London
WC1X 8NL
Secretary Name | Stuart John Ashman |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 28 March 2002(19 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Publisher |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Stuart John Ashman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 January 2017(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Matthew Prat Burkley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr James Ashley Nasmyth |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(9 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 September 2008) |
Role | Publisher |
Correspondence Address | Lakeview Vale Of Health London NW3 1AN |
Director Name | Peter Caddy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 June 2017) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Daniel Clay Massey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 September 2016) |
Role | Journalist |
Country of Residence | United States |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Mr David Robert Bird |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1994) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 101 Avondale Road London N15 3SR |
Director Name | Timothy Scott McDonald Nelson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 1998) |
Role | Singapore Bureau Chief |
Correspondence Address | 2 Taman Serasi 10-06 Singapore 1025 Foreign |
Secretary Name | Mr Tony Jason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Shirehall Park London NW4 2QU |
Secretary Name | Mr David Robert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Avondale Road London N15 3SR |
Secretary Name | Sophie Juliette Suzanne Nussle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 813 Fulham Road London SW6 5HG |
Secretary Name | Peter Linley Jayawardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 19 Cadogan Close Harrow Middlesex HA2 8JR |
Director Name | Graham Worton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Boyne Cottage Nicol Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9ND |
Director Name | Michel David Marks |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2000(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 September 2016) |
Role | Retired-Directorships |
Country of Residence | United States |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Abudi Zein |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 19 May 2000(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2003) |
Role | Publisher |
Correspondence Address | 126 Wobster Ave Jersey City New Jersey 07307 Foreign |
Director Name | Mr Gregory Nasmyth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Euan Raymond Craik |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Mr Rohinton Mobed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxford Road London SW15 2LF |
Director Name | Mr Roderick Patrick Kennedy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2010(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Argus House 175 St John Street London EC1V 4LW |
Director Name | Mr Dennis Michael Houston |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2011(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2016) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Argus House 175 St John Street London EV1V 4LW |
Director Name | Mr Bryan Kaye Sanderson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2016) |
Role | Non-Executive Director / Chairman |
Country of Residence | England |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Mr Neil Richard John Bradford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Mr Sean Michael Watson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(35 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1991(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 1994) |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Secretary Name | Cb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Correspondence Address | PO Box 130 Filton House Clifton St Peter Port Guernsey GY1 3HH |
Website | argusmediagroup.com |
---|
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 7.09% - |
---|---|
2.5m at £0.001 | Kim Ashley Nasmyth 6.87% Ordinary A |
2.2m at £0.001 | Mark Adrian Binks 6.11% Ordinary A |
2m at £0.001 | Jessica Ann Lough 5.55% Ordinary A |
1.3m at £0.001 | Anna Nasmyth 3.57% Ordinary A |
7.5m at £0.001 | Mark Adrian Binks 20.59% Ordinary B |
936.5k at £0.001 | Peter Caddy 2.57% Ordinary A |
732.2k at £0.001 | Daniel Massey & Debra Massey 2.01% Ordinary A |
6m at £0.001 | Eileen Nasmyth & Gregory Nasmyth & Anthony May 16.56% Ordinary A |
4.3m at £0.001 | Henrietta Clare Nasmyth 11.67% Ordinary A |
3.9m at £0.001 | Gregory Nasmyth 10.63% Ordinary A |
507k at £0.001 | Robin Lough 1.39% Ordinary A |
400k at £0.001 | Samantha Rowe-beddoe 1.10% Ordinary A |
308.9k at £0.001 | Euan Craik 0.85% Ordinary A |
251.4k at £0.001 | James Nicholson 0.69% Ordinary A |
192.9k at £0.001 | Ian Bourne 0.53% Ordinary A |
185.4k at £0.001 | Miles Weigel 0.51% Ordinary A |
182.9k at £0.001 | Stuart Ashman 0.50% Ordinary A |
158.3k at £0.001 | Neil Bradford 0.43% Ordinary A |
151k at £0.001 | Karen Johnson 0.41% Ordinary A |
127.4k at £0.001 | Barbara Kalu 0.35% Ordinary A |
Year | 2014 |
---|---|
Turnover | £107,815,122 |
Gross Profit | £59,083,227 |
Net Worth | £12,901,889 |
Cash | £43,676,245 |
Current Liabilities | £63,555,226 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
5 October 2019 | Delivered on: 9 October 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Ing Bank N.V., London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Ing Bank N.V., London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
2 June 2011 | Delivered on: 7 June 2011 Satisfied on: 30 August 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 13386158 with the bank. Fully Satisfied |
29 February 2024 | Satisfaction of charge 016425340004 in full (4 pages) |
---|---|
21 February 2024 | Registration of charge 016425340005, created on 21 February 2024 (44 pages) |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (78 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (31 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
