

Contact

Websitehistorytoday.com
Telephone020 32197810
Telephone regionLondon

Location

Registered Address2nd Floor, 9 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

16.9k at £1History Today Publishing Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,244,400
Gross Profit£904,111
Net Worth£53,825
Cash£493,509
Current Liabilities£595,060

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

31 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 30 June 2018 (10 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 30 June 2017 (10 pages)
31 July 2017Appointment of Mr Julian Michael Thorne as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Peter Joseph Nugent as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Julian Michael Thorne as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Peter Joseph Nugent as a director on 25 July 2017 (2 pages)
7 April 2017Termination of appointment of Simon David William Watson Biltcliffe as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Simon David William Watson Biltcliffe as a director on 7 April 2017 (1 page)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
17 March 2017Full accounts made up to 30 June 2016 (13 pages)
17 March 2017Full accounts made up to 30 June 2016 (13 pages)
24 January 2017Director's details changed for Mr Timothy Bryan Preston on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Timothy Bryan Preston on 24 January 2017 (2 pages)
14 April 2016Register(s) moved to registered inspection location 2nd Floor 9 Staple Inn London WC1V 7QH (1 page)
14 April 2016Register(s) moved to registered inspection location 2nd Floor 9 Staple Inn London WC1V 7QH (1 page)
6 April 2016Register 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 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16,875
(5 pages)
6 April 2016Register 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 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16,875
(5 pages)
25 February 2016Full accounts made up to 30 June 2015 (14 pages)
25 February 2016Full accounts made up to 30 June 2015 (14 pages)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16,875
(5 pages)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16,875
(5 pages)
21 February 2015Full accounts made up to 30 June 2014 (14 pages)
21 February 2015Full accounts made up to 30 June 2014 (14 pages)
5 November 2014Appointment of Mr Timothy Bryan Preston as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr Timothy Bryan Preston as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Gordon Marsden as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of Gordon Marsden as a director on 30 October 2014 (1 page)
24 October 2014Termination of appointment of Martin David Vincent Randall as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Andrew Charles Patterson as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Andrew Charles Patterson as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Martin David Vincent Randall as a director on 23 October 2014 (1 page)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Andrew Charles Patterson as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Andrew Charles Patterson as a director on 12 August 2014 (2 pages)
28 May 2014Termination of appointment of Juliet Gardiner as a director (1 page)
28 May 2014Termination of appointment of John Jackson as a director (1 page)
28 May 2014Termination of appointment of Luke Johnson as a director (1 page)
28 May 2014Termination of appointment of Jerome Kuehl as a director (1 page)
28 May 2014Termination of appointment of Hugh Stephenson as a director (1 page)
28 May 2014Termination of appointment of Jerome Kuehl as a director (1 page)
28 May 2014Termination of appointment of Hugh Stephenson as a director (1 page)
28 May 2014Termination of appointment of Juliet Gardiner as a director (1 page)
28 May 2014Termination of appointment of John Jackson as a director (1 page)
28 May 2014Termination of appointment of Luke Johnson as a director (1 page)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 16,875
(4 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 16,875
(4 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 16,875
(4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (11 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (11 pages)
27 March 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
27 March 2014Resolutions
