Company NameOutsmart Out Of Home Limited
Company StatusActive
Company Number01642847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1982(41 years, 11 months ago)
Previous NamesOutdoor Advertising Association Of Great Britain Limited(The) and Outdoor Media Centre Limited

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Timothy Bleakley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Timothy Richard Lumb
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Dallas Conroy Wiles
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(37 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Secretary NameMr Timothy Richard Lumb
StatusCurrent
Appointed20 February 2020(37 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Theobalds Road
London
WC1X 8NL
Director NameRussell William Gore-Andrews
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1R 3PA
Director NameMr Robert Boyd Murrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration-1 years, 12 months (resigned 15 June 1992)
RoleCompany Director
Correspondence Address10 London Road
Chatteris
Cambridgeshire
PE16 6AS
Director NamePatrick Anthony Lawless
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressAllied House
47149 Aberavon Road
London
E3 5AR
Director NameDerek Jenkins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration2 months, 1 week (resigned 25 August 1992)
RoleCompany Director
Correspondence Address14/15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMichael Alan Holt Holme
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressThe Firs 10 Old Farmhouse Drive
Oxshott
Leatherhead
Surrey
KT22 0EY
Director NameRoger Laurence Fernley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Manager
Correspondence Address77 Newman Street
London
W1A 1DX
Director NameGerald Carter Draper
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration1 week, 6 days (resigned 30 June 1992)
RoleCompany Director
Correspondence Address76 Onslow Road
Walton On Thames
Surrey
KT12 5AY
Director NameGerard Francis Bew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressWater Court
36 Water Street
Birmingham
B3 1HP
Director NameGraeme Baillit
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 1992)
RoleCompany Director
Correspondence Address184 Queens Ferry Road
Blackhull
Edinburgh
EN4 2BW
Director NameWinifred Eva Allam
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressNorman House
105-109 Strand
London
WC2R 0AD
Secretary NameJohn David Klue
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressFlat 1
18 Rockley Road
London
W14 0DA
Director NameRichard George Holliday
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1998)
RoleCompany Director And Secretary
Correspondence Address35 Bernard Gardens
Wimbledon
London
SW19 7BE
Secretary NameRichard George Holliday
NationalityBritish
StatusResigned
Appointed20 March 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1998)
RoleCompany Director And Secretary
Correspondence Address35 Bernard Gardens
Wimbledon
London
SW19 7BE
Director NameIain Latta McLellan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressGlenisla
14 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameLord Matthew Hadrian Marshall Carrington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Secretary NameIain Latta McLellan
NationalityBritish
StatusResigned
Appointed01 February 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressGlenisla
14 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameLord Matthew Hadrian Marshall Carrington
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Director NameDavid John Pugh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address12 Vineyard Hill Road
London
SW19 7JH
Director NameAlan Walter James
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(19 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cranleigh Road
Esher
Surrey
KT10 8DF
Secretary NameMr William Harston Wilson
NationalityBritish
StatusResigned
Appointed22 April 2002(19 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farm Road
Chorleywood
Hertfordshire
WD3 5QA
Director NameJeremy Male
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(24 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne House
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameMr Michael Baker-Munton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
Director NameMr Alan Robert Brydon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2016)
RoleMedia Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
Director NameMr Mark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2016)
RoleMedia Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
Secretary NameMr Alan Robert Brydon
StatusResigned
Appointed19 June 2015(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2016)
RoleCompany Director
Correspondence Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMiss Katherine Jane Ashmore
StatusResigned
Appointed03 November 2016(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2020)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteoutdoormediacentre.org.uk

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£66,607
Cash£393,526
Current Liabilities£475,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

