London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Miss Lorraine Butler |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 February 2022(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 47 Aylesbury Road Thame Oxon OX9 3PG |
Director Name | Mrs Kirstin Knight |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director - Cosine |
Country of Residence | England |
Correspondence Address | 47 Aylesbury Road Thame Oxon OX9 3PG |
Director Name | Mr Mark Charles Ridler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Aylesbury Road Thame Oxon OX9 3PG |
Director Name | Christopher O'Donoghue |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 1996) |
Role | Public Relations Consultant |
Correspondence Address | 16 Harcourt Terrace London SW10 9JR |
Director Name | Pamela Ann Poe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 11 February 1999) |
Role | Public Relations Consultant |
Correspondence Address | 60 Lancaster Mews London W2 3QG |
Director Name | James Horsley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Public Relations Consultant |
Correspondence Address | 6 Westbourne Park Villas London W2 5EA |
Secretary Name | Frank John Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 100 New Bond Street London W1Y 9LF |
Director Name | Felicity O'Brien |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1996) |
Role | Public Relations Consultant |
Correspondence Address | 55 Hyde Abbey Road Winchester Hampshire SO23 7DA |
Director Name | Paul Blackburn |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 1997) |
Role | Public Relations |
Correspondence Address | 48 Hatfield Road Chiswick London W4 1AF |
Director Name | Gerald Bruno Olszewski |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1996(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1997) |
Role | Public Relations |
Correspondence Address | 5 Queensmead St John's Wood London NW8 6RE |
Director Name | Anthony Finn |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1997(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 1997) |
Role | Acccountant |
Correspondence Address | 35 Russell Road Walthamstow London E17 6QY |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mrs Brian Martin Trotman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Tilt Old Road Wheatley Oxfordshire OX33 1NX |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Guy Massy Whitaker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2002) |
Role | Managing Director |
Correspondence Address | The Retreat New Place Cropredy Banbury Oxfordshire OX17 1NY |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2005) |
Role | Chief Financial Officer |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 February 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Nicholas Gary Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(20 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 30 January 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterslade House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT |
Director Name | David Thomas Kean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Marys Place Penzance Cornwall TR18 4EE |
Director Name | Mr Peter Alexander Cole |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(22 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 September 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterslade House, Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT |
Director Name | Mrs Helen Jane Fargin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2009) |
Role | Services Director |
Correspondence Address | Bancroft Rectory Lane, Fringford Aylesbury Oxfordshire OX27 8DX |
Director Name | Mrs Jacqueline Sheldon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterslade House, Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT |
Director Name | Mr David Glyn Isaac |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Waterslade House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mrs Fleur Charmaine Louise Tunnard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 1 B, Waterslade House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT |
Director Name | Mr Stephen John Mounty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 January 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 47 Aylesbury Road Thame Oxon OX9 3PG |
Director Name | Mrs Michelle Jane Tugwell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2018) |
Role | People Learning & Development Director |
Country of Residence | England |
Correspondence Address | Unit 1b, Waterslade House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT |
Director Name | Mr Paul Edward Vaughan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2022) |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | 47 Aylesbury Road Thame Oxon OX9 3PG |
Website | www.cosineuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01844 296700 |
Telephone region | Thame |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
12.5k at £1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,225,234 |
Gross Profit | £9,403,972 |
Net Worth | £1,065,744 |
Cash | £20 |
Current Liabilities | £7,627,806 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
27 January 2021 | Termination of appointment of Stephen John Mounty as a director on 22 January 2021 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 September 2019 | Director's details changed for Mr Stephen John Mounty on 31 August 2019 (2 pages) |
5 September 2019 | Appointment of Mr Paul Edward Vaughan as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Fleur Charmaine Louise Tunnard as a director on 9 August 2019 (1 page) |
13 May 2019 | Resolutions
|
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
4 April 2019 | Appointment of Mr John Martin William Betts as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Peter Douglas Trueman as a director on 31 March 2019 (1 page) |
31 January 2019 | Termination of appointment of Michelle Jane Tugwell as a director on 18 December 2018 (1 page) |
31 January 2019 | Termination of appointment of Nicholas Gary Jones as a director on 30 January 2019 (1 page) |
6 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
6 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of Jacqueline Sheldon as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Jacqueline Sheldon as a director on 10 February 2017 (1 page) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered 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 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered 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) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 November 2015 | Appointment of Mrs Michelle Jane Tugwell as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Michelle Jane Tugwell as a director on 28 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Peter Alexander Cole as a director on 11 September 2015 (1 page) |
3 November 2015 | Appointment of Mrs Fleur Charmaine Louise Tunnard as a director on 28 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Stephen John Mounty as a director on 28 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Peter Alexander Cole as a director on 11 September 2015 (1 page) |