16 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
28 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (31 pages) |
28 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages) |
16 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (31 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
22 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
16 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (24 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (65 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
1 July 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
5 May 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages) |
5 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (22 pages) |
5 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
23 October 2019 | Satisfaction of charge 016425340003 in full (4 pages) |
23 October 2019 | Satisfaction of charge 016425340002 in full (4 pages) |
18 October 2019 | Change of details for Fleet Bidco Limited as a person with significant control on 1 October 2019 (2 pages) |
15 October 2019 | Resolutions
|
15 October 2019 | Statement of company's objects (2 pages) |
15 October 2019 | Memorandum and Articles of Association (11 pages) |
9 October 2019 | Registration of charge 016425340004, created on 5 October 2019 (50 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (22 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (146 pages) |
12 July 2018 | Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (35 pages) |
14 August 2017 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to PO Box WC1X 8NL 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from , Argus House, 175 st. John Street, London, EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from , PO Box WC1X 8NL, 84 Theobald's Road, London, WC1X 8NL, United Kingdom to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from PO Box WC1X 8NL 84 Theobald's Road London WC1X 8NL United Kingdom to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
4 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (15 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (15 pages) |
31 January 2017 | Registration of charge 016425340003, created on 27 January 2017 (43 pages) |
31 January 2017 | Registration of charge 016425340002, created on 27 January 2017 (13 pages) |
31 January 2017 | Registration of charge 016425340002, created on 27 January 2017 (13 pages) |
31 January 2017 | Registration of charge 016425340003, created on 27 January 2017 (43 pages) |
20 January 2017 | Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (21 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (21 pages) |
17 January 2017 | Resolutions
|
12 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
7 December 2016 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
7 December 2016 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
19 October 2016 | Termination of appointment of Daniel Clay Massey as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Euan Raymond Craik as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Roderick Patrick Kennedy as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Michel David Marks as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Euan Raymond Craik as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Dennis Michael Houston as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Daniel Clay Massey as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Gregory Nasmyth as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Roderick Patrick Kennedy as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Gregory Nasmyth as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Bryan Kaye Sanderson as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Sean Michael Watson as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Sean Michael Watson as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Michel David Marks as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Bryan Kaye Sanderson as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Dennis Michael Houston as a director on 30 September 2016 (1 page) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
30 March 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
30 January 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
30 January 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
23 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
19 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
19 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
19 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
19 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
21 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
21 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
21 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
21 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
15 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
2 April 2015 | Appointment of Mr Sean Michael Watson as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Michael Watson as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Michael Watson as a director on 1 April 2015 (2 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
23 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
23 December 2014 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
23 December 2014 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
27 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
12 November 2013 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
12 November 2013 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
30 August 2013 | Satisfaction of charge 1 in full (1 page) |
30 August 2013 | Satisfaction of charge 1 in full (1 page) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (15 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (15 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (15 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Appointment of Mr Neil Richard John Bradford as a director (2 pages) |
