Company NameOcean Media Group Limited
Company StatusActive
Company Number01680420
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David John Moran
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMiss Sarah Kate Payling
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Ross Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Declan Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Benjamin Russell Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Upper Brook Street
London
W1K 7PY
Director NameJuliana Murphy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 November 1996)
RoleCompany Director
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameMr Peter McGurk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressThe Brae Ell Lane
Brinklow
Rugby
Warwickshire
CV23 0LP
Director NameMr Ian Sandleer Cameron
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressFourth Floor
7 Hanover Square
London
W1R 9HE
Secretary NameJuliana Murphy
NationalityBritish
StatusResigned
Appointed09 November 1992(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 November 1996)
RoleCompany Director
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameRobert Graham McVey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1994)
RoleExecutive Publishing Company
Correspondence AddressApplecross Dene Road
Ashtead
Surrey
KT21 1EE
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1995)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameChristine Susan Laird
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressChurch House 39 Church Road
Nailstone
Nuneaton
Warwickshire
CV13 0QH
Director NameMr John Richard Bennett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 June 1995)
RoleDirector Of Housing And Enviro
Correspondence Address74 Blendon Road
Bexley
Kent
DA5 1BS
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameSusan Cattermole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(14 years after company formation)
Appointment Duration5 years (resigned 10 December 2001)
RoleAccountant
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Secretary NameSusan Cattermole
NationalityBritish
StatusResigned
Appointed21 November 1996(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Director NameJohn Terence Bennett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressThe Birches Eastbury Manor Court
Lower Broadheath
Worcester
Worcestershire
WR2 6PL
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(15 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Collingham Gardens
London
SW5 0HS
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameJohn Eccleston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleHead Of Advertising Developmen
Correspondence Address38 Salisbury Park
Liverpool
Merseyside
L16 0JT
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed31 March 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameUlric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address18 Stradbrook Hall
Blackrock
County Dublin
Dublin
Director NameSimon Malcolm
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Secretary NameSimon Malcolm
NationalityBritish
StatusResigned
Appointed14 July 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Secretary NameMargaret Satchel
NationalityBritish/S African
StatusResigned
Appointed12 October 2007(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albury Road
Burwood Park
Walton-On-Thames
Surrey
KT12 5DT
Director NameMr Ulric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2012(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2015)
RolePrivate Equity
Country of ResidenceIreland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMr David Watt
StatusResigned
Appointed07 August 2012(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2015)
RoleCompany Director
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMs Emma Louise Maier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr James Andrew Samuel Knott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitewww.oceanmedia.co.uk/
Telephone020 77728300
Telephone regionLondon

Location

Registered AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.6m at £0.1Ocean Media Holdings LTD
99.76%
Ordinary
1.1m at £0.001Ocean Media Holdings LTD
0.24%
Ordinary A

Financials

Year2014
Turnover£6,760,000
Gross Profit£2,844,000
Net Worth-£765,000
Cash£1,214,000
Current Liabilities£6,632,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

11 May 2021Delivered 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 2020Delivered on: 7 September 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 23 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 21 October 2015
Persons entitled: Lonsdale Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
28 June 2023Delivered on: 28 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 18 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 November 2007Delivered 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 2006Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

