1 Friday Street
London
EC4M 9BT
Director Name | Mr James Douglas Lund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Ms Angela Ruth Mackay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 November 2015(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Publisher |
Country of Residence | Hong Kong |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Roderick Ian Glen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Flat 4 100 Highlever Road London W10 6PN |
Director Name | Barry Malcolm Ross |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Woodlands The Fence St Briavels Lydney Gloucestershire GL15 6QG Wales |
Director Name | Kevin McLean |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 1996) |
Role | Market Researcher |
Correspondence Address | 13 Helix Road London SW2 2JR |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Director Name | Julie Caller |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Market Researcher |
Correspondence Address | 50 Defoe Avenue Kew Richmond Surrey TW9 4DT |
Director Name | Alistair John Simpson Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 20 Bryanstone Road London W8 8TN |
Secretary Name | John Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Director Name | Julia Elizabeth Hunter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 1994) |
Role | Market Researcher |
Correspondence Address | 50 Defoe Avenue Kew Richmond Surrey TW9 4DT |
Director Name | Teresa Marie Hadfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 May 1994) |
Role | Market Researcher |
Correspondence Address | 38 Broadhinton Road Clapham London SW4 0LT |
Director Name | Mr Christopher Barnham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1996) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 39 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Director Name | Mrs Judith Kathleen Barrett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1996) |
Role | Market Research (Director) |
Correspondence Address | 33 Addington Square London SE5 7LB |
Director Name | David Blacknell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Wendy Colvin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 1995) |
Role | Personal Assistant To Finance |
Correspondence Address | 6 Heathwood Walk Bexley Kent DA5 2BP |
Director Name | Peter Warwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 1995) |
Role | Publisher |
Correspondence Address | 4 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Hon William Knatchbull Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 1995) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Road London W8 5RQ |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | David James Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 33 Cheyne Avenue South Woodford London E18 2DP |
Director Name | Kelvin Charles Bossey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1996) |
Role | Secretary |
Correspondence Address | 57 Mayfield Close Walton On Thames Surrey KT12 5PR |
Secretary Name | Kelvin Charles Bossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1996) |
Role | Secretary |
Correspondence Address | 57 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Andrew Mark Daw |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1998) |
Role | Secretary |
Correspondence Address | 51 Micawber Way Newlands Spring Chelmsford CM1 4UE |
Secretary Name | Andrew Mark Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1998) |
Role | Secretary |
Correspondence Address | 51 Micawber Way Newlands Spring Chelmsford CM1 4UE |
Director Name | Graham Leach |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Chester House 237 Upper Chobham Road Camberley Surrey GU15 1HB |
Secretary Name | Graham Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Chester House 237 Upper Chobham Road Camberley Surrey GU15 1HB |
Director Name | Mr Richard Gilbert |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ryefield Packhorse Road Bessel's Green Sevenoaks Kent TN13 2QP |
Director Name | Andrew Richard David Gowers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 2005) |
Role | Editor |
Correspondence Address | 17 Gilkes Crescent Dulwich London SE21 7BP |
Director Name | Mr Olivier Henri Fleurot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 June 2006) |
Role | CEO |
Correspondence Address | 23 Bradbourne Street London SW6 3TF |
Director Name | Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 106a Langthorne Street London SW6 6JX |
Director Name | Franklin Lionel Barber |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 January 2020) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2007(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Anastasios Viglatzis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Telephone | 020 78733000 |
---|---|
Telephone region | London |
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
30 September 1992 | Delivered on: 2 October 1992 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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. Outstanding |
---|---|
30 March 1992 | Delivered on: 16 April 1992 Satisfied on: 30 July 1993 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 |
22 November 1988 | Delivered on: 29 November 1988 Satisfied on: 17 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold - unit 4 holgord works, 1/10 cruickhank street, london borough of islington on ground floor and mezzanine floor levels, and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2024 | Change of details for Financial Times Group Limited as a person with significant control on 30 April 2019 (2 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 July 2021 | Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Ms Angela Ruth Mackay on 2 December 2020 (2 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 January 2020 | Termination of appointment of Franklin Lionel Barber as a director on 16 January 2020 (1 page) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
1 May 2019 | Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page) |
24 January 2019 | Director's details changed for Ms Angela Ruth Mackay on 10 May 2018 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
4 April 2017 | Director's details changed for Ms Angela Ruth Mackay on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Ms Angela Ruth Mackay on 1 April 2017 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Ms Angela Ruth Mackay as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Ms Angela Ruth Mackay as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
14 August 2013 | Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages) |
14 August 2013 | Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
10 June 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (190 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (190 pages) |
21 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
21 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
21 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
21 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Franklin Lionel Barber on 5 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Alison Mary Fortescue on 5 May 2010 (1 page) |
21 July 2010 | Director's details changed for Timothy Scott Henderson on 5 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Scott Henderson on 5 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Scott Henderson on 5 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Franklin Lionel Barber on 5 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Alison Mary Fortescue on 5 May 2010 (1 page) |
21 July 2010 | Secretary's details changed for Alison Mary Fortescue on 5 May 2010 (1 page) |
21 July 2010 | Director's details changed for Franklin Lionel Barber on 5 June 2010 (2 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
20 June 2006 | Return made up to 18/05/06; full list of members
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
13 May 2005 | Company name changed strategic research group LIMITED (the)\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed strategic research group LIMITED (the)\certificate issued on 13/05/05 (2 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members
|
10 June 2004 | Return made up to 18/05/04; full list of members
|
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 01/10/97; no change of members (4 pages) |
22 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 01/10/97; no change of members (4 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 May 1998 | Secretary resigned;director resigned (1 page) |
21 May 1998 | New secretary appointed;new director appointed (1 page) |
21 May 1998 | New secretary appointed;new director appointed (1 page) |
21 May 1998 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Return made up to 01/10/96; full list of members
|
24 October 1996 | Location of register of members (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Return made up to 01/10/96; full list of members
|
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Location of register of members (1 page) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
12 October 1995 | Return made up to 01/10/95; change of members (20 pages) |
12 October 1995 | Return made up to 01/10/95; change of members (20 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |