Company NameArgus Media Limited
Company StatusActive
Company Number01642534
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mark Adrian Binks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameStuart John Ashman
NationalityAustralian
StatusCurrent
Appointed28 March 2002(19 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RolePublisher
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Stuart John Ashman
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed10 January 2017(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Matthew Prat Burkley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr James Ashley Nasmyth
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years after company formation)
Appointment Duration17 years, 2 months (resigned 11 September 2008)
RolePublisher
Correspondence AddressLakeview Vale Of Health
London
NW3 1AN
Director NamePeter Caddy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(10 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 June 2017)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameDaniel Clay Massey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1993(10 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 September 2016)
RoleJournalist
Country of ResidenceUnited States
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameMr David Robert Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(10 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1994)
RolePublishing
Country of ResidenceEngland
Correspondence Address101 Avondale Road
London
N15 3SR
Director NameTimothy Scott McDonald Nelson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 1998)
RoleSingapore Bureau Chief
Correspondence Address2 Taman Serasi 10-06
Singapore 1025
Foreign
Secretary NameMr Tony Jason
NationalityBritish
StatusResigned
Appointed14 December 1994(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Shirehall Park
London
NW4 2QU
Secretary NameMr David Robert Bird
NationalityBritish
StatusResigned
Appointed05 January 1996(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Avondale Road
London
N15 3SR
Secretary NameSophie Juliette Suzanne Nussle
NationalityBritish
StatusResigned
Appointed29 March 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address813 Fulham Road
London
SW6 5HG
Secretary NamePeter Linley Jayawardena
NationalityBritish
StatusResigned
Appointed09 January 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2000)
RoleCompany Director
Correspondence Address19 Cadogan Close
Harrow
Middlesex
HA2 8JR
Director NameGraham Worton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressBoyne Cottage Nicol Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9ND
Director NameMichel David Marks
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2000(17 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2016)
RoleRetired-Directorships
Country of ResidenceUnited States
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameAbudi Zein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityLebanese
StatusResigned
Appointed19 May 2000(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2003)
RolePublisher
Correspondence Address126 Wobster Ave
Jersey City
New Jersey
07307
Foreign
Director NameMr Gregory Nasmyth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(20 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameEuan Raymond Craik
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(23 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameMr Rohinton Mobed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Road
London
SW15 2LF
Director NameMr Roderick Patrick Kennedy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2010(27 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArgus House 175 St John Street
London
EC1V 4LW
Director NameMr Dennis Michael Houston
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2011(28 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressArgus House 175 St John Street
London
EV1V 4LW
Director NameMr Bryan Kaye Sanderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(30 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2016)
RoleNon-Executive Director / Chairman
Country of ResidenceEngland
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameMr Neil Richard John Bradford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameMr Sean Michael Watson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArgus House
175 St. John Street
London
EC1V 4LW
Director NameMr Andrew John Given
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(35 years after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1991(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 1994)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH
Secretary NameCb Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH

Contact

Websiteargusmediagroup.com

Location

Registered AddressLacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
7.09%
-
2.5m at £0.001Kim Ashley Nasmyth
6.87%
Ordinary A
2.2m at £0.001Mark Adrian Binks
6.11%
Ordinary A
2m at £0.001Jessica Ann Lough
5.55%
Ordinary A
1.3m at £0.001Anna Nasmyth
3.57%
Ordinary A
7.5m at £0.001Mark Adrian Binks
20.59%
Ordinary B
936.5k at £0.001Peter Caddy
2.57%
Ordinary A
732.2k at £0.001Daniel Massey & Debra Massey
2.01%
Ordinary A
6m at £0.001Eileen Nasmyth & Gregory Nasmyth & Anthony May
16.56%
Ordinary A
4.3m at £0.001Henrietta Clare Nasmyth
11.67%
Ordinary A
3.9m at £0.001Gregory Nasmyth
10.63%
Ordinary A
507k at £0.001Robin Lough
1.39%
Ordinary A
400k at £0.001Samantha Rowe-beddoe
1.10%
Ordinary A
308.9k at £0.001Euan Craik
0.85%
Ordinary A
251.4k at £0.001James Nicholson
0.69%
Ordinary A
192.9k at £0.001Ian Bourne
0.53%
Ordinary A
185.4k at £0.001Miles Weigel
0.51%
Ordinary A
182.9k at £0.001Stuart Ashman
0.50%
Ordinary A
158.3k at £0.001Neil Bradford
0.43%
Ordinary A
151k at £0.001Karen Johnson
0.41%
Ordinary A
127.4k at £0.001Barbara Kalu
0.35%
Ordinary A

