London
W1W 7RT
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Ms Penelope Anne Ladkin-Brand |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mrs Helen Sarah O'Sullivan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mrs Helen Sarah Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Ms Robyn Perriss |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 15 February 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Dianna Renea Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Mark Stuart Adams |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 1999) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springwood Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5JJ |
Director Name | Susan Caroline Grant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 1992) |
Role | Public Relations Executive |
Correspondence Address | 15 Rosebank Road Hanwell London W7 2EW |
Director Name | Mr Thomas William Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2006) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | Morghew Farm Smallhythe Road Tenterden Kent TN30 7LR |
Director Name | Mr Brendan Patrick Michael Magee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Bower Mount Road Maidstone Kent ME16 8AU |
Director Name | Matthew James Hamilton Ravden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clay Pightles Stoke Row Road Kingwood Henley On Thames Oxfordshire RG9 5NU |
Secretary Name | Thomas William Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Frogs Hall Sissinghurst Road Biddenden Ashford Kent TN27 8HA |
Director Name | Katherine Anne Kemp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1994(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 1999) |
Role | Public Relations Executive |
Correspondence Address | 6 Lancaster Gardens London W13 9JY |
Director Name | Mr Andrew Jeremy Holdsworth West |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2001) |
Role | Public Relations Manager |
Country of Residence | England |
Correspondence Address | The Old Bakery Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Mr Sandeep Singh Kalsi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2001) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Courtlands 38a Abbotswood Guildford Surrey GU1 1UZ |
Director Name | Aedhmar Brid Hynes McGovern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irich |
Status | Resigned |
Appointed | 04 March 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2001) |
Role | Public Relations |
Correspondence Address | 19 Acacia Avenue Belvedere California Ca94920 |
Director Name | Martin George Lucas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 15 April 1998) |
Role | Aca |
Correspondence Address | 4 Aubert Road London N5 1TX |
Secretary Name | Mr Brendan Patrick Michael Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bower Mount Road Maidstone Kent ME16 8AU |
Director Name | Carlo Ian Crighton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1998(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2001) |
Role | PR Consultant |
Correspondence Address | Leysin Crosthwaite Park East Dun Laoire County Dublin Irish |
Director Name | Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Secretary Name | Amanda Claire Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2003) |
Role | Solicitor |
Correspondence Address | 16 Kenilworth Road London NW6 7HJ |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | John Calvin Rasor |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Public Relations Consultant |
Correspondence Address | 51 Kitty Hawk Drive Pittsford 14534 New York Usa Foreign |
Secretary Name | Mr David Mark Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 May 2011) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Half Moon Street London W1J 7BA |
Secretary Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Ms Alicja Barbara Lesniak |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Ms Margarita Auguste Wennmachers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2011(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2015) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Secretary Name | Mr Mark Sanford |
---|---|
Status | Resigned |
Appointed | 03 December 2013(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Ms Genevieve Helen Shore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 08 January 2016(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr James Blair |
---|---|
Status | Resigned |
Appointed | 11 December 2020(39 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 15 February 2021) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Website | www.next15.com |
---|
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £96,069,000 |
Net Worth | -£5,361,000 |
Cash | £8,064,000 |
Current Liabilities | £18,467,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture). Outstanding |
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) . Outstanding |
5 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
5 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
29 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Such land and intellectual property rights as next fifteen communications group PLC may from time to time own. Outstanding |
22 October 1999 | Delivered on: 10 November 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 December 1990 | Delivered on: 18 December 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 February 2024 | Cancellation of shares. Statement of capital on 24 January 2024
|
---|---|
6 February 2024 | Cancellation of shares. Statement of capital on 23 January 2024
|
29 January 2024 | Purchase of own shares. (4 pages) |
29 January 2024 | Cancellation of shares. Statement of capital on 22 January 2024
|
19 January 2024 | Purchase of own shares. (4 pages) |
19 January 2024 | Cancellation of shares. Statement of capital on 14 December 2023
|
19 January 2024 | Cancellation of shares. Statement of capital on 8 January 2024
|
19 January 2024 | Cancellation of shares. Statement of capital on 19 December 2023
|
19 January 2024 | Cancellation of shares. Statement of capital on 20 December 2023
|
19 January 2024 | Cancellation of shares. Statement of capital on 10 January 2024
|
19 January 2024 | Cancellation of shares. Statement of capital on 21 December 2023
|
19 January 2024 | Cancellation of shares. Statement of capital on 15 December 2023
|
19 January 2024 | Cancellation of shares. Statement of capital on 18 December 2023
|
19 January 2024 | Cancellation of shares. Statement of capital on 9 January 2024
|
19 January 2024 | Cancellation of shares. Statement of capital on 13 December 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 8 December 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 1 December 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 8 December 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 11 December 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 30 November 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 4 December 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 28 November 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 12 December 2023
|
21 December 2023 | Purchase of own shares. (4 pages) |
21 December 2023 | Cancellation of shares. Statement of capital on 8 December 2023
|
21 December 2023 | Purchase of own shares. (4 pages) |
21 December 2023 | Cancellation of shares. Statement of capital on 29 November 2023
|
20 December 2023 | Cancellation of shares. Statement of capital on 7 December 2023
|
20 December 2023 | Cancellation of shares. Statement of capital on 27 November 2023
|
14 December 2023 | Statement of capital following an allotment of shares on 5 December 2023
|
14 December 2023 | Statement of capital following an allotment of shares on 4 December 2023
|
5 December 2023 | Cancellation of shares. Statement of capital on 24 November 2023
|
5 December 2023 | Cancellation of shares. Statement of capital on 23 November 2023
|
5 December 2023 | Purchase of own shares. (4 pages) |
5 December 2023 | Cancellation of shares. Statement of capital on 22 November 2023
|
29 November 2023 | Cancellation of shares. Statement of capital on 17 November 2023
|
29 November 2023 | Cancellation of shares. Statement of capital on 21 November 2023
|
29 November 2023 | Purchase of own shares. (4 pages) |
29 November 2023 | Cancellation of shares. Statement of capital on 16 November 2023
|
29 November 2023 | Cancellation of shares. Statement of capital on 14 November 2023
|
29 November 2023 | Cancellation of shares. Statement of capital on 15 November 2023
|
21 November 2023 | Cancellation of shares. Statement of capital on 10 November 2023
|
21 November 2023 | Cancellation of shares. Statement of capital on 9 November 2023
|
21 November 2023 | Cancellation of shares. Statement of capital on 1 November 2023
|
21 November 2023 | Cancellation of shares. Statement of capital on 3 November 2023
|
21 November 2023 | Purchase of own shares. (4 pages) |
21 November 2023 | Purchase of own shares. (4 pages) |
21 November 2023 | Cancellation of shares. Statement of capital on 13 November 2023
|
21 November 2023 | Cancellation of shares. Statement of capital on 31 October 2023
|
21 November 2023 | Cancellation of shares. Statement of capital on 8 November 2023
|
21 November 2023 | Cancellation of shares. Statement of capital on 6 November 2023
|
14 November 2023 | Statement of capital following an allotment of shares on 3 November 2023
|
31 October 2023 | Statement of capital following an allotment of shares on 24 October 2023
|
5 October 2023 | Statement of capital following an allotment of shares on 5 October 2023
|
25 August 2023 | Statement of capital following an allotment of shares on 25 August 2023
|
22 August 2023 | Statement of capital following an allotment of shares on 22 August 2023
|
17 August 2023 | Statement of capital following an allotment of shares on 16 August 2023
|
28 July 2023 | Resolutions
|
28 July 2023 | Statement of capital following an allotment of shares on 25 July 2023
|
27 July 2023 | Statement of capital following an allotment of shares on 25 July 2023
|
14 June 2023 | Group of companies' accounts made up to 31 January 2023 (214 pages) |
13 June 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
9 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
18 May 2023 | Statement of capital following an allotment of shares on 18 May 2023
|
2 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
19 April 2023 | Director's details changed for Mrs Helen Sarah Hunter on 19 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Dianna Renea Jones on 18 April 2023 (2 pages) |
