Company NameBrandrapport Limited
Company StatusDissolved
Company Number01828734
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Jeffrey Mark Freedman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressFloor 5, 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMichael Allen Rubel
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressFloor 5 3 Shortlands
Hammersmith
London
W6 8DA
Secretary NameJeffrey Freedman
StatusClosed
Appointed15 December 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2017)
RoleCompany Director
Correspondence AddressFloor 5 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMr Marcus Craigie Robertson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCoxland House
Somersbury Lane
Ewhurst
Surrey
GU6 7SP
Director NameMr David Nigel Currie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElgin Lodge
Trout Lane, Barns Green
Horsham
West Sussex
RH13 7QD
Director NameJudith Caroline Brierley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Row
Much Marcle
Ledbury
Herefordshire
HR8 2NU
Wales
Secretary NameJudith Caroline Brierley
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Row
Much Marcle
Ledbury
Herefordshire
HR8 2NU
Wales
Director NameGeorge Harold Leyland Bird
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 July 2000)
RoleChairman
Correspondence AddressThe Field House
Brockhamhurst Road
Betchworth
Surrey
RH3 7AR
Director NameDeborah Jane James
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1997)
RolePublic Relations Director
Correspondence Address88 Besley Street
London
SW16 6BD
Director NameAlexandra Jane Spratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1997)
RolePublic Relations Director
Correspondence Address89 Geraldine Road
Wandsworth
London
SW18 2NS
Director NameCatharine Mary Hill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years after company formation)
Appointment Duration12 years (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressFourways
Littleford Lane, Blackheath
Guildford
Surrey
GU4 8QY
Director NameSarah Lynden Houghton Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address86 Thorkhill Road
Thames Ditton
Surrey
KT7 0UG
Director NameSir Greville Douglas Spratt
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressGrayswood Place Threegates Lane
Haslemere
Surrey
GU27 2ET
Director NameGiles Dilwyn Morgan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address5 Rowfant Road
London
SW17 7AP
Director NameMatthew John Argenti
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(16 years after company formation)
Appointment Duration10 months (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChinton Lodge
Star Hill
Churt
Surrey
GU10 2HS
Secretary NameGail Christine Collett Dean
NationalityBritish
StatusResigned
Appointed17 July 2000(16 years after company formation)
Appointment Duration1 year (resigned 27 July 2001)
RoleCompany Director
Correspondence Address4 Osprey Close
Fetcham
Surrey
KT22 9XL
Director NameJuliet Soley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressFarm Cottage
14 Water Lane
Cobham
Surrey
KT11 2PB
Secretary NameMarie Irene Jane Still
NationalityBritish
StatusResigned
Appointed11 December 2001(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Grove
London
SW20 8PZ
Secretary NameMr Julian Peter Dunlop Hill
NationalityBritish
StatusResigned
Appointed30 April 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameJulian Alexander Robert Jakobi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Wood
Wildwood Road
London
NW11 6TD
Director NameShaun Anthony Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressBellbird House
Silwood Close
Ascot
Berkshire
SL5 7DX
Director NameMarie Irene Jane Still
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(18 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Grove
London
SW20 8PZ
Director NameHelen Margaret Lamb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2004)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Road
Surbiton
Surrey
KT5 8DR
Director NameKevin Granville Rose
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2005)
RoleChartered Accountant
Correspondence Address32 Hannell Road
Fulham
London
SW6 7RB
Director NameAndrew Keith McCracken
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2005)
RoleChief Executive Officer
Correspondence Address89 Woodland Circle
Edina
Minneapolis
55424
Ss4
Director NameChristopher Bradford Carroll
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2005)
RoleMarketing Professional
Correspondence Address5 Rothsay Avenue
Richmond
Surrey
TW10 5EB
Secretary NameKevin Granville Rose
NationalityBritish
StatusResigned
Appointed27 February 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address32 Hannell Road
Fulham
London
SW6 7RB
Director NameMr Mark William Bullingham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2005(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lucien Road
London
SW19 8EL
Director NameMr Andrew Phillip Dwyer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodland Avenue
Hove
East Sussex
BN3 6BH
Director NameAndrew Dominic Kenny
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tonsley Road
Wandsworth
London
SW18 1BG
Director NameRobert Duncan Stephen Pope
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DE
Director NameMr Xavier Alexandre Quattrocchi-Oubradous
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2007(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wardo Avenue
London
SW6 6RE
Director NameMr Roland Marie Emmanuel Giscard D'Estaing
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2007(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameGeorge Keith Pinner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Carre Del Blauet
Cap Marti 224
Alicante
03730 Javea
Spain