10 January 1991Delivered on: 22 January 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 March 1990Delivered on: 29 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

12 October 2020Termination of appointment of Jonathan Paul Lewis as a director on 17 September 2020 (1 page)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 May 2020Appointment of Mr Jason Richard Cotterrell as a director on 1 May 2020 (2 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Dallas Conroy Wiles as a director on 20 February 2020 (2 pages)
2 March 2020Termination of appointment of Katherine Jane Ashmore as a secretary on 20 February 2020 (1 page)
2 March 2020Appointment of Mr Timothy Richard Lumb as a secretary on 20 February 2020 (2 pages)
2 March 2020Termination of appointment of Naren Anirudha Patel as a director on 20 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
8 March 2019Notification of a person with significant control statement (2 pages)
26 September 2018Memorandum and Articles of Association (18 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Confirmation statement made on 13 April 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 13 April 2017 with no updates (3 pages)
9 August 2017Appointment of Mr Timothy Richard Lumb as a director on 2 August 2017 (2 pages)
9 August 2017Registered office address changed from 3rd Floor 43-45 Dorset Street London W1U 7NA to 33 Golden Square London W1F 9JT on 9 August 2017 (1 page)
9 August 2017Appointment of Mr Timothy Richard Lumb as a director on 2 August 2017 (2 pages)
9 August 2017Registered office address changed from 3rd Floor 43-45 Dorset Street London W1U 7NA to 33 Golden Square London W1F 9JT on 9 August 2017 (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 December 2016Appointment of Mr Justin Malcolm Brian Cochrane as a director on 3 November 2016 (2 pages)
5 December 2016Appointment of Miss Katherine Jane Ashmore as a secretary on 3 November 2016 (2 pages)
5 December 2016Termination of appointment of Alan Robert Brydon as a secretary on 3 November 2016 (1 page)
5 December 2016Termination of appointment of Mark Robert Benjamin Craze as a director on 3 November 2016 (1 page)
5 December 2016Termination of appointment of Alan Robert Brydon as a secretary on 3 November 2016 (1 page)
5 December 2016Appointment of Mr Timothy Bleakley as a director on 3 November 2016 (2 pages)
5 December 2016Appointment of Mr Timothy Bleakley as a director on 3 November 2016 (2 pages)
5 December 2016Appointment of Mr Jonathan Paul Lewis as a director on 3 November 2016 (2 pages)
5 December 2016Appointment of Mr Naren Anirudha Patel as a director on 3 November 2016 (2 pages)
5 December 2016Termination of appointment of Mark Robert Benjamin Craze as a director on 3 November 2016 (1 page)
5 December 2016Appointment of Mr Jonathan Paul Lewis as a director on 3 November 2016 (2 pages)
5 December 2016Appointment of Mr Justin Malcolm Brian Cochrane as a director on 3 November 2016 (2 pages)
5 December 2016Termination of appointment of Alan Robert Brydon as a director on 3 November 2016 (1 page)
5 December 2016Termination of appointment of Alan Robert Brydon as a director on 3 November 2016 (1 page)
5 December 2016Appointment of Mr Naren Anirudha Patel as a director on 3 November 2016 (2 pages)
5 December 2016Appointment of Miss Katherine Jane Ashmore as a secretary on 3 November 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (3 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (3 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 March 2016Statement of company's objects (2 pages)
7 March 2016Statement of company's objects (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 February 2016Statement of company's objects (2 pages)
17 February 2016Statement of company's objects (2 pages)
30 September 2015Company name changed outdoor media centre LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
30 September 2015Company name changed outdoor media centre LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Termination of appointment of William Harston Wilson as a director on 19 June 2015 (1 page)
31 July 2015Termination of appointment of William Harston Wilson as a director on 19 June 2015 (1 page)
31 July 2015Appointment of Mr Mark Robert Benjamin Craze as a director on 18 May 2015 (2 pages)
31 July 2015Appointment of Mr Alan Robert Brydon as a secretary on 19 June 2015 (2 pages)
31 July 2015Appointment of Mr Alan Robert Brydon as a director on 18 May 2015 (2 pages)
31 July 2015Appointment of Mr Alan Robert Brydon as a secretary on 19 June 2015 (2 pages)
31 July 2015Appointment of Mr Mark Robert Benjamin Craze as a director on 18 May 2015 (2 pages)
31 July 2015Appointment of Mr Alan Robert Brydon as a director on 18 May 2015 (2 pages)
31 July 2015Termination of appointment of William Harston Wilson as a secretary on 19 June 2015 (1 page)
31 July 2015Termination of appointment of William Harston Wilson as a secretary on 19 June 2015 (1 page)
13 April 2015Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page)
13 April 2015Annual return made up to 8 April 2015 no member list (3 pages)
13 April 2015Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page)
13 April 2015Annual return made up to 8 April 2015 no member list (3 pages)