18 April 2023 | Company name changed next fifteen communications group PLC\certificate issued on 18/04/23
|
6 April 2023 | Statement of capital following an allotment of shares on 10 June 2022
|
22 December 2022 | Statement of capital following an allotment of shares on 22 December 2022
|
21 October 2022 | Statement of capital following an allotment of shares on 28 September 2022
|
21 October 2022 | Statement of capital following an allotment of shares on 12 August 2022
|
14 September 2022 | Director's details changed for Ms Robyn Perriss on 1 September 2022 (2 pages) |
5 September 2022 | Registered office address changed from 75 Bermondsey Street London SE1 3XF United Kingdom to 60 Great Portland Street London W1W 7RT on 5 September 2022 (1 page) |
24 June 2022 | Appointment of Mr Paul Butler as a director on 23 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
24 May 2022 | Registration of charge 015795890008, created on 20 May 2022 (38 pages) |
19 May 2022 | Group of companies' accounts made up to 31 January 2022 (213 pages) |
13 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
13 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
13 May 2022 | Statement of capital following an allotment of shares on 12 May 2022
|
9 May 2022 | Director's details changed for Mrs Helen Sarah O'sullivan on 1 May 2022 (2 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
7 April 2022 | Appointment of Dianna Renea Jones as a director on 6 April 2022 (2 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
7 April 2022 | Appointment of Mr Jonathan Andrew Peachey as a director on 6 April 2022 (2 pages) |
24 March 2022 | Director's details changed for Mr Timothy John Bruce Dyson on 24 March 2022 (2 pages) |
8 March 2022 | Statement of capital following an allotment of shares on 7 March 2022
|
3 February 2022 | Statement of capital following an allotment of shares on 10 August 2021
|
3 February 2022 | Statement of capital following an allotment of shares on 17 June 2021
|
3 February 2022 | Statement of capital following an allotment of shares on 27 September 2021
|
17 December 2021 | Statement of capital following an allotment of shares on 11 June 2021
|
10 September 2021 | Satisfaction of charge 015795890004 in full (1 page) |
10 September 2021 | Satisfaction of charge 015795890005 in full (1 page) |
10 September 2021 | Satisfaction of charge 015795890006 in full (1 page) |
8 September 2021 | Satisfaction of charge 015795890003 in full (1 page) |
3 September 2021 | Registration of charge 015795890007, created on 2 September 2021 (42 pages) |
13 July 2021 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Cenral Link Group Unit 10, Central Square, 29 Wellington Street Leeds (1 page) |
13 July 2021 | Register inspection address has been changed from Cenral Link Group Unit 10, Central Square, 29 Wellington Street Leeds England to Link Group Unit 10 Central Square, 29 Wellington Street Leeds LS1 4DL (1 page) |
6 July 2021 | Resolutions
|
6 July 2021 | Memorandum and Articles of Association (60 pages) |
16 June 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
15 June 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
15 June 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
15 June 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
15 June 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
15 June 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
15 June 2021 | Statement of capital following an allotment of shares on 9 March 2021
|
15 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
17 May 2021 | Group of companies' accounts made up to 31 January 2021 (152 pages) |
24 March 2021 | Statement of capital following an allotment of shares on 22 July 2020
|
24 March 2021 | Statement of capital following an allotment of shares on 23 July 2020
|
24 March 2021 | Statement of capital following an allotment of shares on 11 December 2020
|
22 March 2021 | Statement of capital following an allotment of shares on 3 September 2020
|
22 March 2021 | Statement of capital following an allotment of shares on 6 November 2020
|
22 March 2021 | Statement of capital following an allotment of shares on 23 October 2020
|
22 March 2021 | Statement of capital following an allotment of shares on 16 November 2020
|
22 February 2021 | Secretary's details changed for Mr Mark John Sanford on 15 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Mark John Sanford as a secretary on 15 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of James Blair as a secretary on 15 February 2021 (1 page) |
1 February 2021 | Termination of appointment of Richard Anthony Eyre as a director on 31 January 2021 (1 page) |
11 December 2020 | Appointment of Mr James Blair as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
12 November 2020 | Appointment of Ms Robyn Perriss as a director on 12 November 2020 (2 pages) |
20 August 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
20 August 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
20 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
17 August 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
14 August 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
4 August 2020 | Group of companies' accounts made up to 31 January 2020 (112 pages) |
