Company NameAMV Bbdo Investments Limited
DirectorsJames Thomas Moser and Martin Paul Sanders
Company StatusActive
Company Number01699246
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(17 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr James Thomas Moser
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChairman, Bbdo Europe
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Martin Paul Sanders
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Simon Theodore Thomas Yardley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleAdvertising Executive
Correspondence Address17 Dryburgh Road
Putney
London
SW15 1BN
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 August 1997)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMr James Andrew Addison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleSales Promotion Consultant
Correspondence AddressHome Farm
Woodeaton
Oxford
Oxfordshire
OX3 9TP
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(10 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 1998)
RoleSecretary
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameMr Anthony John Stratton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 2003)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressWatch Hill
The Ridings Shotover
Headington
Oxford
OX3 8TB
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Greene Street
New York
New York 10012
United States
Director NameRichard Egerton Morris Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeap Hill
Brill
Aylesbury
Buckinghamshire
HP18 9SB
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(15 years, 9 months after company formation)
Appointment Duration5 months (resigned 07 May 1999)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2003)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Thomas William Preece
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate Close
Liverpool 18
L18 2JL
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMiss Juliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2007)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address11 Andalus Road
London
SW9 9PQ
Director NameMr Simon Newton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QE
Director NameMr John James Byrnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(26 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Priscilla Deborah Snowball
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2018)
RoleGroup Chairman And Group Ceo, Amv Bbdo
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Suzanne Gilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2022)
RoleAmv Group Cfo
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW

Contact

Websiteamvbbdo.com
Telephone020 37870100
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

90 at £0.1Abbott Mead Vickers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£121,065,638
Gross Profit£117,573,497
Net Worth£139,440,442
Cash£7,244
Current Liabilities£55,687,693

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 January 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
24 December 2020Statement by Directors (1 page)
24 December 2020Solvency Statement dated 14/12/20 (1 page)
24 December 2020Statement of capital on 24 December 2020
  • GBP 9.0
(3 pages)
24 December 2020Resolutions
  • RES14 ‐ Reduce share prem a/c 14/12/2020
(1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
20 August 2019Director's details changed for Mr James Thomas Moser on 15 June 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
7 February 2019Termination of appointment of John James Byrnes as a director on 7 February 2019 (1 page)
4 February 2019Director's details changed for Mr James Thomas Moser on 1 February 2019 (2 pages)
2 January 2019Termination of appointment of Priscilla Deborah Snowball as a director on 31 December 2018 (1 page)
10 December 2018Appointment of Mr James Thomas Moser as a director on 3 December 2018 (2 pages)
4 December 2018Change of details for Abbott Mead Vickers Group Limited as a person with significant control on 3 September 2018 (2 pages)
4 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
3 December 2018Appointment of Mrs Suzanne Gilson as a director on 3 December 2018 (2 pages)
18 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018 (1 page)
15 August 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
7 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
7 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
9 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 9
(6 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 9
(6 pages)
21 April 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
21 April 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
1 June 2015Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mrs Priscilla Deborah Snowball on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9
(6 pages)
1 June 2015Director's details changed for Mrs Priscilla Deborah Snowball on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9
(6 pages)
1 June 2015Director's details changed for Mrs Priscilla Deborah Snowball on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
31 July 2014Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page)
28 July 2014Appointment of Mrs Priscilla Deborah Snowball as a director on 16 July 2014 (2 pages)
28 July 2014Appointment of Mrs Priscilla Deborah Snowball as a director on 16 July 2014 (2 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9
(6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9
(6 pages)
14 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 9
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 9
(4 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
23 May 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (15 pages)
27 May 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Simon Newton on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John James Byrnes on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Simon Newton on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John James Byrnes on 30 May 2010 (2 pages)
31 December 2009Termination of appointment of Suzanne Loney as a director (1 page)
31 December 2009Termination of appointment of Suzanne Loney as a director (1 page)
23 December 2009Appointment of Mr Simon Newton as a director (2 pages)
23 December 2009Appointment of Mr Simon Newton as a director (2 pages)
23 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 2
(3 pages)
23 December 2009Appointment of Mr John James Byrnes as a director (2 pages)
23 December 2009Appointment of Mr John James Byrnes as a director (2 pages)
23 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 2
(3 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 June 2009Solvency statement dated 01/06/09 (1 page)
12 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c to nil 01/06/2009
(11 pages)
12 June 2009Memorandum of capital - processed 12/06/09 (1 page)
12 June 2009Solvency statement dated 01/06/09 (1 page)
12 June 2009Memorandum of capital - processed 12/06/09 (1 page)
12 June 2009Statement by directors (1 page)
12 June 2009Statement by directors (1 page)
12 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c to nil 01/06/2009
(11 pages)
11 June 2009Company name changed omnicom ventures LIMITED\certificate issued on 11/06/09 (2 pages)
11 June 2009Company name changed omnicom ventures LIMITED\certificate issued on 11/06/09 (2 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 30/09/2008
(11 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 30/09/2008
(11 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 June 2006Return made up to 30/05/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 June 2005Return made up to 30/05/05; full list of members (7 pages)
9 June 2005Return made up to 30/05/05; full list of members (7 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 30/05/04; full list of members (5 pages)
17 June 2004Return made up to 30/05/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
13 June 2003Return made up to 30/05/03; full list of members (5 pages)
13 June 2003Return made up to 30/05/03; full list of members (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (3 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
15 April 2003Company name changed cpm international group LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed cpm international group LIMITED\certificate issued on 15/04/03 (2 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Full accounts made up to 31 December 2002 (8 pages)
21 February 2003Full accounts made up to 31 December 2002 (8 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
4 August 2002Full accounts made up to 31 December 2001 (9 pages)
4 August 2002Full accounts made up to 31 December 2001 (9 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2000 (10 pages)
3 April 2002Full accounts made up to 31 December 2000 (10 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 June 2001Return made up to 30/05/01; full list of members (6 pages)
8 June 2001Return made up to 30/05/01; full list of members (6 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
19 September 2000Full accounts made up to 31 December 1999 (10 pages)
19 September 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
2 December 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 June 1999Return made up to 30/05/99; no change of members (9 pages)
11 June 1999Return made up to 30/05/99; no change of members (9 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 December 1997 (11 pages)
3 February 1999Full accounts made up to 31 December 1997 (11 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 September 1997Company name changed\certificate issued on 17/09/97 (2 pages)
17 September 1997Company name changed\certificate issued on 17/09/97 (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
16 June 1997Return made up to 30/05/97; full list of members (8 pages)
16 June 1997Return made up to 30/05/97; full list of members (8 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 October 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 31/05/96; no change of members (8 pages)
6 June 1996Return made up to 31/05/96; no change of members (8 pages)
20 June 1995Return made up to 31/05/95; full list of members (16 pages)
20 June 1995Return made up to 31/05/95; full list of members (16 pages)
20 June 1995Full accounts made up to 31 December 1994 (10 pages)
20 June 1995Full accounts made up to 31 December 1994 (10 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
11 January 1989Full group accounts made up to 31 December 1987 (20 pages)
11 January 1989Full group accounts made up to 31 December 1987 (20 pages)
24 July 1987Full group accounts made up to 31 December 1986 (22 pages)
24 July 1987Full group accounts made up to 31 December 1986 (22 pages)
18 June 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
18 June 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
14 February 1983Company name changed\certificate issued on 14/02/83 (6 pages)
14 February 1983Certificate of incorporation (1 page)
14 February 1983Company name changed\certificate issued on 14/02/83 (6 pages)
14 February 1983Certificate of incorporation (1 page)