Financials

Year2014
Turnover£107,815,122
Gross Profit£59,083,227
Net Worth£12,901,889
Cash£43,676,245
Current Liabilities£63,555,226

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

5 October 2019Delivered on: 9 October 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 January 2017Delivered 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 2017Delivered 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 2011Delivered 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

Filing History

29 February 2024Satisfaction of charge 016425340004 in full (4 pages)
21 February 2024Registration of charge 016425340005, created on 21 February 2024 (44 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (78 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
6 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (31 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
16 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
28 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (31 pages)
28 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages)
16 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
15 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (31 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
22 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
16 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (24 pages)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (65 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
1 July 2020Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 May 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages)
5 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (22 pages)
5 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
23 October 2019Satisfaction of charge 016425340003 in full (4 pages)
23 October 2019Satisfaction of charge 016425340002 in full (4 pages)
18 October 2019Change of details for Fleet Bidco Limited as a person with significant control on 1 October 2019 (2 pages)
15 October 2019Resolutions
  • RES13 ‐ Re-facilities agreement/debenture/deed/company business 03/10/2019
(3 pages)
15 October 2019Statement of company's objects (2 pages)
15 October 2019Memorandum and Articles of Association (11 pages)
9 October 2019Registration of charge 016425340004, created on 5 October 2019 (50 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (22 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (146 pages)
12 July 2018Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page)
12 July 2018Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (35 pages)
14 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
4 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 7 June 2017 with updates (15 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (15 pages)
31 January 2017Registration of charge 016425340003, created on 27 January 2017 (43 pages)
31 January 2017Registration of charge 016425340002, created on 27 January 2017 (13 pages)
31 January 2017Registration of charge 016425340002, created on 27 January 2017 (13 pages)
31 January 2017Registration of charge 016425340003, created on 27 January 2017 (43 pages)
20 January 2017Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 January 2017Resolutions
  • RES13 ‐ Various company business 21/12/2016
(10 pages)
17 January 2017Memorandum and Articles of Association (21 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 January 2017Memorandum and Articles of Association (21 pages)
17 January 2017Resolutions
  • RES13 ‐ Various company business 21/12/2016
(10 pages)
12 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 37,920.712
(9 pages)
12 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 37,920.712
(9 pages)
12 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 36,932.412
(9 pages)
12 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 36,932.412
(9 pages)
7 December 2016Group of companies' accounts made up to 30 June 2016 (35 pages)
7 December 2016Group of companies' accounts made up to 30 June 2016 (35 pages)
19 October 2016Termination of appointment of Daniel Clay Massey as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Euan Raymond Craik as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Roderick Patrick Kennedy as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Michel David Marks as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Euan Raymond Craik as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Dennis Michael Houston as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Daniel Clay Massey as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Gregory Nasmyth as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Roderick Patrick Kennedy as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Gregory Nasmyth as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Bryan Kaye Sanderson as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Sean Michael Watson as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Sean Michael Watson as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Michel David Marks as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Bryan Kaye Sanderson as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Dennis Michael Houston as a director on 30 September 2016 (1 page)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,922.41
(18 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,922.41
(18 pages)
30 March 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
30 March 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
30 January 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 37,046.95
(5 pages)
30 January 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 37,046.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 36,949.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 37,045.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 37,003.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 37,045.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 37,003.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 37,023.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 37,023.95
(5 pages)
23 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 36,949.95
(5 pages)
19 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 36,914.95
(5 pages)
19 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 36,939.95
(5 pages)
19 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 36,939.95
(5 pages)
19 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 36,914.95
(5 pages)
21 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 36,854.4
(5 pages)
21 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 36,504.4
(5 pages)