31 July 2020 | Director's details changed for Mrs Helen Sarah O'sullivan on 17 July 2020 (2 pages) |
15 July 2020 | Resolutions
|
12 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
11 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
16 December 2019 | Satisfaction of charge 1 in full (1 page) |
16 December 2019 | Satisfaction of charge 2 in full (1 page) |
5 December 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
11 September 2019 | Register(s) moved to registered inspection location Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
11 September 2019 | Register(s) moved to registered inspection location Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
11 September 2019 | Register inspection address has been changed to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
2 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
16 August 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
30 July 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
30 July 2019 | Statement of capital following an allotment of shares on 16 July 2019
|
26 July 2019 | Group of companies' accounts made up to 31 January 2019 (114 pages) |
25 July 2019 | Registration of charge 015795890006, created on 19 July 2019 (43 pages) |
12 July 2019 | Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages) |
9 July 2019 | Resolutions
|
28 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
28 June 2019 | Appointment of Mrs Helen Sarah O'sullivan as a director on 26 June 2019 (2 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
27 June 2019 | Termination of appointment of Genevieve Helen Shore as a director on 26 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
20 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
20 May 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
10 May 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
20 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
20 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
20 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
19 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
13 February 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
28 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
12 December 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
12 December 2018 | Statement of capital following an allotment of shares on 6 November 2018
|
1 November 2018 | Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
16 July 2018 | Resolutions
|
3 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
3 July 2018 | Notification of a person with significant control statement (2 pages) |
3 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
19 June 2018 | Group of companies' accounts made up to 31 January 2018 (101 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
3 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
3 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
2 March 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
19 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
16 February 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
16 February 2018 | Statement of capital following an allotment of shares on 7 December 2017
|
13 February 2018 | Registration of charge 015795890005, created on 5 February 2018 (43 pages) |
30 January 2018 | Statement of company's objects (2 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
27 July 2017 | Group of companies' accounts made up to 31 January 2017 (89 pages) |
27 July 2017 | Group of companies' accounts made up to 31 January 2017 (89 pages) |
26 July 2017 | Appointment of Ms Penelope Anne Ladkin-Brand as a director on 24 July 2017 (2 pages) |
26 July 2017 | Appointment of Ms Penelope Anne Ladkin-Brand as a director on 24 July 2017 (2 pages) |
12 July 2017 | Registration of charge 015795890004, created on 5 July 2017 (83 pages) |
12 July 2017 | Registration of charge 015795890004, created on 5 July 2017 (83 pages) |
4 July 2017 | Termination of appointment of Alicja Barbara Lesniak as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Alicja Barbara Lesniak as a director on 30 June 2017 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
14 July 2016 | Group of companies' accounts made up to 31 January 2016 (95 pages) |
14 July 2016 | Group of companies' accounts made up to 31 January 2016 (95 pages) |
2 June 2016 | Annual return made up to 1 June 2016 no member list Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 no member list Statement of capital on 2016-06-02
|
3 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
11 January 2016 | Termination of appointment of Mark Sanford as a secretary on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Mark Sanford as a secretary on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Mark Sanford as a secretary on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Nicholas Lee Morrison as a secretary on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Nicholas Lee Morrison as a secretary on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Nicholas Lee Morrison as a secretary on 8 January 2016 (2 pages) |
17 December 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 17 December 2015 (1 page) |
21 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
31 July 2015 | Resolutions
|
22 July 2015 | Group of companies' accounts made up to 31 January 2015 (106 pages) |
