London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Secretary Name | John Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Director Name | Hon William Knatchbull Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1994) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Road London W8 5RQ |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 August 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Peter Warwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 48a King Henrys Road London NW3 3RP |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 86 Mount Ararat Road Richmond Surrey TW10 6PH |
Secretary Name | Alison Rose McAlpine MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | The White Cottage 20 Grange Road Bushey Watord Hertfordshire WD2 2LE |
Director Name | Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 70 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Sarah Nicole Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 27 Culverden Road London SW12 9LT |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(16 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 2005) |
Role | Chief Executive |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(16 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 April 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Cheyne Row London SE23 5JN |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(16 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 2005) |
Role | Chief Executive |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Secretary Name | Dan Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2000) |
Role | Chief Executive |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Belinda Knowles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 47 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HA |
Director Name | Mr Sam Eric Cosimo Chrome Arrowsmith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Gurdon Road Charlton London SE7 7RW |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(19 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Christopher John Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2001(19 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21f Cadogan Gardens London SW3 2RW |
Director Name | Jeffrey Taylor Stevenson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2001(19 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | New York New York Usa |
Correspondence Address | 1021 Park Avenue Apt 6b New York New York 10028 United States |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(19 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Belinda Knowles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2004) |
Role | Media Research |
Correspondence Address | 27 Landcroft Road East Dulwich London SE22 9LG |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(27 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(35 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,421,000 |
Current Liabilities | £260,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
13 April 2010 | Delivered on: 26 April 2010 Satisfied on: 20 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 March 2002 | Delivered on: 19 March 2002 Satisfied on: 17 March 2012 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) (as Defined Therein) Classification: Debenture made between xtreme information services limited and certain of its subsidiaries and the chargee Secured details: All monies due or to become due from the chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 August 2001 | Delivered on: 1 September 2001 Satisfied on: 10 April 2002 Persons entitled: Fortis Bank Sa-Nv UK Branch 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. Fully Satisfied |
7 October 1998 | Delivered on: 10 October 1998 Satisfied on: 10 April 2002 Persons entitled: Generale Bank Nv Generale De Banque Sa 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. Fully Satisfied |
13 May 1993 | Delivered on: 25 May 1993 Satisfied on: 22 September 1994 Persons entitled: Apax Funds Nominees Limitedas Custodian for Apax Ventures 1V and Apax Ventures 1V International Partners LP Classification: Debenture Secured details: All moneys due or to become due from the company to the chargee (as custodian for apax ventures 1V and apax ventures 1V international partners LP) 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. Fully Satisfied |
30 September 1992 | Delivered on: 2 October 1992 Satisfied on: 20 August 2001 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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. Fully Satisfied |
30 March 1992 | Delivered on: 16 April 1992 Satisfied on: 20 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 July 1986 | Delivered on: 17 July 1986 Satisfied on: 24 September 1991 Persons entitled: Coutts and Company 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. Fully Satisfied |
9 March 2012 | Delivered on: 20 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 April 1985 | Delivered on: 24 April 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M26. 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. Fully Satisfied |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument. Outstanding |
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
25 March 2022 | Registration of charge 016589720012, created on 24 March 2022 (47 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
8 March 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Full accounts made up to 30 April 2015 (15 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (15 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
13 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Andrew Beach on 10 March 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Andrew Beach on 10 March 2014 (1 page) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
14 July 2014 | Registration of charge 016589720011, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 016589720011, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 016589720011, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 10 in full (21 pages) |
9 July 2014 | Satisfaction of charge 10 in full (21 pages) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Sect 519 (2 pages) |
28 July 2010 | Sect 519 (2 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Andrew Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Termination of appointment of Christopher Russell as a director (2 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Appointment of Andrew Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Termination of appointment of Christopher Russell as a director (2 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 9 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 9 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for John Gordon on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher John Russell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher John Russell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Gordon on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter William Banks on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter William Banks on 15 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 45 fouberts place london W1V 1HE (1 page) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 45 fouberts place london W1V 1HE (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 June 2004 | Declaration of mortgage charge released/ceased (11 pages) |
3 June 2004 | Declaration of mortgage charge released/ceased (11 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (10 pages) |
19 March 2002 | Particulars of mortgage/charge (10 pages) |
18 March 2002 | Return made up to 01/10/01; full list of members (8 pages) |
18 March 2002 | Return made up to 01/10/01; full list of members (8 pages) |
14 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Resolutions
|
25 February 2002 | Return made up to 01/10/01; full list of members (8 pages) |
25 February 2002 | Return made up to 01/10/01; full list of members (8 pages) |
4 January 2002 | Ad 28/12/01--------- £ si 2298571@1=2298571 £ ic 8675884/10974455 (2 pages) |
4 January 2002 | Ad 28/12/01--------- £ si 2298571@1=2298571 £ ic 8675884/10974455 (2 pages) |
4 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
25 September 2001 | Nc inc already adjusted 15/08/01 (1 page) |
25 September 2001 | Ad 15/08/01-15/08/01 £ si 6000000@1=6000000 £ ic 2675884/8675884 (2 pages) |
25 September 2001 | Nc inc already adjusted 15/08/01 (1 page) |
25 September 2001 | Ad 15/08/01-15/08/01 £ si 6000000@1=6000000 £ ic 2675884/8675884 (2 pages) |
20 September 2001 | Auditor's resignation (1 page) |
20 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
11 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Ad 19/08/98--------- £ si 2675864@1 (2 pages) |
6 August 1999 | Ad 19/08/98--------- £ si 2675864@1 (2 pages) |
10 June 1999 | Location of register of members (1 page) |
10 June 1999 | Location of debenture register (1 page) |
10 June 1999 | Location of register of directors' interests (1 page) |
10 June 1999 | Location of register of directors' interests (1 page) |
10 June 1999 | Location of debenture register (1 page) |
10 June 1999 | Location of register of members (1 page) |
23 October 1998 | Return made up to 01/10/98; change of members
|
23 October 1998 | Return made up to 01/10/98; change of members
|
10 October 1998 | Particulars of mortgage/charge (5 pages) |
10 October 1998 | Particulars of mortgage/charge (5 pages) |
3 September 1998 | £ nc 100/2675884 19/08/98 (1 page) |
3 September 1998 | £ nc 100/2675884 19/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 April 1997 | Memorandum and Articles of Association (5 pages) |
17 April 1997 | Memorandum and Articles of Association (5 pages) |
14 April 1997 | Company name changed television commercials register LIMITED(the)\certificate issued on 14/04/97 (2 pages) |
14 April 1997 | Company name changed television commercials register LIMITED(the)\certificate issued on 14/04/97 (2 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
25 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
2 November 1995 | Return made up to 01/10/95; full list of members
|
2 November 1995 | Return made up to 01/10/95; full list of members
|
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
21 September 1993 | Memorandum and Articles of Association (11 pages) |
21 September 1993 | Memorandum and Articles of Association (11 pages) |
9 July 1984 | Company name changed\certificate issued on 09/07/84 (2 pages) |
9 July 1984 | Company name changed\certificate issued on 09/07/84 (2 pages) |
18 August 1982 | Certificate of incorporation (1 page) |
18 August 1982 | Certificate of incorporation (1 page) |