21 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 36,854.4
(5 pages)
21 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 36,504.4
(5 pages)
21 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 36,422.4
(5 pages)
21 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 36,422.4
(5 pages)
15 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 124.538
(3 pages)
15 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 124.538
(3 pages)
15 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 124.538 on 2015-06-19
(3 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,421.4
(17 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,421.4
(17 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,421.4
(17 pages)
8 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30
(3 pages)
8 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30 on 2015-05-05
(3 pages)
8 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30
(3 pages)
19 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
19 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
2 April 2015Appointment of Mr Sean Michael Watson as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Michael Watson as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Michael Watson as a director on 1 April 2015 (2 pages)
15 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 36,421.4
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 36,421.4
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 36,421.4
(5 pages)
23 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 36,376.4
(5 pages)
23 December 2014Group of companies' accounts made up to 30 June 2014 (34 pages)
23 December 2014Group of companies' accounts made up to 30 June 2014 (34 pages)
23 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 36,376.4
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 36,346.4
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 36,346.4
(5 pages)
5 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 36,221.4
(5 pages)
5 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 36,221.4
(5 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 36,211.4
(16 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 36,211.4
(16 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 36,211.4
(16 pages)
22 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 36,211.4
(5 pages)
22 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 36,211.4
(5 pages)
27 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 36,086.4
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 36,086.4
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 36,086.4
(4 pages)
12 November 2013Group of companies' accounts made up to 30 June 2013 (35 pages)
12 November 2013Group of companies' accounts made up to 30 June 2013 (35 pages)
30 August 2013Satisfaction of charge 1 in full (1 page)
30 August 2013Satisfaction of charge 1 in full (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (15 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (15 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (15 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Purchase of own shares. (3 pages)
7 June 2013Appointment of Mr Neil Richard John Bradford as a director (2 pages)
7 June 2013Appointment of Mr Neil Richard John Bradford as a director (2 pages)
7 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 35,941.40
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 35,941.40
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 35,941.40
(4 pages)
24 May 2013All of the property or undertaking has been released from charge 1 (1 page)
24 May 2013All of the property or undertaking has been released from charge 1 (1 page)
4 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 35,971.4
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 35,971.4
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 35,951.4
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 35,931.4
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 35,916.4
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 35,951.4
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 35,916.4
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 35,931.4
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 35,901.4
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 35,881.4
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 35,881.4
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 35,901.4
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 35,901.4
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 35,781.4
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 35,781.4
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 35,776.4
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 35,776.4
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 35,776.4
(4 pages)
7 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
7 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
29 October 2012Appointment of Mr Bryan Sanderson as a director (2 pages)
29 October 2012Appointment of Mr Bryan Sanderson as a director (2 pages)
23 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 35,671.4
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 35,671.4
(4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
28 May 2012Resolutions
  • RES13 ‐ Readoption of share option scheme 21/05/2012
(1 page)
28 May 2012Resolutions
  • RES13 ‐ Readoption of share option scheme 21/05/2012
(1 page)
24 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 35,621.4
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 35,621.4
(4 pages)
14 February 2012Director's details changed for Mr Dennis Michael Houston on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Roderick Patrick Kennedy on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Roderick Patrick Kennedy on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Dennis Michael Houston on 13 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Dennis Michael Houston on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Dennis Michael Houston on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Dennis Michael Houston on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Peter Caddy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Gregory Nasmyth on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Euan Raymond Craik on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Gregory Nasmyth on 9 February 2012 (2 pages)
9 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 35,573.4
(4 pages)
9 February 2012Director's details changed for Daniel Clay Massey on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Michel David Marks on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page)