22 July 2015 | Group of companies' accounts made up to 31 January 2015 (106 pages) |
29 June 2015 | Annual return made up to 1 June 2015 no member list Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 no member list Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 no member list Statement of capital on 2015-06-29
|
16 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 16 June 2015 (2 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
9 February 2015 | Appointment of Ms Genevieve Helen Shore as a director on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Genevieve Helen Shore as a director on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Genevieve Helen Shore as a director on 1 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Margarita Auguste Wennmachers as a director on 1 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Margarita Auguste Wennmachers as a director on 1 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Margarita Auguste Wennmachers as a director on 1 February 2015 (1 page) |
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
30 October 2014 | Registration of charge 015795890003, created on 29 October 2014 (41 pages) |
30 October 2014 | Registration of charge 015795890003, created on 29 October 2014 (41 pages) |
6 September 2014 | Section 519 (1 page) |
6 September 2014 | Section 519 (1 page) |
31 August 2014 | Auditor's resignation (2 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
25 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
25 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
25 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
25 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
25 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
25 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
29 January 2014 | Group of companies' accounts made up to 31 July 2013 (95 pages) |
29 January 2014 | Group of companies' accounts made up to 31 July 2013 (95 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
10 December 2013 | Termination of appointment of David Dewhurst as a director (1 page) |
10 December 2013 | Termination of appointment of David Dewhurst as a director (1 page) |
3 December 2013 | Termination of appointment of David Dewhurst as a secretary (1 page) |
3 December 2013 | Appointment of Mr Mark Sanford as a secretary (1 page) |
3 December 2013 | Appointment of Mr Mark Sanford as a secretary (1 page) |
3 December 2013 | Termination of appointment of David Dewhurst as a secretary (1 page) |
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
21 June 2013 | Register(s) moved to registered office address (1 page) |
21 June 2013 | Register(s) moved to registered office address (1 page) |
21 June 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
21 June 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
21 June 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
1 February 2013 | Group of companies' accounts made up to 31 July 2012 (90 pages) |
1 February 2013 | Group of companies' accounts made up to 31 July 2012 (90 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
2 July 2012 | Annual return made up to 1 June 2012 (17 pages) |
2 July 2012 | Annual return made up to 1 June 2012 (17 pages) |
2 July 2012 | Annual return made up to 1 June 2012 (17 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
13 January 2012 | Group of companies' accounts made up to 31 July 2011 (86 pages) |
13 January 2012 | Group of companies' accounts made up to 31 July 2011 (86 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
23 August 2011 | Appointment of Ms Margarita Auguste Wennmachers as a director (2 pages) |
23 August 2011 | Appointment of Ms Margarita Auguste Wennmachers as a director (2 pages) |
22 August 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
22 August 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
26 July 2011 | Appointment of Ms Alicja Barbara Lesniak as a director (2 pages) |
26 July 2011 | Appointment of Ms Alicja Barbara Lesniak as a director (2 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (32 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (32 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (32 pages) |
28 June 2011 | Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2010 (2 pages) |
28 June 2011 | Director's details changed for Mr David Mark Dewhurst on 1 September 2010 (2 pages) |
28 June 2011 | Secretary's details changed for Mr David Mark Dewhurst on 1 October 2009 (1 page) |
28 June 2011 | Director's details changed for Mr David Mark Dewhurst on 1 September 2010 (2 pages) |
28 June 2011 | Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2010 (2 pages) |
28 June 2011 | Director's details changed for Mr David Mark Dewhurst on 1 September 2010 (2 pages) |
28 June 2011 | Secretary's details changed for Mr David Mark Dewhurst on 1 October 2009 (1 page) |
28 June 2011 | Secretary's details changed for Mr David Mark Dewhurst on 1 October 2009 (1 page) |
28 June 2011 | Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2010 (2 pages) |
12 May 2011 | Termination of appointment of William Whitehorn as a director (1 page) |
12 May 2011 | Appointment of Mr Richard Anthony Eyre as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Anthony Eyre as a director (2 pages) |
