London
W1F 7SD
Director Name | Mr Andrew Care |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Alan Walter James |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1995) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Mr Nicholas Jonathan Baker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 1997) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | 16b Queens Gardens London W2 3BA |
Director Name | Nicola Peta Roberts Hay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 16 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 29 The Vineyard Richmond Surrey TW10 6AQ |
Director Name | Philip John Dale |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1992) |
Role | Advertising Exec |
Correspondence Address | 24 St Marys Road Long Ditton Surrey KT6 5EY |
Secretary Name | David John Dowsing Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Bray House Burstead Close Cobham Surrey KT11 2NL |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Acorns Steels Lane Oxshott Surrey KT22 0RF |
Director Name | David Bernard Alston Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 September 1993) |
Role | Chief Executive |
Correspondence Address | The Garden Flat 82 Eaton Place London SW1X 8AV |
Director Name | Maurice Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 64 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Jon Marquis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 19 Smeaton Road London SW18 5JS |
Director Name | Shin Okura |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 1996(12 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 1997) |
Role | Deputy Managing Director |
Correspondence Address | Berger House 38 Berkeley Square London W1X 6NP |
Director Name | Masahiro Otsuka |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 1996(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Berger House 36/38 Berkeley Square London W1X 5DA |
Director Name | Kazuo Miyakawa |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 1996(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2001) |
Role | Chairman |
Correspondence Address | Suite 20 Carlton Tower Place London SW1X 9PZ |
Director Name | Katsuhiro Kamigori |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 1996(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Flat 18 Parkwood 22 St Edmunds Terrace London NW8 7QQ |
Director Name | Takashi Ichikura |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 July 1998(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2003) |
Role | Deputy Managing Director |
Correspondence Address | Flat 10 Hudson House Hortensia Road London SW10 0QR |
Director Name | Mr Kenneth Robert Dalgleish |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Idmiston Road London SE27 9HL |
Secretary Name | Mr Kenneth Robert Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Idmiston Road London SE27 9HL |
Director Name | Mr Simon James North |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Takhar Mews London SW11 2UT |
Director Name | Takeshi Mori |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 November 2001(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2005) |
Role | Advertising Executive |
Correspondence Address | Rue Joseph Ii 169c Brussels 1000 Foreign |
Director Name | Ken Konishi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2003(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | 9 Greenfield Drive East Finchely London N2 9AF |
Director Name | Koichi Inokawa |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2006) |
Role | Director Of Client Services |
Correspondence Address | Knsm Laan 499-18 Amsterdam 1019lg Foreign |
Director Name | Mitsuyoshi Matsuda |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Court London SW1 9PF |
Director Name | Mr James Michael Kelly |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hills Place London W1F 7SD |
Director Name | Mr Ken Konishi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 November 2009(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hills Place London W1F 7SD |
Director Name | Mr Timothy Paul Andree |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2009(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Hills Place London W1F 7SD |
Director Name | Mr Yuzuru Kato |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 July 2010(26 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2011) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | 10 Hills Place London W1F 7SD |
Director Name | Mr So Aoki |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2011(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Employee |
Country of Residence | United States |
Correspondence Address | 10 Hills Place London W1F 7SD |
Secretary Name | Mrs Sophie Louise Wright |
---|---|
Status | Resigned |
Appointed | 23 May 2012(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 10 Hills Place London W1F 7SD |
Director Name | Jane Barratt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2012(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2013) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 10 Hills Place London W1F 7SD |
Director Name | Kristin Adamsson Moore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2013(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2014) |
Role | Global Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Hills Place London W1F 7SD |
