London
EC2A 4JA
Director Name | Mr Tim Shanahan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(39 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(39 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlborough Place London NW8 0PT |
Director Name | Kevin Ellis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Mrs Patricia Sandra Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Sherriff Road London NW6 2AS |
Director Name | Mr Terence Michael Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 December 2012) |
Role | Creative Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Sherriff Road London NW6 2AS |
Secretary Name | Kevin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Richard Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 7 Wilton Road London N10 1LX |
Secretary Name | Richard Waterlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 7 Wilton Road London N10 1LX |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Christopher Elek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Vincent O'Mara |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(33 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Dan Constanda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Hozefa Shabbir Lokhandwala |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(39 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(39 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(39 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | i-dmagazine.co.uk |
---|
Registered Address | 110-122 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
135 at £1 | Vice Uk LTD 90.00% Ordinary X |
---|---|
15 at £1 | Terence Michael Jones & Patricia Sandra Jones 10.00% Ordinary Y |
Year | 2014 |
---|---|
Turnover | £2,724,807 |
Gross Profit | £602,259 |
Net Worth | -£320,065 |
Cash | £4,075 |
Current Liabilities | £1,913,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
2 July 2019 | Delivered on: 5 July 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: UK trademarks with registration numbers: 2043208C, 3269257, 3269263, 2192807 and 2001897. Outstanding |
---|---|
31 July 2013 | Delivered on: 1 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 1989 | Delivered on: 12 April 1989 Satisfied on: 21 May 2002 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 |
28 February 2024 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
27 February 2024 | Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages) |
27 February 2024 | Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page) |
26 February 2024 | Appointment of Mr Stuart Goldstein as a director on 29 January 2024 (2 pages) |
25 February 2024 | Termination of appointment of Jason Guberman as a secretary on 29 January 2024 (1 page) |
17 January 2024 | Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages) |
17 January 2024 | Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page) |
12 December 2023 | Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages) |
30 November 2023 | Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page) |
18 September 2023 | Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages) |
15 August 2023 | Satisfaction of charge 018236500003 in full (1 page) |
12 April 2023 | Accounts for a small company made up to 31 December 2021 (27 pages) |
10 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2020 (26 pages) |
6 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page) |
7 March 2022 | Appointment of Mr. Bruce Dixon as a director on 2 March 2022 (2 pages) |
25 October 2021 | Notification of a person with significant control statement (2 pages) |
25 October 2021 | Withdrawal of a person with significant control statement on 25 October 2021 (2 pages) |
28 September 2021 | Notification of a person with significant control statement (2 pages) |
28 September 2021 | Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page) |
7 July 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
19 April 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 28 February 2021 (2 pages) |
16 March 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
10 December 2020 | Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
29 January 2020 | Memorandum and Articles of Association (22 pages) |
4 January 2020 | Accounts for a small company made up to 31 December 2018 (26 pages) |
19 December 2019 | Resolutions
|
28 November 2019 | Director's details changed for Mr Matt Elek on 28 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages) |
5 July 2019 | Registration of charge 018236500003, created on 2 July 2019 (67 pages) |
14 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
6 March 2019 | Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 December 2017 (27 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Termination of appointment of a director (1 page) |
24 March 2018 | Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page) |
24 March 2018 | Appointment of Mr. Matthew Vincent O'mara as a director on 23 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
18 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
18 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Satisfaction of charge 018236500002 in full (1 page) |
3 March 2017 | Satisfaction of charge 018236500002 in full (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2016 (25 pages) |
25 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2016 (25 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
1 August 2013 | Registration of charge 018236500002 (12 pages) |
1 August 2013 | Registration of charge 018236500002 (12 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
16 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Memorandum and Articles of Association (22 pages) |
11 March 2013 | Memorandum and Articles of Association (22 pages) |
17 February 2013 | Appointment of Mr Matt Elek as a director (2 pages) |
17 February 2013 | Appointment of Mr Matt Elek as a director (2 pages) |