12 May 2011 | Termination of appointment of William Whitehorn as a director (1 page) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
18 January 2011 | Group of companies' accounts made up to 31 July 2010 (105 pages) |
18 January 2011 | Group of companies' accounts made up to 31 July 2010 (105 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (25 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (25 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (25 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Director's details changed for Ian Colin Taylor on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Colin Taylor on 12 April 2010 (2 pages) |
31 March 2010 | Director's details changed for William Elliott Whitehorn on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for William Elliott Whitehorn on 30 March 2010 (2 pages) |
22 March 2010 | Director's details changed for William Elliott Whitehorn on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for William Elliott Whitehorn on 22 March 2010 (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
16 December 2009 | Group of companies' accounts made up to 31 July 2009 (92 pages) |
16 December 2009 | Group of companies' accounts made up to 31 July 2009 (92 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Secretary appointed mr david mark dewhurst (1 page) |
8 September 2009 | Secretary appointed mr david mark dewhurst (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
2 July 2009 | Return made up to 01/06/09; full list of members (9 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (9 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
6 January 2009 | 14/10/08\Gbp ti [email protected]=5356.45\ (4 pages) |
6 January 2009 | 14/10/08\Gbp ti [email protected]=5356.45\ (4 pages) |
18 December 2008 | Group of companies' accounts made up to 31 July 2008 (112 pages) |
18 December 2008 | Group of companies' accounts made up to 31 July 2008 (112 pages) |
12 November 2008 | Ad 27/10/08\gbp si [email protected]=27464.775\gbp ic 1340067/1367531.775\ (2 pages) |
12 November 2008 | Ad 27/10/08\gbp si [email protected]=27464.775\gbp ic 1340067/1367531.775\ (2 pages) |
2 July 2008 | Return made up to 01/06/08; bulk list available separately (6 pages) |
2 July 2008 | Return made up to 01/06/08; bulk list available separately (6 pages) |
18 June 2008 | Director's change of particulars / timothy dyson / 05/12/2007 (1 page) |
18 June 2008 | Director's change of particulars / timothy dyson / 05/12/2007 (1 page) |
5 June 2008 | 08/05/08\Gbp ti [email protected]=23750\ (3 pages) |
5 June 2008 | 08/05/08\Gbp ti [email protected]=23750\ (3 pages) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
8 February 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 5 albion court, galena road, london, W6 0QT (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 5 albion court, galena road, london, W6 0QT (1 page) |
29 November 2007 | Ad 08/11/07--------- £ si [email protected]=5964 £ ic 1334103/1340067 (2 pages) |
29 November 2007 | Ad 08/11/07--------- £ si [email protected]=5964 £ ic 1334103/1340067 (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Group of companies' accounts made up to 31 July 2007 (58 pages) |
19 November 2007 | Group of companies' accounts made up to 31 July 2007 (58 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 01/06/07; bulk list available separately (9 pages) |
10 July 2007 | Return made up to 01/06/07; bulk list available separately (9 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Ad 02/01/07--------- £ si [email protected]=2306 £ ic 1331797/1334103 (2 pages) |
6 February 2007 | Ad 02/01/07--------- £ si [email protected]=2306 £ ic 1331797/1334103 (2 pages) |
6 February 2007 | Resolutions
|
17 January 2007 | Ad 30/11/06--------- £ si [email protected] (2 pages) |
17 January 2007 | Ad 30/11/06--------- £ si [email protected] (2 pages) |
16 January 2007 | Return made up to 10/12/06; bulk list available separately (9 pages) |
16 January 2007 | Return made up to 10/12/06; bulk list available separately (9 pages) |
7 December 2006 | Group of companies' accounts made up to 31 July 2006 (54 pages) |
7 December 2006 | Group of companies' accounts made up to 31 July 2006 (54 pages) |
15 November 2006 | Ad 31/10/06--------- £ si [email protected]=9906 £ ic 1322024/1331930 (2 pages) |
15 November 2006 | Ad 31/10/06--------- £ si [email protected]=9906 £ ic 1322024/1331930 (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
24 May 2006 | Ad 11/05/06--------- £ si [email protected]=166 £ ic 1321858/1322024 (2 pages) |
24 May 2006 | Ad 11/05/06--------- £ si [email protected]=166 £ ic 1321858/1322024 (2 pages) |
11 May 2006 | Ad 12/04/06--------- £ si [email protected]=240 £ ic 1321618/1321858 (2 pages) |
11 May 2006 | Ad 12/04/06--------- £ si [email protected]=240 £ ic 1321618/1321858 (2 pages) |
10 May 2006 | Ad 06/04/06--------- £ si [email protected]=18775 £ ic 1302843/1321618 (2 pages) |
10 May 2006 | Ad 06/04/06--------- £ si [email protected]=18775 £ ic 1302843/1321618 (2 pages) |
19 April 2006 | Ad 06/04/06--------- £ si [email protected]=50 £ ic 1302793/1302843 (2 pages) |
19 April 2006 | Ad 06/04/06--------- £ si [email protected]=50 £ ic 1302793/1302843 (2 pages) |
24 March 2006 | Ad 16/03/06--------- £ si [email protected]=250 £ ic 1302543/1302793 (2 pages) |