Contact

Websitebrand-rapport.com
Email address[email protected]
Telephone020 79325800
Telephone regionLondon

Location

Registered AddressFloor 5 3 Shortlands
Hammersmith
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

4.4k at £1Passhold LTD
91.65%
Ordinary
403 at £1Passhold LTD
8.35%
Ordinary B

Financials

Year2014
Turnover£4,131,861
Gross Profit£2,080,964
Net Worth£20,683
Cash£214,614
Current Liabilities£1,781,392

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

2 July 2010Delivered on: 15 July 2010
Satisfied on: 1 July 2015
Persons entitled: Derwent Valley Central 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: £116,889.88 see image for full details.
Fully Satisfied
21 January 2010Delivered on: 4 February 2010
Satisfied on: 18 August 2015
Persons entitled: Sleeper Music Limited

Classification: Rent deposit deed
Secured details: £15,739.28 due or to become due from the company to the chargee.
Particulars: A separate designated interest bearing account to be opened in the name of sleeper music limited with coutts & co and its successors and assigns or such other bank or building society in the united kingdom as sleeper music may nominate and the sum from time to time standing to the credit of that account.
Fully Satisfied
5 October 2005Delivered on: 12 October 2005
Satisfied on: 14 December 2015
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
1 November 2004Delivered on: 11 November 2004
Satisfied on: 29 November 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
23 August 1994Delivered on: 1 September 1994
Satisfied on: 22 February 2002
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: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied
16 March 1989Delivered on: 4 April 1989
Satisfied on: 12 August 2000
Persons entitled:
Ph Associates Limited
Merlin Holidays Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargees under the terms of the covenant for indemnity as defined in the deed of assignment.
Particulars: L/H interest in unit d & e on the second floor lamb house, church street, chiswick, london W4.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (2 pages)
1 August 2016Registered office address changed from C/O Mike Cass Floor 5 3 Shortlands Hammesmith London W6 8DA England to Floor 5 3 Shortlands Hammersmith London W6 8DA on 1 August 2016 (1 page)
28 July 2016Appointment of Michael Rubel as a director on 15 December 2015 (2 pages)
28 July 2016Appointment of Director Jeffrey Mark Freedman as a director on 15 December 2015 (2 pages)
27 July 2016Appointment of Jeffrey Freedman as a secretary on 15 December 2015 (2 pages)
27 July 2016Registered office address changed from Wise Geary Solicitors the Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB to C/O Mike Cass Floor 5 3 Shortlands Hammesmith London W6 8DA on 27 July 2016 (1 page)
27 July 2016Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,828
(4 pages)
29 January 2016Termination of appointment of Marie Irene Jane Still as a director on 18 December 2015 (2 pages)
29 January 2016Termination of appointment of Robert Duncan Stephen Pope as a director on 18 December 2015 (2 pages)
29 January 2016Termination of appointment of Andrew Dominic Kenny as a director on 18 December 2015 (2 pages)
29 January 2016Termination of appointment of Andrew Phillip Dwyer as a director on 18 December 2015 (2 pages)
29 January 2016Termination of appointment of Marie Irene Jane Still as a secretary on 18 December 2015 (2 pages)
14 December 2015Satisfaction of charge 4 in full (1 page)
11 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
18 August 2015Satisfaction of charge 5 in full (2 pages)
1 July 2015Satisfaction of charge 6 in full (1 page)
8 April 2015Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB on 8 April 2015 (2 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4,828
(9 pages)
11 March 2015Termination of appointment of Richard Patrick Thompson as a director on 18 December 2014 (1 page)
11 November 2014Full accounts made up to 31 March 2014 (18 pages)
17 July 2014Termination of appointment of George Keith Pinner as a director on 1 July 2014 (1 page)
17 July 2014Termination of appointment of George Keith Pinner as a director on 1 July 2014 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,828
(11 pages)
5 November 2013Full accounts made up to 31 March 2013 (17 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
11 December 2012Full accounts made up to 31 March 2012 (18 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (19 pages)
3 March 2011Termination of appointment of Xavier Quattrocchi Oubradous as a director (1 page)
3 March 2011Termination of appointment of Roland Giscard D'estaing as a director (1 page)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (21 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 July 2010Registered office address changed from Albury House the Street Albury Guildford Surrey GU5 9AE on 13 July 2010 (1 page)
