Hammersmith
London
W6 8DA
Director Name | Michael Allen Rubel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 October 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Floor 5 3 Shortlands Hammersmith London W6 8DA |
Secretary Name | Jeffrey Freedman |
---|---|
Status | Closed |
Appointed | 15 December 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | Floor 5 3 Shortlands Hammersmith London W6 8DA |
Director Name | Mr Marcus Craigie Robertson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Coxland House Somersbury Lane Ewhurst Surrey GU6 7SP |
Director Name | Mr David Nigel Currie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elgin Lodge Trout Lane, Barns Green Horsham West Sussex RH13 7QD |
Director Name | Judith Caroline Brierley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Row Much Marcle Ledbury Herefordshire HR8 2NU Wales |
Secretary Name | Judith Caroline Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Row Much Marcle Ledbury Herefordshire HR8 2NU Wales |
Director Name | George Harold Leyland Bird |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 July 2000) |
Role | Chairman |
Correspondence Address | The Field House Brockhamhurst Road Betchworth Surrey RH3 7AR |
Director Name | Deborah Jane James |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 1997) |
Role | Public Relations Director |
Correspondence Address | 88 Besley Street London SW16 6BD |
Director Name | Alexandra Jane Spratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1997) |
Role | Public Relations Director |
Correspondence Address | 89 Geraldine Road Wandsworth London SW18 2NS |
Director Name | Catharine Mary Hill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 years after company formation) |
Appointment Duration | 12 years (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Fourways Littleford Lane, Blackheath Guildford Surrey GU4 8QY |
Director Name | Sarah Lynden Houghton Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 86 Thorkhill Road Thames Ditton Surrey KT7 0UG |
Director Name | Sir Greville Douglas Spratt |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Grayswood Place Threegates Lane Haslemere Surrey GU27 2ET |
Director Name | Giles Dilwyn Morgan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 5 Rowfant Road London SW17 7AP |
Director Name | Matthew John Argenti |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(16 years after company formation) |
Appointment Duration | 10 months (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chinton Lodge Star Hill Churt Surrey GU10 2HS |
Secretary Name | Gail Christine Collett Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(16 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 4 Osprey Close Fetcham Surrey KT22 9XL |
Director Name | Juliet Soley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Farm Cottage 14 Water Lane Cobham Surrey KT11 2PB |
Secretary Name | Marie Irene Jane Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Grove London SW20 8PZ |
Secretary Name | Mr Julian Peter Dunlop Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Julian Alexander Robert Jakobi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turners Wood Wildwood Road London NW11 6TD |
Director Name | Shaun Anthony Kelly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Bellbird House Silwood Close Ascot Berkshire SL5 7DX |
Director Name | Marie Irene Jane Still |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Grove London SW20 8PZ |
Director Name | Helen Margaret Lamb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2004) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Road Surbiton Surrey KT5 8DR |
Director Name | Kevin Granville Rose |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 32 Hannell Road Fulham London SW6 7RB |
Director Name | Andrew Keith McCracken |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2005) |
Role | Chief Executive Officer |
Correspondence Address | 89 Woodland Circle Edina Minneapolis 55424 Ss4 |
Director Name | Christopher Bradford Carroll |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2005) |
Role | Marketing Professional |
Correspondence Address | 5 Rothsay Avenue Richmond Surrey TW10 5EB |
Secretary Name | Kevin Granville Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 32 Hannell Road Fulham London SW6 7RB |
Director Name | Mr Mark William Bullingham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lucien Road London SW19 8EL |
Director Name | Mr Andrew Phillip Dwyer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodland Avenue Hove East Sussex BN3 6BH |
Director Name | Andrew Dominic Kenny |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tonsley Road Wandsworth London SW18 1BG |
Director Name | Robert Duncan Stephen Pope |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Leam Terrace Leamington Spa Warwickshire CV31 1DE |
Director Name | Mr Xavier Alexandre Quattrocchi-Oubradous |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2007(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wardo Avenue London SW6 6RE |
Director Name | Mr Roland Marie Emmanuel Giscard D'Estaing |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2007(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | George Keith Pinner |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1 Carre Del Blauet Cap Marti 224 Alicante 03730 Javea Spain |
Website | brand-rapport.com |
---|---|
Email address | [email protected] |
Telephone | 020 79325800 |
Telephone region | London |
Registered Address | Floor 5 3 Shortlands Hammersmith London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
4.4k at £1 | Passhold LTD 91.65% Ordinary |
---|---|
403 at £1 | Passhold LTD 8.35% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,131,861 |
Gross Profit | £2,080,964 |
Net Worth | £20,683 |
Cash | £214,614 |
Current Liabilities | £1,781,392 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 July 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (2 pages) |
1 August 2016 | Registered 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 2016 | Appointment of Michael Rubel as a director on 15 December 2015 (2 pages) |