3 November 2015 | Appointment of Mrs Fleur Charmaine Louise Tunnard as a director on 28 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Stephen John Mounty as a director on 28 October 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Jacqueline Sheldon on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Jacqueline Sheldon on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Peter Alexander Cole on 1 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Peter Alexander Cole on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Jacqueline Sheldon on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Peter Alexander Cole on 1 January 2015 (2 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
20 August 2014 | Director's details changed for Mr Nicholas Gary Jones on 1 January 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Nicholas Gary Jones on 1 January 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Nicholas Gary Jones on 1 January 2014 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 February 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
17 February 2014 | Termination of appointment of James Whitworth as a director (1 page) |
17 February 2014 | Termination of appointment of James Whitworth as a director (1 page) |
17 February 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
11 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
11 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Secretary's details changed for Mrs Sally Ann Bray on 14 June 2012 (1 page) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Secretary's details changed for Mrs Sally Ann Bray on 14 June 2012 (1 page) |
8 January 2013 | Termination of appointment of David Isaac as a director (1 page) |
8 January 2013 | Termination of appointment of David Isaac as a director (1 page) |
11 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
11 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Appointment of Mr David Glyn Isaac as a director (2 pages) |
13 December 2011 | Appointment of Mr David Glyn Isaac as a director (2 pages) |
30 June 2011 | Termination of appointment of Ian Robinson as a director (1 page) |
30 June 2011 | Termination of appointment of Ian Robinson as a director (1 page) |
6 June 2011 | Accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (21 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Jacqueline Sheldon on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Alexander Cole on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Alexander Cole on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jacqueline Sheldon on 30 April 2010 (2 pages) |
3 February 2010 | Appointment of Mr Ian Robinson as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Robinson as a director (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Gary Jones on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Gary Jones on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Gary Jones on 1 October 2009 (2 pages) |
10 July 2009 | Appointment terminated director helen fargin (1 page) |
10 July 2009 | Appointment terminated director helen fargin (1 page) |
21 May 2009 | Accounts made up to 31 December 2008 (19 pages) |
21 May 2009 | Accounts made up to 31 December 2008 (19 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
31 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
23 October 2008 | Director's change of particulars / helen fargin / 22/10/2008 (2 pages) |
23 October 2008 | Director's change of particulars / helen fargin / 22/10/2008 (2 pages) |
11 June 2008 | Director appointed jacqueline vivien sheldon (2 pages) |
11 June 2008 | Director appointed jacqueline vivien sheldon (2 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
20 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
20 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
10 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
11 January 2005 | Company name changed field marketing solutions limite d\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed field marketing solutions limite d\certificate issued on 11/01/05 (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
8 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
19 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
17 July 2002 | Accounts made up to 31 December 2001 (12 pages) |
17 July 2002 | Accounts made up to 31 December 2001 (12 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Return made up to 12/02/02; no change of members (5 pages) |
15 February 2002 | Return made up to 12/02/02; no change of members (5 pages) |
22 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
19 February 2001 | Return made up to 12/02/01; no change of members (5 pages) |
19 February 2001 | Return made up to 12/02/01; no change of members (5 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Return made up to 12/02/00; full list of members (12 pages) |
21 February 2000 | Return made up to 12/02/00; full list of members (12 pages) |
25 January 2000 | Accounts made up to 31 December 1998 (18 pages) |
25 January 2000 | Accounts made up to 31 December 1998 (18 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 February 1999 | Return made up to 12/02/99; no change of members (10 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 12/02/99; no change of members (10 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
3 November 1998 | Accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
5 May 1998 | Auditor's resignation (1 page) |
5 May 1998 | Auditor's resignation (1 page) |
17 February 1998 | Return made up to 12/02/98; no change of members (12 pages) |
17 February 1998 | Return made up to 12/02/98; no change of members (12 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
18 September 1997 | Company name changed ketchum public relations LIMITED\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed ketchum public relations LIMITED\certificate issued on 19/09/97 (2 pages) |
1 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 1997 | Application for reregistration from PLC to private (7 pages) |
1 July 1997 | Re-registration of Memorandum and Articles (12 pages) |
1 July 1997 | Application for reregistration from PLC to private (7 pages) |
1 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Re-registration of Memorandum and Articles (12 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 35 king street london WC2E 8JD (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 35 king street london WC2E 8JD (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
19 March 1997 | Accounts made up to 31 December 1996 (13 pages) |
19 March 1997 | Location of register of members (1 page) |
19 March 1997 | Location of register of members (1 page) |
19 March 1997 | Accounts made up to 31 December 1996 (13 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Return made up to 12/02/97; full list of members
|
4 March 1997 | Return made up to 12/02/97; full list of members
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
26 July 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
26 July 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
23 July 1996 | Return made up to 12/02/96; full list of members (8 pages) |
23 July 1996 | Return made up to 12/02/96; full list of members (8 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
14 June 1996 | Accounts made up to 30 September 1995 (15 pages) |
14 June 1996 | Accounts made up to 30 September 1995 (15 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts made up to 30 September 1994 (15 pages) |
25 April 1995 | Accounts made up to 30 September 1994 (15 pages) |