London
E14 9GE
Director Name | Miss Sarah Kate Payling |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2015(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Benjamin Russell Evans |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | Juliana Murphy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Peter McGurk |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | The Brae Ell Lane Brinklow Rugby Warwickshire CV23 0LP |
Director Name | Mr Ian Sandleer Cameron |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Fourth Floor 7 Hanover Square London W1R 9HE |
Secretary Name | Juliana Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Robert Graham McVey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1994) |
Role | Executive Publishing Company |
Correspondence Address | Applecross Dene Road Ashtead Surrey KT21 1EE |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1995) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Francis Terrace London N19 5PY |
Director Name | Christine Susan Laird |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Church House 39 Church Road Nailstone Nuneaton Warwickshire CV13 0QH |
Director Name | Mr John Richard Bennett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 June 1995) |
Role | Director Of Housing And Enviro |
Correspondence Address | 74 Blendon Road Bexley Kent DA5 1BS |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Susan Cattermole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(14 years after company formation) |
Appointment Duration | 5 years (resigned 10 December 2001) |
Role | Accountant |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Secretary Name | Susan Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Director Name | John Terence Bennett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | The Birches Eastbury Manor Court Lower Broadheath Worcester Worcestershire WR2 6PL |
Director Name | Terence Michael Connor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Folly Much Hadham Hertfordshire SG10 6HW |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(15 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr David John Montgomery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Collingham Gardens London SW5 0HS |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | John Eccleston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Head Of Advertising Developmen |
Correspondence Address | 38 Salisbury Park Liverpool Merseyside L16 0JT |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Stradbrook Hall Blackrock County Dublin Dublin |
Director Name | Simon Malcolm |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Secretary Name | Simon Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Secretary Name | Margaret Satchel |
---|---|
Nationality | British/S African |
Status | Resigned |
Appointed | 12 October 2007(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albury Road Burwood Park Walton-On-Thames Surrey KT12 5DT |
Director Name | Mr Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2012(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2015) |
Role | Private Equity |
Country of Residence | Ireland |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr David Watt |
---|---|
Status | Resigned |
Appointed | 07 August 2012(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2015) |
Role | Company Director |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Ms Emma Louise Maier |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2015(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr James Andrew Samuel Knott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.oceanmedia.co.uk/ |
---|---|
Telephone | 020 77728300 |
Telephone region | London |
Registered Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.6m at £0.1 | Ocean Media Holdings LTD 99.76% Ordinary |
---|---|
1.1m at £0.001 | Ocean Media Holdings LTD 0.24% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,760,000 |
Gross Profit | £2,844,000 |
Net Worth | -£765,000 |
Cash | £1,214,000 |
Current Liabilities | £6,632,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
2 September 2020 | Delivered on: 7 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 23 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lonsdale Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 May 2021 | Delivered on: 18 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 November 2007 | Delivered on: 17 November 2007 Satisfied on: 31 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2006 | Delivered on: 3 August 2006 Satisfied on: 12 January 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Composite debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever 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 |
29 June 1994 | Delivered on: 9 July 1994 Satisfied on: 16 February 1995 Persons entitled: Industrial Trade Journals Limited, Classification: Mortgage deed Secured details: £400,000 due or to become due from the company to industrial trade journals limited under the terms of the deed. Particulars: The name of the title "energy in buildings" including the unregistered trademarks,service mark and logos of such title the format of the name thereof andall intellectual property rights in the mark and the format and the customers lists and any other intellectual property attaching to such name and title and all copyright in all issues of such title whenever published. Fully Satisfied |
15 July 1991 | Delivered on: 24 July 1991 Satisfied on: 16 May 1997 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: (See 395 for more details). 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 |
2 January 1991 | Delivered on: 3 January 1991 Satisfied on: 31 March 1992 Persons entitled: Sumit PLC Classification: Debenture Secured details: £80,000 due from the company to sumit PLC purusant to an agreement dated 20.12.90. 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 |
14 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
18 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
28 June 2023 | Registration of charge 016804200011, created on 28 June 2023 (39 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
12 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
16 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
20 September 2021 | Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages) |
23 June 2021 | Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages) |
18 May 2021 | Registration of charge 016804200010, created on 11 May 2021 (51 pages) |
17 May 2021 | Registration of charge 016804200009, created on 11 May 2021 (40 pages) |
13 May 2021 | Satisfaction of charge 016804200006 in full (1 page) |
17 February 2021 | Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 29 December 2019 (20 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
2 February 2021 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
2 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 September 2020 | Registration of charge 016804200008, created on 2 September 2020 (42 pages) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 (2 pages) |
29 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page) |
14 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (48 pages) |
14 July 2020 | Termination of appointment of Emma Louise Maier as a director on 2 July 2020 (1 page) |
14 February 2020 | Director's details changed for Ross Arthur Finegan on 1 January 2020 (2 pages) |
7 February 2020 | Appointment of Ross Arthur Finegan as a director on 1 January 2020 (2 pages) |
7 February 2020 | Appointment of Mr James Andrew Samuel Knott as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
9 May 2018 | Change of details for Ocean Media Holdings Limited as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page) |
1 May 2018 | Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (23 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (23 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr David John Watt on 1 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr David John Watt on 1 October 2016 (2 pages) |
7 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
7 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 April 2016 | Full accounts made up to 27 December 2015 (27 pages) |
14 April 2016 | Full accounts made up to 27 December 2015 (27 pages) |
20 November 2015 | Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page) |
20 November 2015 | Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page) |
20 November 2015 | Appointment of Ms Emma Louise Maier as a director on 17 October 2015 (2 pages) |
20 November 2015 | Appointment of Miss Sarah Kate Payling as a director on 17 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