16 February 2013 | Registered office address changed from , 141 Wardour Street, London, W1F 0UT on 16 February 2013 (1 page) |
16 February 2013 | Appointment of Mr Richard John Waterlow as a director (2 pages) |
16 February 2013 | Appointment of Mr Richard John Waterlow as a director (2 pages) |
16 February 2013 | Termination of appointment of Terence Jones as a director (1 page) |
16 February 2013 | Registered office address changed from 141 Wardour Street London W1F 0UT on 16 February 2013 (1 page) |
16 February 2013 | Registered office address changed from , 141 Wardour Street, London, W1F 0UT on 16 February 2013 (1 page) |
16 February 2013 | Termination of appointment of Patricia Jones as a director (1 page) |
16 February 2013 | Termination of appointment of Patricia Jones as a director (1 page) |
16 February 2013 | Termination of appointment of Terence Jones as a director (1 page) |
6 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
6 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
26 October 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 April 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
15 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
15 April 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
6 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
10 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
10 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
18 February 2005 | Auditor's resignation (1 page) |
18 February 2005 | Auditor's resignation (1 page) |
25 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
25 October 2004 | Ad 15/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 October 2004 | Nc inc already adjusted 15/10/04 (1 page) |
25 October 2004 | Nc inc already adjusted 15/10/04 (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Ad 15/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 October 2004 | Resolutions
|
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: c/o time out group LIMITED universal house 251-255 tottenham court road london W1T 7AB (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: c/o time out group LIMITED, universal house, 251-255 tottenham court road, london W1T 7AB (1 page) |
3 August 2004 | Return made up to 23/02/04; full list of members; amend (7 pages) |
3 August 2004 | Return made up to 23/02/04; full list of members; amend (7 pages) |
20 April 2004 | Return made up to 23/02/04; full list of members (8 pages) |
20 April 2004 | Return made up to 23/02/04; full list of members (8 pages) |
8 September 2003 | Full accounts made up to 31 January 2003 (16 pages) |
8 September 2003 | Full accounts made up to 31 January 2003 (16 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (8 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (8 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
8 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
31 May 2002 | Return made up to 23/02/02; full list of members
|
31 May 2002 | Return made up to 23/02/02; full list of members
|
30 May 2002 | Resolutions
|
30 May 2002 | Full accounts made up to 31 January 2001 (16 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Full accounts made up to 31 January 2001 (16 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2001 | Return made up to 23/02/01; full list of members
|
2 April 2001 | Return made up to 23/02/01; full list of members
|
13 November 2000 | Return made up to 23/02/00; full list of members (7 pages) |
13 November 2000 | Return made up to 23/02/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
14 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
14 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
23 June 1998 | Return made up to 23/02/98; no change of members (4 pages) |
23 June 1998 | Return made up to 23/02/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
4 December 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
4 December 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
4 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
14 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
14 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 31 January 1996 (11 pages) |
28 February 1997 | Full accounts made up to 31 January 1996 (11 pages) |
4 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
4 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
26 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
26 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
6 June 1995 | Return made up to 23/02/95; no change of members (4 pages) |
6 June 1995 | Return made up to 23/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
2 December 1994 | Full accounts made up to 31 January 1994 (11 pages) |
2 December 1994 | Full accounts made up to 31 January 1994 (11 pages) |
5 June 1994 | Return made up to 23/02/94; full list of members
|
5 June 1994 | Return made up to 23/02/94; full list of members
|
14 February 1994 | Registered office changed on 14/02/94 from: c/o time out group 5TH floor tower house 8-14 southampton street london WC2E 7HD (1 page) |
14 February 1994 | Registered office changed on 14/02/94 from: c/o time out group, 5TH floor tower house, 8-14 southampton street, london WC2E 7HD (1 page) |
22 June 1989 | Memorandum and Articles of Association (18 pages) |
22 June 1989 | Memorandum and Articles of Association (18 pages) |
18 April 1989 | Resolutions
|
18 April 1989 | Resolutions
|
4 March 1988 | New secretary appointed (2 pages) |
4 March 1988 | New secretary appointed (2 pages) |
12 June 1986 | Return made up to 31/12/85; full list of members (5 pages) |
12 June 1986 | Return made up to 31/12/84; full list of members (5 pages) |
12 June 1986 | Return made up to 31/12/84; full list of members (5 pages) |
12 June 1986 | Return made up to 31/12/85; full list of members (5 pages) |
6 September 1984 | New secretary appointed (1 page) |
6 September 1984 | New secretary appointed (1 page) |
11 June 1984 | Certificate of incorporation (1 page) |
11 June 1984 | Certificate of incorporation (1 page) |