28 July 2016 | Appointment of Director Jeffrey Mark Freedman as a director on 15 December 2015 (2 pages) |
27 July 2016 | Appointment of Jeffrey Freedman as a secretary on 15 December 2015 (2 pages) |
27 July 2016 | Registered 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 2016 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 January 2016 | Termination of appointment of Marie Irene Jane Still as a director on 18 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Robert Duncan Stephen Pope as a director on 18 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Andrew Dominic Kenny as a director on 18 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Andrew Phillip Dwyer as a director on 18 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Marie Irene Jane Still as a secretary on 18 December 2015 (2 pages) |
14 December 2015 | Satisfaction of charge 4 in full (1 page) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
18 August 2015 | Satisfaction of charge 5 in full (2 pages) |
1 July 2015 | Satisfaction of charge 6 in full (1 page) |
8 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Richard Patrick Thompson as a director on 18 December 2014 (1 page) |
11 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 July 2014 | Termination of appointment of George Keith Pinner as a director on 1 July 2014 (1 page) |
17 July 2014 | Termination of appointment of George Keith Pinner as a director on 1 July 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (11 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
3 March 2011 | Termination of appointment of Xavier Quattrocchi Oubradous as a director (1 page) |
3 March 2011 | Termination of appointment of Roland Giscard D'estaing as a director (1 page) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 July 2010 | Registered office address changed from Albury House the Street Albury Guildford Surrey GU5 9AE on 13 July 2010 (1 page) |
19 April 2010 | Termination of appointment of Mark Bullingham as a director (2 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Marie Irene Jane Still on 28 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Duncan Stephen Pope on 28 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Roland Giscard D'estaing on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark William Bullingham on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Andrew Dominic Kenny on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark William Bullingham on 1 December 2009 (2 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 April 2009 | Appointment terminated director david currie (1 page) |
27 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
25 February 2009 | Auditor's resignation (1 page) |
24 November 2008 | Director appointed richard thompson (2 pages) |
24 November 2008 | Director appointed george keith pinner (2 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
6 August 2008 | Director's change of particulars / roland giscard d'estaing / 29/07/2008 (1 page) |
8 March 2008 | Return made up to 28/01/08; full list of members (9 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of debenture register (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 10 norwich street, london, EC4A 1BD (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: oakleigh house, high street, hartley wintney, hampshire RG27 8PE (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 28/01/07; full list of members (4 pages) |
20 September 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Return made up to 28/01/06; full list of members (10 pages) |
24 February 2006 | Location of debenture register (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
5 December 2005 | Company name changed the gem group (europe) LIMITED\certificate issued on 05/12/05 (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: albury house, albury, guildford, surrey GU5 9AE (1 page) |
21 October 2005 | Resolutions
|
12 October 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 November 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
8 December 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members
|
17 September 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (4 pages) |
5 June 2002 | Company name changed craigie taylor international lim ited\certificate issued on 02/06/02 (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Ad 25/03/02--------- £ si 403@1=403 £ ic 4425/4828 (5 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
26 April 2002 | Nc inc already adjusted 13/03/02 (1 page) |
26 April 2002 | Nc inc already adjusted 06/03/02 (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members
|
14 December 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 June 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Resolutions
|
26 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
13 April 2000 | Ad 31/03/00--------- £ si 25@1=25 £ ic 4400/4425 (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
14 October 1999 | Ad 31/03/99--------- £ si 25@1=25 £ ic 4375/4400 (2 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members; amend (9 pages) |
27 March 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 August 1995 | Resolutions
|
16 August 1995 | £ ic 5000/4375 12/06/95 £ sr 625@1=625 (1 page) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 March 1993 | Ad 31/12/92--------- £ si 2500@1 (2 pages) |
6 March 1992 | Company name changed jti communications LIMITED\certificate issued on 09/03/92 (2 pages) |
27 November 1991 | Return made up to 31/12/90; full list of members (7 pages) |
13 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
17 April 1989 | Return made up to 31/12/88; full list of members (5 pages) |
8 February 1989 | Company name changed cr international media LIMITED\certificate issued on 09/02/89 (2 pages) |
31 January 1989 | Wd 13/01/89 ad 31/12/88--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
31 October 1987 | Return made up to 02/10/87; full list of members (5 pages) |
24 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
9 September 1986 | Return made up to 31/12/85; full list of members (5 pages) |
12 September 1984 | Memorandum and Articles of Association (14 pages) |