20 November 2015 | Appointment of Ms Emma Louise Maier as a director on 17 October 2015 (2 pages) |
20 November 2015 | Appointment of Miss Sarah Kate Payling as a director on 17 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
23 October 2015 | Registration of charge 016804200007, created on 17 October 2015 (11 pages) |
23 October 2015 | Registration of charge 016804200007, created on 17 October 2015 (11 pages) |
21 October 2015 | Registration of charge 016804200006, created on 17 October 2015 (43 pages) |
21 October 2015 | Registration of charge 016804200006, created on 17 October 2015 (43 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 August 2015 | Full accounts made up to 28 December 2014 (28 pages) |
26 August 2015 | Full accounts made up to 28 December 2014 (28 pages) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 October 2014 | Full accounts made up to 29 December 2013 (28 pages) |
7 October 2014 | Full accounts made up to 29 December 2013 (28 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 October 2013 | Full accounts made up to 30 December 2012 (30 pages) |
3 October 2013 | Full accounts made up to 30 December 2012 (30 pages) |
18 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
18 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (30 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (30 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (30 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (31 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (31 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (31 pages) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (29 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (29 pages) |
18 November 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
18 November 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (4 pages) |
29 October 2009 | Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Margaret Satchel on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Satchel on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Satchel on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (26 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (26 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
17 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (20 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (20 pages) |
20 February 2008 | Return made up to 01/10/07; full list of members (7 pages) |
20 February 2008 | Return made up to 01/10/07; full list of members (7 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (7 pages) |
23 October 2007 | New director appointed (7 pages) |
23 October 2007 | New secretary appointed;new director appointed (5 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (5 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
22 August 2006 | Memorandum and Articles of Association (14 pages) |
22 August 2006 | Memorandum and Articles of Association (14 pages) |
9 August 2006 | Company name changed inside communications LTD\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed inside communications LTD\certificate issued on 09/08/06 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (19 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (19 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (19 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (17 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (17 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (17 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (25 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (25 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Return made up to 09/11/00; full list of members; amend (11 pages) |
1 June 2001 | Return made up to 09/11/00; full list of members; amend (11 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
7 December 2000 | Return made up to 09/11/00; full list of members (8 pages) |
7 December 2000 | Return made up to 09/11/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (17 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (17 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (17 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (4 pages) |
22 November 1999 | New director appointed (4 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (17 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (17 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (17 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
10 December 1998 | Return made up to 09/11/98; no change of members
|
10 December 1998 | Return made up to 09/11/98; no change of members
|
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
19 October 1998 | Full group accounts made up to 28 December 1997 (28 pages) |
19 October 1998 | Full group accounts made up to 28 December 1997 (28 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | New director appointed (4 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (4 pages) |
11 February 1998 | New director appointed (4 pages) |
2 January 1998 | Resolutions
|
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 09/11/97; no change of members (6 pages) |
12 December 1997 | Return made up to 09/11/97; no change of members (6 pages) |
31 October 1997 | Full group accounts made up to 29 December 1996 (31 pages) |
31 October 1997 | Full group accounts made up to 29 December 1996 (31 pages) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Return made up to 09/11/96; full list of members (8 pages) |
6 February 1997 | Return made up to 09/11/96; full list of members (8 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
29 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
29 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
12 July 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
12 July 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
25 March 1996 | Declaration of assistance for shares acquisition (19 pages) |
25 March 1996 | Declaration of assistance for shares acquisition (19 pages) |
6 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
6 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
6 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
6 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1995 | Return made up to 09/11/95; change of members
|
22 December 1995 | Return made up to 09/11/95; change of members
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: bank house 23 warwick road coventry CV1 2EW (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: bank house 23 warwick road coventry CV1 2EW (1 page) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | S-div 22/06/95 (1 page) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Ad 22/06/95--------- £ si [email protected]=11294 £ ic 460828/472122 (4 pages) |
31 July 1995 | Ad 22/06/95--------- £ si [email protected]=11294 £ ic 460828/472122 (4 pages) |
31 July 1995 | S-div 22/06/95 (1 page) |
25 May 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
25 May 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: angel house 1/9 white lion st islington N1 9XJ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: angel house 1/9 white lion st islington N1 9XJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (482 pages) |
1 October 1992 | Resolutions
|
1 October 1992 | Resolutions
|
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
30 June 1992 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
30 June 1992 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
9 October 1990 | Company name changed ioh (services) LIMITED\certificate issued on 10/10/90 (2 pages) |
9 October 1990 | Company name changed ioh (services) LIMITED\certificate issued on 10/10/90 (2 pages) |
13 July 1990 | Memorandum and Articles of Association (98 pages) |
13 July 1990 | Memorandum and Articles of Association (98 pages) |
20 November 1986 | Return made up to 04/11/86; full list of members (4 pages) |
20 November 1986 | Return made up to 04/11/86; full list of members (4 pages) |
12 May 1986 | Return made up to 29/01/86; full list of members (5 pages) |
12 May 1986 | Return made up to 29/01/86; full list of members (5 pages) |
9 May 1986 | Full accounts made up to 30 June 1985 (7 pages) |
9 May 1986 | Full accounts made up to 30 June 1985 (7 pages) |
25 March 1985 | Annual return made up to 12/04/84 (4 pages) |
25 March 1985 | Annual return made up to 12/04/84 (4 pages) |
8 February 1984 | Company name changed\certificate issued on 08/02/84 (2 pages) |
8 February 1984 | Company name changed\certificate issued on 08/02/84 (2 pages) |
22 November 1982 | Incorporation (17 pages) |
22 November 1982 | Incorporation (17 pages) |
22 November 1982 | Certificate of incorporation (1 page) |
22 November 1982 | Certificate of incorporation (1 page) |