9 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 35,573.4
(4 pages)
9 February 2012Director's details changed for Euan Raymond Craik on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Daniel Clay Massey on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Roderick Patrick Kennedy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Daniel Clay Massey on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page)
9 February 2012Director's details changed for Peter Caddy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Michel David Marks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Peter Caddy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Michel David Marks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Roderick Patrick Kennedy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Roderick Patrick Kennedy on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mr Gregory Nasmyth on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Euan Raymond Craik on 9 February 2012 (2 pages)
30 December 2011Statement of capital following an allotment of shares on 28 December 2011
  • GBP 35,503.4
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 35,473.4
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 35,473.4
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 28 December 2011
  • GBP 35,503.4
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 35,383.4
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 35,383.4
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 35,443.4
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 35,443.4
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 35,383.4
(4 pages)
25 November 2011Group of companies' accounts made up to 30 June 2011 (33 pages)
25 November 2011Group of companies' accounts made up to 30 June 2011 (33 pages)
3 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 35,048.4
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 35,048.4
(4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (17 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (17 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (17 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2011Termination of appointment of Rohinton Mobed as a director (1 page)
26 March 2011Termination of appointment of Rohinton Mobed as a director (1 page)
7 March 2011Sub-division of shares on 1 February 2011 (5 pages)
7 March 2011Sub-division of shares on 1 February 2011 (5 pages)
7 March 2011Memorandum and Articles of Association (19 pages)
7 March 2011Sub-division of shares on 1 February 2011 (5 pages)
7 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2011Memorandum and Articles of Association (19 pages)
28 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 35,048.4
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 35,048.4
(3 pages)
31 January 2011Appointment of Mr Dennis Michael Houston as a director (2 pages)
31 January 2011Appointment of Mr Dennis Michael Houston as a director (2 pages)
24 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 34,948.4
(3 pages)
24 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 34,948.4
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 34,898.4
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 34,878.4
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 34,898.4
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 34,898.4
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 34,878.4
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 34,528.4
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 34,528.4
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 34,778.4
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 34,778.4
(3 pages)
13 December 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
13 December 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
23 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 34,498.4
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 34,498.4
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 34,358.4
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 34,358.4
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 34,358.4
(3 pages)
9 June 2010Director's details changed for Mr Rohinton Mobed on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Michael David Marks on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Rohinton Mobed on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Euan Raymond Craik on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (24 pages)
9 June 2010Director's details changed for Mr Rohinton Mobed on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Daniel Clay Massey on 7 June 2010 (2 pages)
9 June 2010Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page)
9 June 2010Director's details changed for Daniel Clay Massey on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (24 pages)
9 June 2010Director's details changed for Daniel Clay Massey on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Euan Raymond Craik on 7 June 2010 (2 pages)
9 June 2010Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (24 pages)
9 June 2010Director's details changed for Michael David Marks on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Michael David Marks on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Euan Raymond Craik on 7 June 2010 (2 pages)
11 May 2010Appointment of Mr Roderick Patrick Kennedy as a director (2 pages)
11 May 2010Appointment of Mr Roderick Patrick Kennedy as a director (2 pages)
28 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 34,358.4
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 34,358.4
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 33,603.4
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 33,603.4
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 33,603.4
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 33,603.4
(2 pages)
20 December 2009Ad 20/06/09\gbp si [email protected]=175\gbp ic 33603.4/33778.4\ (3 pages)
20 December 2009Ad 15/07/09\gbp si [email protected]=120\gbp ic 33603.4/33723.4\ (2 pages)
20 December 2009Ad 15/07/09\gbp si [email protected]=120\gbp ic 33603.4/33723.4\ (2 pages)
20 December 2009Ad 20/06/09\gbp si [email protected]=175\gbp ic 33603.4/33778.4\ (3 pages)
18 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 33,603.4
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 33,603.4
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 33,603.4
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 33,603.4
(2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
