2 Kingdom Street
London
W2 6JP
Director Name | Mr Steven Paul Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 30 January 2024) |
Role | Company Director Accountant |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Director Name | Nicola Beverley Davies-Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 30 January 2024) |
Role | Company Director Producer |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr Steven Paul Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 December 2005) |
Role | Company Director Accountant |
Country of Residence | England |
Correspondence Address | 224 Beechfield Hoddesdon Hertfordshire EN11 9QF |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Website | dcdmedia.co.uk |
---|
Registered Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nbd Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Guarantee and debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
21 August 1991 | Delivered on: 28 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 August 1991 | Delivered on: 28 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 July 1989 | Delivered on: 24 July 1989 Satisfied on: 13 December 2005 Persons entitled: Zenith Productions Limited Classification: Mortgage Secured details: All sums (other than zenith productions LTD's percentage of net profits payable to zenith productions LTD) due from the company and/or all or any of the other companies named therein to the chargee pursuant to the heads of agreement dated 7TH july 1989. Particulars: All rights, titles and interests in agreements, rights and properties as defined in doc M549C (see for full details). Fully Satisfied |
12 July 1989 | Delivered on: 19 July 1989 Satisfied on: 13 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 26 August 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 September 2022 | Termination of appointment of David Charles Mcnae Craven as a director on 23 September 2022 (1 page) |
18 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 May 2021 | Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 18 May 2021 (1 page) |
18 May 2021 | Satisfaction of charge 4 in full (1 page) |
18 May 2021 | Satisfaction of charge 6 in full (1 page) |
18 May 2021 | Satisfaction of charge 5 in full (1 page) |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
21 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
21 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
21 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
21 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 May 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
19 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
20 December 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
8 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
23 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
23 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
8 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
8 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
2 April 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
19 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
2 October 1995 | Return made up to 30/08/95; no change of members (6 pages) |
2 October 1995 | Return made up to 30/08/95; no change of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 August 1991 | Particulars of mortgage/charge (3 pages) |
28 August 1991 | Particulars of mortgage/charge (3 pages) |
11 March 1991 | Return made up to 31/12/90; change of members (7 pages) |
11 March 1991 | Return made up to 31/12/90; change of members (7 pages) |
7 February 1990 | Return made up to 30/08/89; full list of members (4 pages) |
7 February 1990 | Return made up to 30/08/89; full list of members (4 pages) |
15 September 1989 | New director appointed (2 pages) |
15 September 1989 | New director appointed (2 pages) |
24 July 1989 | Particulars of mortgage/charge (5 pages) |
24 July 1989 | Particulars of mortgage/charge (5 pages) |
19 July 1989 | Particulars of mortgage/charge (3 pages) |
19 July 1989 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Return made up to 14/10/88; full list of members (4 pages) |
6 April 1989 | Return made up to 14/10/88; full list of members (4 pages) |
16 January 1987 | Director resigned;new director appointed (2 pages) |
16 January 1987 | Director resigned;new director appointed (2 pages) |
17 July 1986 | New director appointed (2 pages) |
17 July 1986 | New director appointed (2 pages) |
29 June 1984 | Company name changed\certificate issued on 29/06/84 (2 pages) |
29 June 1984 | Company name changed\certificate issued on 29/06/84 (2 pages) |
7 March 1984 | Incorporation (13 pages) |
7 March 1984 | Incorporation (13 pages) |