19 April 2010Termination of appointment of Mark Bullingham as a director (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Marie Irene Jane Still on 28 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Duncan Stephen Pope on 28 January 2010 (2 pages)
23 February 2010Director's details changed for Roland Giscard D'estaing on 28 January 2010 (2 pages)
18 February 2010Director's details changed for Mark William Bullingham on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Andrew Dominic Kenny on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mark William Bullingham on 1 December 2009 (2 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2009Full accounts made up to 31 March 2009 (21 pages)
30 April 2009Appointment terminated director david currie (1 page)
27 February 2009Return made up to 28/01/09; full list of members (6 pages)
25 February 2009Auditor's resignation (1 page)
24 November 2008Director appointed richard thompson (2 pages)
24 November 2008Director appointed george keith pinner (2 pages)
31 October 2008Full accounts made up to 31 March 2008 (20 pages)
6 August 2008Director's change of particulars / roland giscard d'estaing / 29/07/2008 (1 page)
8 March 2008Return made up to 28/01/08; full list of members (9 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Location of debenture register (1 page)
16 January 2008Registered office changed on 16/01/08 from: 10 norwich street, london, EC4A 1BD (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Registered office changed on 22/12/07 from: oakleigh house, high street, hartley wintney, hampshire RG27 8PE (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
19 February 2007Return made up to 28/01/07; full list of members (4 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Return made up to 28/01/06; full list of members (10 pages)
24 February 2006Location of debenture register (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
5 December 2005Company name changed the gem group (europe) LIMITED\certificate issued on 05/12/05 (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Auditor's resignation (1 page)
17 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: albury house, albury, guildford, surrey GU5 9AE (1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2005Particulars of mortgage/charge (9 pages)
31 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2004Particulars of mortgage/charge (9 pages)
20 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
8 December 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
26 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 September 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (4 pages)
5 June 2002Company name changed craigie taylor international lim ited\certificate issued on 02/06/02 (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
29 April 2002Ad 25/03/02--------- £ si 403@1=403 £ ic 4425/4828 (5 pages)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2002Nc inc already adjusted 13/03/02 (1 page)
26 April 2002Nc inc already adjusted 06/03/02 (1 page)
19 March 2002Director's particulars changed (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Director resigned (1 page)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
26 June 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
13 April 2000Ad 31/03/00--------- £ si 25@1=25 £ ic 4400/4425 (2 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1999Ad 31/03/99--------- £ si 25@1=25 £ ic 4375/4400 (2 pages)
6 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999New director appointed (2 pages)
16 March 1999Return made up to 31/12/98; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Return made up to 31/12/96; no change of members (8 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
6 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 March 1996Return made up to 31/12/95; full list of members; amend (9 pages)
27 March 1996New director appointed (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
21 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 August 1995£ ic 5000/4375 12/06/95 £ sr 625@1=625 (1 page)
6 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 March 1993Ad 31/12/92--------- £ si 2500@1 (2 pages)
6 March 1992Company name changed jti communications LIMITED\certificate issued on 09/03/92 (2 pages)
27 November 1991Return made up to 31/12/90; full list of members (7 pages)
13 March 1990Return made up to 31/12/89; full list of members (6 pages)
17 April 1989Return made up to 31/12/88; full list of members (5 pages)
8 February 1989Company name changed cr international media LIMITED\certificate issued on 09/02/89 (2 pages)
31 January 1989Wd 13/01/89 ad 31/12/88--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
31 October 1987Return made up to 02/10/87; full list of members (5 pages)
24 February 1987Return made up to 31/12/86; full list of members (5 pages)
9 September 1986Return made up to 31/12/85; full list of members (5 pages)
12 September 1984Memorandum and Articles of Association (14 pages)