24 March 2006 | Ad 06/03/06--------- £ si [email protected]=500 £ ic 1302043/1302543 (2 pages) |
24 March 2006 | Ad 16/03/06--------- £ si [email protected]=250 £ ic 1302543/1302793 (2 pages) |
24 March 2006 | Ad 06/03/06--------- £ si [email protected]=500 £ ic 1302043/1302543 (2 pages) |
28 February 2006 | Return made up to 10/12/05; bulk list available separately (10 pages) |
28 February 2006 | Return made up to 10/12/05; bulk list available separately (10 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
1 February 2006 | Ad 16/01/06--------- £ si [email protected]=500 £ ic 1300344/1300844 (2 pages) |
1 February 2006 | Ad 16/01/06--------- £ si [email protected]=500 £ ic 1300344/1300844 (2 pages) |
3 January 2006 | Ad 08/12/05--------- £ si [email protected]=400 £ ic 1299944/1300344 (2 pages) |
3 January 2006 | Ad 08/12/05--------- £ si [email protected]=400 £ ic 1299944/1300344 (2 pages) |
9 December 2005 | Group of companies' accounts made up to 31 July 2005 (48 pages) |
9 December 2005 | Group of companies' accounts made up to 31 July 2005 (48 pages) |
22 November 2005 | Ad 26/10/05--------- £ si [email protected]=7593 £ ic 1292351/1299944 (2 pages) |
22 November 2005 | Ad 26/10/05--------- £ si [email protected]=7593 £ ic 1292351/1299944 (2 pages) |
16 September 2005 | Ad 10/08/05--------- £ si [email protected]=29486 £ ic 1262865/1292351 (4 pages) |
16 September 2005 | Ad 10/08/05--------- £ si [email protected]=29486 £ ic 1262865/1292351 (4 pages) |
14 July 2005 | Ad 29/06/05--------- £ si 18000@1=18000 £ ic 1244865/1262865 (2 pages) |
14 July 2005 | Ad 29/06/05--------- £ si 18000@1=18000 £ ic 1244865/1262865 (2 pages) |
10 July 2005 | Ad 27/06/05--------- £ si [email protected]=208 £ ic 1244657/1244865 (2 pages) |
10 July 2005 | Ad 27/06/05--------- £ si [email protected]=208 £ ic 1244657/1244865 (2 pages) |
1 July 2005 | Ad 20/06/05--------- £ si [email protected]=120192 £ ic 1124465/1244657 (2 pages) |
1 July 2005 | Ad 20/06/05--------- £ si [email protected]=120192 £ ic 1124465/1244657 (2 pages) |
21 June 2005 | Ad 13/05/05--------- £ si [email protected]=1666 £ ic 1122799/1124465 (2 pages) |
21 June 2005 | Ad 13/05/05--------- £ si [email protected]=1666 £ ic 1122799/1124465 (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: power road studios, 114A power road, london, W4 5PY (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: power road studios, 114A power road, london, W4 5PY (1 page) |
27 April 2005 | Ad 12/04/05--------- £ si [email protected]=250 £ ic 1122549/1122799 (2 pages) |
27 April 2005 | Ad 12/04/05--------- £ si [email protected]=250 £ ic 1122549/1122799 (2 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
17 January 2005 | Return made up to 10/12/04; bulk list available separately
|
17 January 2005 | Return made up to 10/12/04; bulk list available separately
|
17 December 2004 | Ad 08/12/04--------- £ si [email protected]=30000 £ ic 1122249/1152249 (2 pages) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Ad 08/12/04--------- £ si [email protected]=30000 £ ic 1122249/1152249 (2 pages) |
17 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Ad 23/11/04--------- £ si [email protected]=749 £ ic 1121500/1122249 (2 pages) |
9 December 2004 | Ad 23/11/04--------- £ si [email protected]=749 £ ic 1121500/1122249 (2 pages) |
18 November 2004 | Group of companies' accounts made up to 31 July 2004 (46 pages) |
18 November 2004 | Group of companies' accounts made up to 31 July 2004 (46 pages) |
26 August 2004 | Auditor's resignation (1 page) |
26 August 2004 | Auditor's resignation (1 page) |
28 April 2004 | Ad 19/04/04--------- £ si [email protected]=300 £ ic 1121200/1121500 (2 pages) |
28 April 2004 | Ad 19/04/04--------- £ si [email protected]=300 £ ic 1121200/1121500 (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
15 January 2004 | Return made up to 10/12/03; bulk list available separately (11 pages) |
15 January 2004 | Return made up to 10/12/03; bulk list available separately (11 pages) |
10 December 2003 | Group of companies' accounts made up to 31 July 2003 (41 pages) |
10 December 2003 | Group of companies' accounts made up to 31 July 2003 (41 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
2 January 2003 | Return made up to 10/12/02; bulk list available separately
|
2 January 2003 | Return made up to 10/12/02; bulk list available separately
|
25 November 2002 | Group of companies' accounts made up to 31 July 2002 (40 pages) |
25 November 2002 | Group of companies' accounts made up to 31 July 2002 (40 pages) |
14 November 2002 | Company name changed onemonday group PLC.\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: network house wood lane london W12 7SL (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: network house wood lane london W12 7SL (1 page) |
14 November 2002 | Company name changed onemonday group PLC.\certificate issued on 14/11/02 (2 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
18 December 2001 | Return made up to 10/12/01; bulk list available separately
|
18 December 2001 | Return made up to 10/12/01; bulk list available separately
|
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Group of companies' accounts made up to 31 July 2001 (40 pages) |
4 December 2001 | Group of companies' accounts made up to 31 July 2001 (40 pages) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Resolutions