Director Name | Mr Richard Trevor Hirst |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Hills Place London W1F 7SD |
Secretary Name | John Ian McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2015) |
Role | Company Director |
Correspondence Address | 10 Hills Place London W1F 7SD |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 08 June 2015(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | mcgarrybowen.com |
---|---|
Email address | [email protected] |
Telephone | 020 75299000 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
117.7m at £0.1 | Dentsu Aegis Network LTD 99.80% Preference |
---|---|
240k at £0.1 | Dentsu Aegis Network LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,323,000 |
Gross Profit | £5,665,000 |
Net Worth | -£440,000 |
Cash | £1,639,000 |
Current Liabilities | £2,695,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2008 | Delivered on: 27 August 2008 Persons entitled: London & Colorado Limited Classification: Rent deposit deed 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: Rent deposit monies of £20,000.00 and interest. Outstanding |
---|---|
4 May 2007 | Delivered on: 10 May 2007 Persons entitled: London & Colorado Limited Classification: Rent deposit deed 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: £38,552.56 held in a deposit account and all monies accruing. Outstanding |
19 August 1994 | Delivered on: 26 August 1994 Persons entitled: Esjohn Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19 august 1994. Particulars: £30,000. Outstanding |
9 March 1993 | Delivered on: 16 March 1993 Satisfied on: 2 June 1998 Persons entitled: Dentsu Inc Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a cross guarantee agreement of even date and/or a facility agreement dated 26TH february 1993. Particulars: (See form 395 for full 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 |
9 December 1986 | Delivered on: 15 December 1986 Satisfied on: 9 October 1987 Persons entitled: Manufacturers Hanover Trust Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
12 November 1986 | Delivered on: 12 November 1986 Satisfied on: 13 March 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
2 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 November 2016 | Termination of appointment of Richard Trevor Hirst as a director on 31 October 2016 (1 page) |
7 November 2016 | Appointment of Mr Andrew Care as a director on 3 November 2016 (2 pages) |
28 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 November 2015 | Termination of appointment of Nanshu Yoshida as a director on 30 October 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 1 October 2012
|
27 August 2015 | Statement of capital following an allotment of shares on 1 October 2012
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
18 June 2015 | Appointment of Mr Andrew John Moberly as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Andrew John Moberly as a secretary on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Claire Margaret Price as a director on 8 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of John Ian Mccormick as a secretary on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Tim Scott as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Tim Scott as a director on 8 June 2015 (1 page) |
17 June 2015 | Appointment of Mrs Claire Margaret Price as a director on 8 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 22 Torrington Place London WC1E 7HJ to 10 Triton Street Regent's Place London NW1 3BF on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of John Ian Mccormick as a secretary on 8 June 2015 (1 page) |
4 June 2015 | Auditor's resignation (1 page) |
18 May 2015 | Auditor's resignation (1 page) |
4 March 2015 | Registered office address changed from 10 Hills Place London W1F 7SD United Kingdom to 22 Torrington Place London WC1E 7HJ on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 10 Hills Place London W1F 7SD United Kingdom to 22 Torrington Place London WC1E 7HJ on 4 March 2015 (2 pages) |
12 September 2014 | Termination of appointment of Kristin Adamsson Moore as a director on 1 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Kristin Adamsson Moore as a director on 1 September 2014 (2 pages) |
31 August 2014 | Annual return made up to 15 August 2014 Statement of capital on 2014-08-31
|
12 June 2014 | Termination of appointment of Sophie Wright as a secretary (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 June 2014 | Appointment of John Ian Mccormick as a secretary (3 pages) |
14 February 2014 | Appointment of Nanshu Yoshida as a director (3 pages) |
13 February 2014 | Termination of appointment of Yushin Soga as a director (2 pages) |
10 February 2014 | Appointment of Richard Trevor Hirst as a director (4 pages) |
11 November 2013 | Appointment of Kristin Adamsson Moore as a director (2 pages) |
11 November 2013 | Termination of appointment of Jane Barratt as a director (2 pages) |
23 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Appointment of Gordon Bowen as a director (3 pages) |
13 May 2013 | Appointment of Tim Scott as a director (3 pages) |
13 May 2013 | Termination of appointment of James Kelly as a director (2 pages) |
13 May 2013 | Termination of appointment of Eric Vukmirovich as a director (2 pages) |
13 May 2013 | Termination of appointment of Stewart Owen as a director (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 December 2012 | Appointment of Stewart Owen as a director (2 pages) |