14 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
18 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
28 June 2023Registration of charge 016804200011, created on 28 June 2023 (39 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
12 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
16 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages)
23 June 2021Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page)
23 June 2021Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages)
18 May 2021Registration of charge 016804200010, created on 11 May 2021 (51 pages)
17 May 2021Registration of charge 016804200009, created on 11 May 2021 (40 pages)
13 May 2021Satisfaction of charge 016804200006 in full (1 page)
17 February 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages)
17 February 2021Audit exemption subsidiary accounts made up to 29 December 2019 (20 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
2 February 2021Registered 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 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
2 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 September 2020Registration of charge 016804200008, created on 2 September 2020 (42 pages)
29 July 2020Audit exemption statement of guarantee by parent company for period ending 29/12/18 (2 pages)
29 July 2020Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
29 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page)
14 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (48 pages)
14 July 2020Termination of appointment of Emma Louise Maier as a director on 2 July 2020 (1 page)
14 February 2020Director's details changed for Ross Arthur Finegan on 1 January 2020 (2 pages)
7 February 2020Appointment of Ross Arthur Finegan as a director on 1 January 2020 (2 pages)
7 February 2020Appointment of Mr James Andrew Samuel Knott as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
9 May 2018Change of details for Ocean Media Holdings Limited as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Registered 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 2018Registered 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 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (23 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
12 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (23 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr David John Watt on 1 October 2016 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr David John Watt on 1 October 2016 (2 pages)
7 July 2016Register 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 2016Register 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 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 July 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 April 2016Full accounts made up to 27 December 2015 (27 pages)
14 April 2016Full accounts made up to 27 December 2015 (27 pages)
20 November 2015Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page)
20 November 2015Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page)
20 November 2015Appointment of Ms Emma Louise Maier as a director on 17 October 2015 (2 pages)
20 November 2015Appointment of Miss Sarah Kate Payling as a director on 17 October 2015 (2 pages)
20 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
20 November 2015Appointment of Ms Emma Louise Maier as a director on 17 October 2015 (2 pages)
20 November 2015Appointment of Miss Sarah Kate Payling as a director on 17 October 2015 (2 pages)
20 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 October 2015Registration of charge 016804200007, created on 17 October 2015 (11 pages)
23 October 2015Registration of charge 016804200007, created on 17 October 2015 (11 pages)
21 October 2015Registration of charge 016804200006, created on 17 October 2015 (43 pages)
21 October 2015Registration of charge 016804200006, created on 17 October 2015 (43 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 463,677.67
(7 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 463,677.67
(7 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 463,677.67
(7 pages)
26 August 2015Full accounts made up to 28 December 2014 (28 pages)
26 August 2015Full accounts made up to 28 December 2014 (28 pages)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
18 December 2014Registered 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 2014Registered 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 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 463,677.67
(8 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 463,677.67
(8 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 463,677.67
(8 pages)
7 October 2014Full accounts made up to 29 December 2013 (28 pages)
7 October 2014Full accounts made up to 29 December 2013 (28 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register inspection address has been changed (1 page)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 463,677.67
(7 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 463,677.67
(7 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 463,677.67
(7 pages)
3 October 2013Full accounts made up to 30 December 2012 (30 pages)
3 October 2013Full accounts made up to 30 December 2012 (30 pages)
18 December 2012Appointment of Mr David John Watt as a director (2 pages)
18 December 2012Appointment of Mr David John Watt as a director (2 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 July 2012Full accounts made up to 1 January 2012 (30 pages)
2 July 2012Full accounts made up to 1 January 2012 (30 pages)
2 July 2012Full accounts made up to 1 January 2012 (30 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2012Full accounts made up to 2 January 2011 (31 pages)
2 March 2012Full accounts made up to 2 January 2011 (31 pages)
2 March 2012Full accounts made up to 2 January 2011 (31 pages)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 27 December 2009 (29 pages)
6 December 2010Full accounts made up to 27 December 2009 (29 pages)
18 November 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
18 November 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (4 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (4 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (4 pages)
29 October 2009Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Margaret Satchel on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Satchel on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Satchel on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
11 August 2009Full accounts made up to 28 December 2008 (26 pages)
11 August 2009Full accounts made up to 28 December 2008 (26 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 November 2008Return made up to 01/10/08; full list of members (4 pages)
17 November 2008Return made up to 01/10/08; full list of members (4 pages)
15 May 2008Full accounts made up to 30 December 2007 (20 pages)
15 May 2008Full accounts made up to 30 December 2007 (20 pages)
20 February 2008Return made up to 01/10/07; full list of members (7 pages)
20 February 2008Return made up to 01/10/07; full list of members (7 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (7 pages)
23 October 2007New director appointed (7 pages)
23 October 2007New secretary appointed;new director appointed (5 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007New secretary appointed;new director appointed (5 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
8 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 November 2006Return made up to 01/10/06; full list of members (7 pages)