16 November 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 June 2009Director appointed mr rohinton mobed (1 page)
16 June 2009Director appointed mr rohinton mobed (1 page)
15 June 2009Return made up to 07/06/09; full list of members (17 pages)
15 June 2009Return made up to 07/06/09; full list of members (17 pages)
14 November 2008Group of companies' accounts made up to 30 June 2008 (28 pages)
14 November 2008Group of companies' accounts made up to 30 June 2008 (28 pages)
12 September 2008Appointment terminated director james nasmyth (1 page)
12 September 2008Appointment terminated director james nasmyth (1 page)
12 June 2008Return made up to 07/06/08; full list of members (14 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 07/06/08; full list of members (14 pages)
12 June 2008Location of register of members (1 page)
11 June 2008Director's change of particulars / euan craik / 01/08/2007 (1 page)
11 June 2008Director's change of particulars / euan craik / 01/08/2007 (1 page)
15 November 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
15 November 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
28 June 2007Return made up to 07/06/07; full list of members (14 pages)
28 June 2007Return made up to 07/06/07; full list of members (14 pages)
23 November 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
23 November 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
7 July 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 July 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
6 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
23 January 2006New director appointed (1 page)
23 January 2006New 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 2005Registered office changed on 21/07/05 from: 83/93 shepperton road, london, N1 3DF (1 page)
21 July 2005Registered office changed on 21/07/05 from: 83/93 shepperton road london N1 3DF (1 page)
13 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
2 December 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
10 June 2004Return made up to 07/06/04; no change of members (9 pages)
10 June 2004Return made up to 07/06/04; no change of members (9 pages)
26 May 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
26 May 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 07/06/03; no change of members (9 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 07/06/03; no change of members (9 pages)
14 November 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
14 November 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
1 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
27 February 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
27 February 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
18 June 2001Return made up to 07/06/01; full list of members (11 pages)
18 June 2001Return made up to 07/06/01; full list of members (11 pages)
18 June 2001S-div 18/05/01 (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001S-div 18/05/01 (1 page)
18 June 2001New director appointed (2 pages)
23 May 2001Div 16/05/01 (1 page)
23 May 2001Div 16/05/01 (1 page)
22 May 2001Company name changed petroleum argus LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed petroleum argus LIMITED\certificate issued on 22/05/01 (2 pages)
14 April 2001Full group accounts made up to 30 June 2000 (21 pages)
14 April 2001Full group accounts made up to 30 June 2000 (21 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
9 June 2000Return made up to 07/06/00; full list of members (11 pages)
9 June 2000Return made up to 07/06/00; full list of members (11 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
9 February 2000Full group accounts made up to 30 June 1999 (22 pages)
9 February 2000Full group accounts made up to 30 June 1999 (22 pages)
12 August 1999Return made up to 07/06/99; full list of members (10 pages)
12 August 1999Return made up to 07/06/99; full list of members (10 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 30 June 1998 (17 pages)
8 October 1998Full accounts made up to 30 June 1998 (17 pages)
3 August 1998Ad 08/04/98--------- £ si [email protected] (2 pages)
3 August 1998Return made up to 07/06/98; full list of members (6 pages)
3 August 1998Ad 08/04/98--------- £ si [email protected] (2 pages)
3 August 1998Return made up to 07/06/98; full list of members (6 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
27 January 1998Secretary resigned (2 pages)
27 January 1998Secretary resigned (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
25 July 1997Return made up to 07/06/97; change of members (7 pages)
25 July 1997Return 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 1996Full accounts made up to 30 June 1996 (15 pages)
19 November 1996Full accounts made up to 30 June 1996 (15 pages)
19 June 1996Return made up to 07/06/96; no change of members (6 pages)
19 June 1996Return made up to 07/06/96; no change of members (6 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
5 March 1996Full accounts made up to 30 June 1995 (15 pages)
5 March 1996Full accounts made up to 30 June 1995 (15 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
14 August 1995Return made up to 07/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 1995Return made up to 07/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 1995Memorandum and Articles of Association (21 pages)
26 June 1995Memorandum and Articles of Association (21 pages)
29 January 1995Secretary resigned;new secretary appointed (2 pages)
29 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
24 November 1993Ad 18/10/93-27/10/93 £ si [email protected]=2220 £ ic 30000/32220 (2 pages)
24 November 1993Ad 18/10/93-27/10/93 £ si [email protected]=2220 £ ic 30000/32220 (2 pages)
13 November 1992Registered office changed on 13/11/92 from: kreston house, 8 gate street, london, WC2A 3HP (1 page)
8 September 1992Memorandum and Articles of Association (30 pages)
8 September 1992Memorandum and Articles of Association (30 pages)
3 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1991Memorandum and Articles of Association (29 pages)
28 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 February 1991Memorandum and Articles of Association (29 pages)
21 June 1985New secretary appointed (1 page)
8 March 1985Company name changed\certificate issued on 08/03/85 (2 pages)
8 March 1985Company name changed\certificate issued on 08/03/85 (2 pages)
24 August 1982Company name changed\certificate issued on 24/08/82 (2 pages)
24 August 1982Company name changed\certificate issued on 24/08/82 (2 pages)
20 July 1982Registered office changed (2 pages)
10 June 1982Incorporation (16 pages)
10 June 1982Incorporation (16 pages)