17 December 2012 | Appointment of Eric Vukmirovich as a director (2 pages) |
17 December 2012 | Appointment of Jane Barratt as a director (2 pages) |
17 December 2012 | Appointment of Yushin Soga as a director (2 pages) |
4 December 2012 | Termination of appointment of Timothy Andree as a director (1 page) |
4 December 2012 | Termination of appointment of So Aoki as a director (1 page) |
4 December 2012 | Termination of appointment of Nicholas Rey as a director (1 page) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (15 pages) |
23 May 2012 | Appointment of Mrs Sophie Louise Wright as a secretary (1 page) |
23 May 2012 | Termination of appointment of Kenneth Dalgleish as a secretary (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
13 March 2012 | Company name changed dentsu uk LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Resolutions
|
4 July 2011 | Appointment of Mr Nicholas Paul, Marie Rey as a director (2 pages) |
4 July 2011 | Appointment of Mr So Aoki as a director (2 pages) |
1 July 2011 | Termination of appointment of Yuzuru Kato as a director (1 page) |
1 July 2011 | Termination of appointment of Ken Konishi as a director (1 page) |
30 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
29 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Appointment of Mr Yuzuru Kato as a director (2 pages) |
12 September 2010 | Termination of appointment of Toyohiko Shigeta as a director (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Registered office address changed from 9 Lower John Street London W1F 9DZ on 11 May 2010 (1 page) |
25 January 2010 | Termination of appointment of Kenneth Dalgleish as a director (2 pages) |
25 January 2010 | Appointment of James Michael Kelly as a director (3 pages) |
25 January 2010 | Appointment of Toyohiko Shigeta as a director (3 pages) |
25 January 2010 | Appointment of Timothy Paul Andree as a director (3 pages) |
25 January 2010 | Termination of appointment of Hiroaki Sano as a director (2 pages) |
25 January 2010 | Appointment of Mr Ken Konishi as a director (3 pages) |
25 January 2010 | Termination of appointment of Simon North as a director (2 pages) |
25 January 2010 | Termination of appointment of Yoichi Takamura as a director (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
10 December 2009 | Resolutions
|
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2009 | Appointment terminated director ken terasawa (1 page) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 July 2009 | Company name changed cdp-travissully LIMITED\certificate issued on 28/07/09 (2 pages) |
18 December 2008 | Director appointed hiroaki sano logged form (2 pages) |
19 November 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 November 2008 | Appointment terminated director mitsuyoshi matsuda (1 page) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 March 2008 | Director appointed ken terasawa (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
31 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
30 September 2005 | Return made up to 15/08/05; full list of members (9 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
8 September 2004 | Full accounts made up to 31 December 2002 (19 pages) |
22 August 2003 | Return made up to 15/08/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
23 September 2002 | Return made up to 15/08/02; full list of members
|
10 July 2002 | Auditor's resignation (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
7 November 2001 | Company name changed travissully LIMITED\certificate issued on 07/11/01 (2 pages) |
6 November 2001 | Return made up to 15/08/01; full list of members
|
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 May 2001 | Company name changed travis sully harari LIMITED\certificate issued on 09/05/01 (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (30 pages) |
5 September 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (10 pages) |
17 July 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 September 1999 | Return made up to 15/08/99; full list of members (10 pages) |
27 July 1999 | Director resigned (2 pages) |
2 October 1998 | Company name changed travis sennett sully ross limite d\certificate issued on 02/10/98 (2 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 July 1998 | New director appointed (3 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 August 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
4 October 1996 | New director appointed (4 pages) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | New director appointed (5 pages) |
4 October 1996 | New director appointed (4 pages) |
4 October 1996 | New director appointed (4 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (9 pages) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
31 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
1 March 1996 | Director resigned (2 pages) |
11 December 1995 | Director resigned;new director appointed (4 pages) |
11 December 1995 | Director resigned;new director appointed (4 pages) |
17 August 1995 | Return made up to 15/08/95; full list of members (22 pages) |
17 July 1995 | Director resigned (4 pages) |
28 June 1995 | Director resigned (2 pages) |
3 October 1994 | Company name changed travis dale & partners LIMITED\certificate issued on 04/10/94 (2 pages) |
27 January 1984 | Certificate of incorporation (1 page) |