17 November 2006Return made up to 01/10/06; full list of members (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
22 August 2006Memorandum and Articles of Association (14 pages)
22 August 2006Memorandum and Articles of Association (14 pages)
9 August 2006Company name changed inside communications LTD\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed inside communications LTD\certificate issued on 09/08/06 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
3 August 2006Particulars of mortgage/charge (19 pages)
3 August 2006Particulars of mortgage/charge (19 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
12 July 2006Full accounts made up to 1 January 2006 (19 pages)
12 July 2006Full accounts made up to 1 January 2006 (19 pages)
12 July 2006Full accounts made up to 1 January 2006 (19 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
26 May 2005Full accounts made up to 2 January 2005 (17 pages)
26 May 2005Full accounts made up to 2 January 2005 (17 pages)
26 May 2005Full accounts made up to 2 January 2005 (17 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
1 July 2003Full accounts made up to 29 December 2002 (25 pages)
1 July 2003Full accounts made up to 29 December 2002 (25 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (18 pages)
7 October 2002Full accounts made up to 30 December 2001 (18 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
18 July 2002Registered office changed on 18/07/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
18 July 2002Registered office changed on 18/07/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 01/10/01; full list of members (8 pages)
17 October 2001Return made up to 01/10/01; full list of members (8 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
1 June 2001Return made up to 09/11/00; full list of members; amend (11 pages)
1 June 2001Return made up to 09/11/00; full list of members; amend (11 pages)
18 May 2001Full accounts made up to 31 December 2000 (16 pages)
18 May 2001Full accounts made up to 31 December 2000 (16 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
7 December 2000Return made up to 09/11/00; full list of members (8 pages)
7 December 2000Return made up to 09/11/00; full list of members (8 pages)
2 November 2000Full accounts made up to 2 January 2000 (17 pages)
2 November 2000Full accounts made up to 2 January 2000 (17 pages)
2 November 2000Full accounts made up to 2 January 2000 (17 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
22 November 1999New director appointed (4 pages)
22 November 1999New director appointed (4 pages)
19 November 1999Return made up to 09/11/99; full list of members (7 pages)
19 November 1999Return made up to 09/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 3 January 1999 (17 pages)
2 November 1999Full accounts made up to 3 January 1999 (17 pages)
2 November 1999Full accounts made up to 3 January 1999 (17 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
16 June 1999Auditor's resignation (1 page)
16 June 1999Auditor's resignation (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
10 December 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
19 October 1998Full group accounts made up to 28 December 1997 (28 pages)
19 October 1998Full group accounts made up to 28 December 1997 (28 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (4 pages)
16 February 1998New director appointed (4 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
11 February 1998New director appointed (4 pages)
11 February 1998New director appointed (4 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
12 December 1997Return made up to 09/11/97; no change of members (6 pages)
12 December 1997Return made up to 09/11/97; no change of members (6 pages)
31 October 1997Full group accounts made up to 29 December 1996 (31 pages)
31 October 1997Full group accounts made up to 29 December 1996 (31 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Return made up to 09/11/96; full list of members (8 pages)
6 February 1997Return made up to 09/11/96; full list of members (8 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996Secretary resigned;director resigned (1 page)
29 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
29 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
12 July 1996Full group accounts made up to 30 September 1995 (28 pages)
12 July 1996Full group accounts made up to 30 September 1995 (28 pages)
25 March 1996Declaration of assistance for shares acquisition (19 pages)
25 March 1996Declaration of assistance for shares acquisition (19 pages)
6 March 1996Declaration of assistance for shares acquisition (10 pages)
6 March 1996Declaration of assistance for shares acquisition (10 pages)
6 March 1996Declaration of assistance for shares acquisition (10 pages)
6 March 1996Declaration of assistance for shares acquisition (10 pages)
22 December 1995Return made up to 09/11/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 1995Return made up to 09/11/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: bank house 23 warwick road coventry CV1 2EW (1 page)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: bank house 23 warwick road coventry CV1 2EW (1 page)
31 July 1995New director appointed (2 pages)
31 July 1995S-div 22/06/95 (1 page)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Ad 22/06/95--------- £ si [email protected]=11294 £ ic 460828/472122 (4 pages)
31 July 1995Ad 22/06/95--------- £ si [email protected]=11294 £ ic 460828/472122 (4 pages)
31 July 1995S-div 22/06/95 (1 page)
25 May 1995Full group accounts made up to 30 September 1994 (29 pages)
25 May 1995Full group accounts made up to 30 September 1994 (29 pages)
1 May 1995Registered office changed on 01/05/95 from: angel house 1/9 white lion st islington N1 9XJ (1 page)
1 May 1995Registered office changed on 01/05/95 from: angel house 1/9 white lion st islington N1 9XJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (482 pages)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(107 pages)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(107 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(100 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(100 pages)
30 June 1992Accounting reference date extended from 30/06 to 30/09 (1 page)
30 June 1992Accounting reference date extended from 30/06 to 30/09 (1 page)
9 October 1990Company name changed ioh (services) LIMITED\certificate issued on 10/10/90 (2 pages)
9 October 1990Company name changed ioh (services) LIMITED\certificate issued on 10/10/90 (2 pages)
13 July 1990Memorandum and Articles of Association (98 pages)
13 July 1990Memorandum and Articles of Association (98 pages)
20 November 1986Return made up to 04/11/86; full list of members (4 pages)
20 November 1986Return made up to 04/11/86; full list of members (4 pages)
12 May 1986Return made up to 29/01/86; full list of members (5 pages)
12 May 1986Return made up to 29/01/86; full list of members (5 pages)
9 May 1986Full accounts made up to 30 June 1985 (7 pages)
9 May 1986Full accounts made up to 30 June 1985 (7 pages)
25 March 1985Annual return made up to 12/04/84 (4 pages)
25 March 1985Annual return made up to 12/04/84 (4 pages)
8 February 1984Company name changed\certificate issued on 08/02/84 (2 pages)
8 February 1984Company name changed\certificate issued on 08/02/84 (2 pages)
22 November 1982Incorporation (17 pages)
22 November 1982Incorporation (17 pages)
22 November 1982Certificate of incorporation (1 page)
22 November 1982Certificate of incorporation (1 page)