Company NamePci:Live Limited
Company StatusDissolved
Company Number01898626
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(20 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 10 April 2012)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Peter Roy Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRound Close Sandy Lane
Cobham
Surrey
KT11 2EJ
Director NameMichael Frederick Charles Mayo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 1995)
RoleExecutive Conference Producer
Correspondence Address7 Gomshall Road
Cheam
Sutton
Surrey
SM2 7JZ
Director NameJeffrey Trevor Gale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 1995)
RoleMulti Media Producer
Correspondence Address26 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameTimothy William Melford Deane
NationalityBritish
StatusResigned
Appointed12 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressRosewood Cottage Church Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NY
Director NameTimothy William Melford Deane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(9 years, 10 months after company formation)
Appointment Duration2 months (resigned 10 April 1995)
RoleSolicitor
Correspondence AddressRosewood Cottage Church Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NY
Director NameMr Richard John Bamford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy House
Ashford Hill
Thatcham
Hampshire
RG19 8BL
Secretary NameRichard John Bamford
NationalityBritish
StatusResigned
Appointed06 February 1995(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1999)
RoleInvestor
Correspondence AddressAxmansford Cottage
Axmansford
Tadley
Hampshire
RG26 5SB
Director NameJeffrey Trevor Gale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(10 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2001)
RoleMulti Media Producer
Correspondence Address26 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Martin David Shepherdly
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2001)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressCumbers Granary
35 Andlers Ash Road
Liss
Hampshire
GU33 7LL
Director NameJames Gibson Neil
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address9 First Avenue
London
SW14 8SP
Director NameFran O Lnn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2001)
RoleProducer
Correspondence Address4 Cinnamon Row Whitgift House
Westbridge Road
London
SW11 3TH
Director NameMs Bridget Laing
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2001)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillmarton Road
London
N7 9JD
Director NameFelicity Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 2001)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Road
Chiswick
London
W4 2LP
Director NameSusan Jane Pile
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleGraphics Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Oldfield Road
London
N16 0RB
Secretary NameKatherine Fiona Kardi
NationalityBritish
StatusResigned
Appointed30 July 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleVice President Finance
Correspondence Address50 Oaks Road
Croydon
Surrey
CR0 5HL
Secretary NameAndrew Stuart Parsons
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2001)
RoleAccountant
Correspondence Address5 Greenfields Place
Horsham Road Beare Green
Dorking
Surrey
RH5 4PZ
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameRebecca Jane Standish
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(16 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House
Bell Vale Lane
Haslemere
Surrey
GU27 3DW
Director NameMichael David Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(16 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address20 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed27 July 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNigel Lloyd Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2006)
RoleGroup Account Director
Correspondence Address24 Ernest Gardens
London
W4 3QN
Director NameMr Peter Cowie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Camberwell Grove
London
SE5 8RE
Director NameMr Paul Cowan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

334 at £0.01Ultimate Events LTD
83.50%
Ordinary B
66 at £0.01Ultimate Events LTD
16.50%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
28 November 2011Termination of appointment of Paul Delaney as a director on 24 November 2011 (1 page)
28 November 2011Termination of appointment of Andrew Scott as a director (1 page)
28 November 2011Termination of appointment of Paul Delaney as a director (1 page)
28 November 2011Termination of appointment of Christopher Sweetland as a director (1 page)
28 November 2011Termination of appointment of Andrew Grant Balfour Scott as a director on 24 November 2011 (1 page)
28 November 2011Termination of appointment of Christopher Paul Sweetland as a director on 24 November 2011 (1 page)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 4
(6 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 4
(6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
8 June 2010Termination of appointment of Paul Cowan as a director (1 page)
8 June 2010Termination of appointment of Paul Cowan as a director (1 page)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
8 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
28 May 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment Terminated Director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
14 May 2008Return made up to 12/05/08; full list of members (4 pages)
14 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
1 June 2007Return made up to 12/05/07; full list of members (3 pages)
1 June 2007Return made up to 12/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
26 May 2006Return made up to 12/05/06; full list of members (3 pages)
26 May 2006Return made up to 12/05/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
8 June 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Return made up to 12/05/05; full list of members (3 pages)
1 June 2005Return made up to 12/05/05; full list of members (3 pages)
3 May 2005Auditor's resignation (2 pages)
3 May 2005Auditor's resignation (2 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 August 2004Accounts made up to 31 December 2003 (6 pages)
8 June 2004Return made up to 12/05/04; full list of members (8 pages)
8 June 2004Return made up to 12/05/04; full list of members (8 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 September 2003Accounts made up to 31 December 2002 (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
22 January 2003Full accounts made up to 31 December 2001 (17 pages)
22 January 2003Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Return made up to 12/05/02; full list of members (7 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Return made up to 12/05/02; full list of members (7 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
19 February 2002Company name changed presentation communications inte rnational LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed presentation communications inte rnational LIMITED\certificate issued on 19/02/02 (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
26 September 2001Statement of affairs (6 pages)
26 September 2001Ad 27/07/01--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
26 September 2001Ad 27/07/01--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
26 September 2001Statement of affairs (6 pages)
3 September 2001Particulars of contract relating to shares (3 pages)
3 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2001Ad 27/07/01--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
3 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2001Particulars of contract relating to shares (3 pages)
3 September 2001Ad 27/07/01--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
28 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
28 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (4 pages)
21 August 2001Registered office changed on 21/08/01 from: 3-18 harbour yard chelsea harbour london SW10 0XD (1 page)
21 August 2001New director appointed (4 pages)
21 August 2001New secretary appointed;new director appointed (4 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (4 pages)
21 August 2001Registered office changed on 21/08/01 from: 3-18 harbour yard chelsea harbour london SW10 0XD (1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 June 2001Full accounts made up to 30 April 2001 (17 pages)
28 June 2001Full accounts made up to 30 April 2001 (17 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
8 June 2001Return made up to 12/05/01; full list of members (8 pages)
8 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
26 February 2001Full accounts made up to 30 April 2000 (17 pages)
26 February 2001Full accounts made up to 30 April 2000 (17 pages)
15 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 12/05/00; full list of members (8 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
21 March 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
21 March 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
26 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
26 October 1999Conve recon 30/07/99 (1 page)
26 October 1999Conve recon 30/07/99 (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 12/05/99; full list of members (8 pages)
9 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
10 September 1998Memorandum and Articles of Association (6 pages)
10 September 1998Memorandum and Articles of Association (6 pages)
6 August 1998S-div 29/07/98 (1 page)
6 August 1998S-div 29/07/98 (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 June 1998Full accounts made up to 31 December 1997 (17 pages)
5 June 1998Full accounts made up to 31 December 1997 (17 pages)
1 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Return made up to 12/05/98; no change of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
20 May 1997Return made up to 12/05/97; full list of members (8 pages)
20 May 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 1997Full accounts made up to 31 December 1996 (13 pages)
26 March 1997Full accounts made up to 31 December 1996 (13 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
9 June 1996Return made up to 12/05/96; no change of members (4 pages)
9 June 1996Return made up to 12/05/96; no change of members (4 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
23 May 1995Return made up to 12/05/95; full list of members (6 pages)
23 May 1995Return made up to 12/05/95; full list of members (6 pages)
13 April 1995Secretary resigned;director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)