  • RES13 ‐ Revoke auth capital restrictions 18/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
27 March 2014Resolutions
  • RES13 ‐ Revoke auth capital restrictions 18/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
27 March 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
27 March 2014Statement of company's objects (2 pages)
27 March 2014Purchase of own shares. (3 pages)
27 March 2014Statement of company's objects (2 pages)
27 March 2014Purchase of own shares. (3 pages)
26 March 2014Termination of appointment of Georgina Henry as a director (1 page)
26 March 2014Director's details changed for Mr John Bernard Haysom Jackson on 18 March 2014 (2 pages)
26 March 2014Director's details changed for Mr John Bernard Haysom Jackson on 18 March 2014 (2 pages)
26 March 2014Termination of appointment of Georgina Henry as a director (1 page)
3 March 2014Full accounts made up to 30 June 2013 (13 pages)
3 March 2014Full accounts made up to 30 June 2013 (13 pages)
11 December 2013Appointment of Mr Simon David William Watson Biltcliffe as a director (2 pages)
11 December 2013Appointment of Mr Simon David William Watson Biltcliffe as a director (2 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (12 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (12 pages)
21 March 2013Termination of appointment of Georgina Henry as a director (1 page)
21 March 2013Appointment of Ms Georgina Henry as a director (2 pages)
21 March 2013Termination of appointment of Georgina Henry as a director (1 page)
21 March 2013Appointment of Ms Georgina Henry as a director (2 pages)
12 March 2013Full accounts made up to 30 June 2012 (13 pages)
12 March 2013Full accounts made up to 30 June 2012 (13 pages)
19 October 2012Appointment of Mr Luke Oliver Johnson as a director (2 pages)
19 October 2012Appointment of Mr Luke Oliver Johnson as a director (2 pages)
19 October 2012Appointment of Mr Martin David Vincent Randall as a director (2 pages)
19 October 2012Appointment of Mr Martin David Vincent Randall as a director (2 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (10 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (10 pages)
29 February 2012Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page)
29 February 2012Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page)
28 February 2012Full accounts made up to 30 June 2011 (13 pages)
28 February 2012Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Mr Andrew Charles Patterson on 28 February 2012 (1 page)
28 February 2012Full accounts made up to 30 June 2011 (13 pages)
14 September 2011Appointment of Mr Gordon Marsden as a director (2 pages)
14 September 2011Appointment of Ms Juliet Gardiner as a director (2 pages)
14 September 2011Appointment of Ms Georgina Henry as a director (2 pages)
14 September 2011Appointment of Ms Juliet Gardiner as a director (2 pages)
14 September 2011Appointment of Mr Gordon Marsden as a director (2 pages)
14 September 2011Appointment of Ms Georgina Henry as a director (2 pages)
30 March 2011Register inspection address has been changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom (1 page)
30 March 2011Director's details changed for Jerome Kuehl on 30 March 2011 (2 pages)
30 March 2011Director's details changed for John Bernard Haysom Jackson on 30 March 2011 (2 pages)
30 March 2011Register(s) moved to registered office address (1 page)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
30 March 2011Register(s) moved to registered office address (1 page)
30 March 2011Director's details changed for Jerome Kuehl on 30 March 2011 (2 pages)
30 March 2011Director's details changed for John Bernard Haysom Jackson on 30 March 2011 (2 pages)
30 March 2011Register inspection address has been changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom (1 page)
30 March 2011Director's details changed for Professor Hugh Arthur Stephenson on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
30 March 2011Director's details changed for Professor Hugh Arthur Stephenson on 30 March 2011 (2 pages)
8 February 2011Full accounts made up to 30 June 2010 (13 pages)
8 February 2011Full accounts made up to 30 June 2010 (13 pages)
3 November 2010Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 3 November 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
10 March 2010Termination of appointment of Prema Thakur as a secretary (1 page)
10 March 2010Appointment of Mr Andrew Charles Patterson as a secretary (1 page)
10 March 2010Appointment of Mr Andrew Charles Patterson as a secretary (1 page)
10 March 2010Termination of appointment of Prema Thakur as a secretary (1 page)
12 February 2010Full accounts made up to 30 June 2009 (14 pages)
12 February 2010Full accounts made up to 30 June 2009 (14 pages)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
18 March 2009Full accounts made up to 30 June 2008 (18 pages)
18 March 2009Full accounts made up to 30 June 2008 (18 pages)
15 April 2008Return made up to 19/03/08; full list of members (4 pages)
15 April 2008Director's change of particulars / hugh stephenson / 01/01/2008 (1 page)
15 April 2008Director's change of particulars / hugh stephenson / 01/01/2008 (1 page)
15 April 2008Return made up to 19/03/08; full list of members (4 pages)
13 March 2008Full accounts made up to 30 June 2007 (14 pages)
13 March 2008Full accounts made up to 30 June 2007 (14 pages)
10 April 2007Return made up to 19/03/07; full list of members (3 pages)
10 April 2007Return made up to 19/03/07; full list of members (3 pages)
29 March 2007Full accounts made up to 30 June 2006 (13 pages)
29 March 2007Full accounts made up to 30 June 2006 (13 pages)
16 June 2006Return made up to 19/03/06; full list of members; amend (8 pages)
16 June 2006Return made up to 19/03/06; full list of members; amend (8 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
18 May 2006Return made up to 19/03/06; full list of members (4 pages)
18 May 2006Return made up to 19/03/06; full list of members (4 pages)
8 March 2006Full accounts made up to 30 June 2005 (13 pages)
8 March 2006Full accounts made up to 30 June 2005 (13 pages)
31 March 2005Return made up to 19/03/05; full list of members (8 pages)
31 March 2005Return made up to 19/03/05; full list of members (8 pages)
10 February 2005Full accounts made up to 30 June 2004 (16 pages)
10 February 2005Full accounts made up to 30 June 2004 (16 pages)
31 March 2004Return made up to 19/03/04; full list of members (8 pages)
31 March 2004Return made up to 19/03/04; full list of members (8 pages)
23 February 2004Full accounts made up to 30 June 2003 (16 pages)
23 February 2004Full accounts made up to 30 June 2003 (16 pages)
26 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 2002Full accounts made up to 30 June 2002 (12 pages)
9 December 2002Full accounts made up to 30 June 2002 (12 pages)
19 April 2002Return made up to 19/03/02; full list of members (8 pages)
19 April 2002Return made up to 19/03/02; full list of members (8 pages)
29 January 2002Full accounts made up to 30 June 2001 (12 pages)
29 January 2002Full accounts made up to 30 June 2001 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
20 April 2001Return made up to 19/03/01; full list of members (8 pages)
20 April 2001Return made up to 19/03/01; full list of members (8 pages)
15 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2000Full accounts made up to 30 June 1999 (13 pages)
6 March 2000Full accounts made up to 30 June 1999 (13 pages)
7 April 1999Return made up to 19/03/99; no change of members (4 pages)
7 April 1999Return made up to 19/03/99; no change of members (4 pages)
19 January 1999Full accounts made up to 30 June 1998 (13 pages)
19 January 1999Full accounts made up to 30 June 1998 (13 pages)
26 November 1997Full accounts made up to 30 June 1997 (12 pages)
26 November 1997Full accounts made up to 30 June 1997 (12 pages)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
14 April 1997Full accounts made up to 30 June 1996 (11 pages)
14 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 August 1996Registered office changed on 30/08/96 from: 4.wood street, london. EC2V 7JB (1 page)
30 August 1996Registered office changed on 30/08/96 from: 4.wood street, london. EC2V 7JB (1 page)
28 May 1996Return made up to 19/03/96; no change of members (4 pages)
28 May 1996Return made up to 19/03/96; no change of members (4 pages)
15 December 1995Full accounts made up to 30 June 1995 (11 pages)
15 December 1995Full accounts made up to 30 June 1995 (11 pages)
7 April 1995Return made up to 19/03/95; full list of members (8 pages)
7 April 1995Return made up to 19/03/95; full list of members (8 pages)
1 May 1986Return made up to 17/03/86; full list of members (8 pages)
1 May 1986Return made up to 17/03/86; full list of members (8 pages)
25 January 1984Accounts made up to 30 June 1983 (9 pages)
25 January 1984Accounts made up to 30 June 1983 (9 pages)
15 April 1981Incorporation (17 pages)
15 April 1981Incorporation (17 pages)