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 10/12/00; bulk list available separately
|
19 December 2000 | Return made up to 10/12/00; bulk list available separately
|
5 December 2000 | Full group accounts made up to 31 July 2000 (34 pages) |
5 December 2000 | Full group accounts made up to 31 July 2000 (34 pages) |
16 November 2000 | Company name changed text 100 group PLC\certificate issued on 16/11/00 (2 pages) |
16 November 2000 | Company name changed text 100 group PLC\certificate issued on 16/11/00 (2 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
6 January 2000 | Return made up to 10/12/99; bulk list available separately
|
6 January 2000 | Return made up to 10/12/99; bulk list available separately
|
22 December 1999 | Ad 06/12/99--------- £ si [email protected]=50000 £ ic 149584/199584 (2 pages) |
22 December 1999 | Ad 06/12/99--------- £ si [email protected]=50000 £ ic 149584/199584 (2 pages) |
15 December 1999 | Listing of particulars (60 pages) |
15 December 1999 | Listing of particulars (60 pages) |
5 December 1999 | Nc inc already adjusted 30/11/99 (1 page) |
5 December 1999 | Memorandum and Articles of Association (6 pages) |
5 December 1999 | Nc inc already adjusted 30/11/99 (1 page) |
5 December 1999 | Memorandum and Articles of Association (6 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
3 December 1999 | Full group accounts made up to 31 July 1999 (36 pages) |
3 December 1999 | Full group accounts made up to 31 July 1999 (36 pages) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Ad 30/07/99--------- £ si [email protected]=31200 £ ic 118384/149584 (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Memorandum and Articles of Association (7 pages) |
18 August 1999 | £ nc 1040000/1071200 30/07/99 (1 page) |
18 August 1999 | Memorandum and Articles of Association (7 pages) |
18 August 1999 | £ nc 1040000/1071200 30/07/99 (1 page) |
18 August 1999 | Ad 30/07/99--------- £ si [email protected]=31200 £ ic 118384/149584 (2 pages) |
18 August 1999 | Resolutions
|
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
10 May 1999 | Return made up to 10/12/98; no change of members (8 pages) |
10 May 1999 | Return made up to 10/12/98; no change of members (8 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
23 February 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
23 February 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
31 December 1998 | Director's particulars changed (1 page) |
31 December 1998 | Director's particulars changed (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
16 April 1998 | Ad 06/04/98--------- £ si [email protected]=40000 £ ic 78384/118384 (2 pages) |
16 April 1998 | Ad 06/04/98--------- £ si [email protected]=40000 £ ic 78384/118384 (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Nc inc already adjusted 30/03/98 (1 page) |
9 April 1998 | Nc inc already adjusted 30/03/98 (1 page) |
9 April 1998 | Resolutions
|
16 March 1998 | Full group accounts made up to 31 July 1997 (38 pages) |
16 March 1998 | Full group accounts made up to 31 July 1997 (38 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
2 June 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
2 June 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
7 March 1997 | Application for reregistration from private to PLC (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Declaration on reregistration from private to PLC (1 page) |
7 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 March 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 March 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Re-registration of Memorandum and Articles (76 pages) |
7 March 1997 | Re-registration of Memorandum and Articles (76 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Declaration on reregistration from private to PLC (1 page) |
7 March 1997 | Balance Sheet (2 pages) |
7 March 1997 | Application for reregistration from private to PLC (1 page) |
7 March 1997 | Auditor's report (1 page) |
7 March 1997 | Resolutions
|
25 February 1997 | £ nc 150000/1000000 27/01/97 (1 page) |
25 February 1997 | S-div 27/01/97 (1 page) |
25 February 1997 | S-div 27/01/97 (1 page) |
25 February 1997 | £ nc 150000/1000000 27/01/97 (1 page) |
6 January 1997 | Return made up to 10/12/96; no change of members
|
6 January 1997 | Return made up to 10/12/96; no change of members
|
30 April 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
30 April 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
18 February 1996 | Return made up to 10/12/95; full list of members
|
18 February 1996 | Return made up to 10/12/95; full list of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
24 March 1995 | Full accounts made up to 31 July 1994 (20 pages) |
24 March 1995 | Full accounts made up to 31 July 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
18 October 1991 | New director appointed (2 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
11 September 1989 | New director appointed (2 pages) |
27 September 1988 | New director appointed (3 pages) |
12 August 1981 | Incorporation (13 pages) |
12 August 1981 | Incorporation (13 pages) |
12 August 1981 | Certificate of incorporation (1 page) |
12 August 1981 | Certificate of incorporation (1 page) |