13 April 2015Annual return made up to 8 April 2015 no member list (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 April 2014Termination of appointment of Naren Patel as a director (1 page)
23 April 2014Termination of appointment of Naren Patel as a director (1 page)
14 April 2014Annual return made up to 8 April 2014 no member list (3 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (3 pages)
14 April 2014Termination of appointment of Jeremy Male as a director (1 page)
14 April 2014Appointment of Mr Naren Anirudha Patel as a director (2 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (3 pages)
14 April 2014Termination of appointment of Jeremy Male as a director (1 page)
14 April 2014Appointment of Mr Naren Anirudha Patel as a director (2 pages)
14 April 2014Termination of appointment of Jeremy Male as a director (1 page)
14 April 2014Termination of appointment of Jeremy Male as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 April 2013Annual return made up to 8 April 2013 no member list (4 pages)
10 April 2013Annual return made up to 8 April 2013 no member list (4 pages)
10 April 2013Annual return made up to 8 April 2013 no member list (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Director's details changed for Mr Michael Baker-Munton on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
11 June 2012Director's details changed for Mr Michael Baker-Munton on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
11 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
1 December 2011Registered office address changed from Summit House 27 Sale Place London W2 1YR on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Summit House 27 Sale Place London W2 1YR on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Summit House 27 Sale Place London W2 1YR on 1 December 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Company name changed outdoor advertising association of great britain LIMITED(the)\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
4 November 2010Company name changed outdoor advertising association of great britain LIMITED(the)\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
4 November 2010Change of name notice (2 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Termination of appointment of Alan James as a director (1 page)
11 June 2010Termination of appointment of Alan James as a director (1 page)
3 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
3 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
3 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
27 May 2010Appointment of Mr Michael Baker-Munton as a director (2 pages)
27 May 2010Appointment of Mr Michael Baker-Munton as a director (2 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Annual return made up to 01/06/09 (3 pages)
9 July 2009Annual return made up to 01/06/09 (3 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Annual return made up to 01/06/08 (3 pages)
2 June 2008Annual return made up to 01/06/08 (3 pages)
6 July 2007Annual return made up to 01/06/07 (4 pages)
6 July 2007Annual return made up to 01/06/07 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 June 2006Annual return made up to 01/06/06 (4 pages)
5 June 2006Annual return made up to 01/06/06 (4 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 July 2005Annual return made up to 01/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 July 2005Annual return made up to 01/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Annual return made up to 01/06/04 (4 pages)
21 June 2004Annual return made up to 01/06/04 (4 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Annual return made up to 01/06/03 (4 pages)
10 June 2003Annual return made up to 01/06/03 (4 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 June 2002Annual return made up to 01/06/02 (4 pages)
6 June 2002Annual return made up to 01/06/02 (4 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
19 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Annual return made up to 01/06/01 (3 pages)
22 June 2001Annual return made up to 01/06/01 (3 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 2000Annual return made up to 01/06/00 (3 pages)
16 June 2000Annual return made up to 01/06/00 (3 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 July 1999Annual return made up to 01/06/99 (4 pages)
4 July 1999Annual return made up to 01/06/99 (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
7 April 1998Memorandum and Articles of Association (18 pages)
7 April 1998Memorandum and Articles of Association (18 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
30 May 1997Annual return made up to 01/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1997Annual return made up to 01/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1996Registered office changed on 13/11/96 from: 77 newman street london W1A 1DX (1 page)
13 November 1996Registered office changed on 13/11/96 from: 77 newman street london W1A 1DX (1 page)
6 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Annual return made up to 01/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 May 1996Annual return made up to 01/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
7 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
11 June 1982Incorporation (41 pages)
11 June 1982Incorporation (41 pages)