7 June 2013 | Appointment of Mr Neil Richard John Bradford as a director (2 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
24 May 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
24 May 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
4 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
24 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
7 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
7 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
29 October 2012 | Appointment of Mr Bryan Sanderson as a director (2 pages) |
29 October 2012 | Appointment of Mr Bryan Sanderson as a director (2 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
14 February 2012 | Director's details changed for Mr Dennis Michael Houston on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Roderick Patrick Kennedy on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Roderick Patrick Kennedy on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Dennis Michael Houston on 13 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Dennis Michael Houston on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Dennis Michael Houston on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Dennis Michael Houston on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Peter Caddy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Gregory Nasmyth on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Euan Raymond Craik on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Gregory Nasmyth on 9 February 2012 (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
9 February 2012 | Director's details changed for Daniel Clay Massey on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Michel David Marks on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page) |
9 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
9 February 2012 | Director's details changed for Euan Raymond Craik on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Daniel Clay Massey on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Roderick Patrick Kennedy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Daniel Clay Massey on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Peter Caddy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Michel David Marks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Peter Caddy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Michel David Marks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Roderick Patrick Kennedy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Roderick Patrick Kennedy on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Gregory Nasmyth on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Euan Raymond Craik on 9 February 2012 (2 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 28 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 28 December 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (17 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (17 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (17 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2011 | Termination of appointment of Rohinton Mobed as a director (1 page) |
26 March 2011 | Termination of appointment of Rohinton Mobed as a director (1 page) |
7 March 2011 | Sub-division of shares on 1 February 2011 (5 pages) |
7 March 2011 | Sub-division of shares on 1 February 2011 (5 pages) |
7 March 2011 | Memorandum and Articles of Association (19 pages) |
7 March 2011 | Sub-division of shares on 1 February 2011 (5 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (19 pages) |
28 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
31 January 2011 | Appointment of Mr Dennis Michael Houston as a director (2 pages) |
31 January 2011 | Appointment of Mr Dennis Michael Houston as a director (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
11 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
11 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
11 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
11 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
13 December 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
13 December 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
9 June 2010 | Director's details changed for Mr Rohinton Mobed on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Michael David Marks on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Rohinton Mobed on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Euan Raymond Craik on 7 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (24 pages) |
9 June 2010 | Director's details changed for Mr Rohinton Mobed on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Daniel Clay Massey on 7 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page) |
9 June 2010 | Director's details changed for Daniel Clay Massey on 7 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (24 pages) |
9 June 2010 | Director's details changed for Daniel Clay Massey on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Euan Raymond Craik on 7 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (24 pages) |
9 June 2010 | Director's details changed for Michael David Marks on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Michael David Marks on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Euan Raymond Craik on 7 June 2010 (2 pages) |
11 May 2010 | Appointment of Mr Roderick Patrick Kennedy as a director (2 pages) |
11 May 2010 | Appointment of Mr Roderick Patrick Kennedy as a director (2 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
20 December 2009 | Ad 20/06/09\gbp si [email protected]=175\gbp ic 33603.4/33778.4\ (3 pages) |
20 December 2009 | Ad 15/07/09\gbp si [email protected]=120\gbp ic 33603.4/33723.4\ (2 pages) |
20 December 2009 | Ad 15/07/09\gbp si [email protected]=120\gbp ic 33603.4/33723.4\ (2 pages) |
20 December 2009 | Ad 20/06/09\gbp si [email protected]=175\gbp ic 33603.4/33778.4\ (3 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
16 November 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
16 November 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
16 June 2009 | Director appointed mr rohinton mobed (1 page) |
16 June 2009 | Director appointed mr rohinton mobed (1 page) |
15 June 2009 | Return made up to 07/06/09; full list of members (17 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (17 pages) |
14 November 2008 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
14 November 2008 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
12 September 2008 | Appointment terminated director james nasmyth (1 page) |
12 September 2008 | Appointment terminated director james nasmyth (1 page) |
12 June 2008 | Return made up to 07/06/08; full list of members (14 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 07/06/08; full list of members (14 pages) |
12 June 2008 | Location of register of members (1 page) |
11 June 2008 | Director's change of particulars / euan craik / 01/08/2007 (1 page) |
11 June 2008 | Director's change of particulars / euan craik / 01/08/2007 (1 page) |
15 November 2007 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
15 November 2007 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (14 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (14 pages) |
23 November 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
23 November 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members
|
7 July 2006 | Return made up to 07/06/06; full list of members
|
6 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
6 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
18 October 2005 | £ ic 32209/31739 01/08/05 £ sr [email protected]=470 (1 page) |
18 October 2005 | £ ic 32209/31739 01/08/05 £ sr [email protected]=470 (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 83/93 shepperton road, london, N1 3DF (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 83/93 shepperton road london N1 3DF (1 page) |
13 July 2005 | Return made up to 07/06/05; full list of members
|
13 July 2005 | Return made up to 07/06/05; full list of members
|
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
10 June 2004 | Return made up to 07/06/04; no change of members (9 pages) |
10 June 2004 | Return made up to 07/06/04; no change of members (9 pages) |
26 May 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
26 May 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 07/06/03; no change of members (9 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 07/06/03; no change of members (9 pages) |
14 November 2002 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
14 November 2002 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 07/06/02; full list of members
|
1 July 2002 | Return made up to 07/06/02; full list of members
|
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
27 February 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
27 February 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (11 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (11 pages) |
18 June 2001 | S-div 18/05/01 (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | S-div 18/05/01 (1 page) |
18 June 2001 | New director appointed (2 pages) |
23 May 2001 | Div 16/05/01 (1 page) |
23 May 2001 | Div 16/05/01 (1 page) |
22 May 2001 | Company name changed petroleum argus LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed petroleum argus LIMITED\certificate issued on 22/05/01 (2 pages) |
14 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
14 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (11 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (11 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
9 February 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
12 August 1999 | Return made up to 07/06/99; full list of members (10 pages) |
12 August 1999 | Return made up to 07/06/99; full list of members (10 pages) |
5 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
3 August 1998 | Ad 08/04/98--------- £ si [email protected] (2 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
3 August 1998 | Ad 08/04/98--------- £ si [email protected] (2 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (2 pages) |
27 January 1998 | Secretary resigned (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
25 July 1997 | Return made up to 07/06/97; change of members (7 pages) |
25 July 1997 | Return made up to 07/06/97; change of members (7 pages) |
3 March 1997 | £ ic 32220/32202 29/01/97 £ sr [email protected]=18 (1 page) |
3 March 1997 | £ ic 32220/32202 29/01/97 £ sr [email protected]=18 (1 page) |
19 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
19 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
19 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
5 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1995 | Return made up to 07/06/95; full list of members
|
14 August 1995 | Return made up to 07/06/95; full list of members
|
26 June 1995 | Memorandum and Articles of Association (21 pages) |
26 June 1995 | Memorandum and Articles of Association (21 pages) |
29 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
24 November 1993 | Ad 18/10/93-27/10/93 £ si [email protected]=2220 £ ic 30000/32220 (2 pages) |
24 November 1993 | Ad 18/10/93-27/10/93 £ si [email protected]=2220 £ ic 30000/32220 (2 pages) |
13 November 1992 | Registered office changed on 13/11/92 from: kreston house, 8 gate street, london, WC2A 3HP (1 page) |
8 September 1992 | Memorandum and Articles of Association (30 pages) |
8 September 1992 | Memorandum and Articles of Association (30 pages) |
3 September 1992 | Resolutions
|
3 September 1992 | Resolutions
|
28 February 1991 | Memorandum and Articles of Association (29 pages) |
28 February 1991 | Resolutions
|
28 February 1991 | Resolutions
|
28 February 1991 | Memorandum and Articles of Association (29 pages) |
21 June 1985 | New secretary appointed (1 page) |
8 March 1985 | Company name changed\certificate issued on 08/03/85 (2 pages) |
8 March 1985 | Company name changed\certificate issued on 08/03/85 (2 pages) |
24 August 1982 | Company name changed\certificate issued on 24/08/82 (2 pages) |
24 August 1982 | Company name changed\certificate issued on 24/08/82 (2 pages) |
20 July 1982 | Registered office changed (2 pages) |
10 June 1982 | Incorporation (16 pages) |
10 June 1982 | Incorporation (16 pages) |