Regents Place
London
NW1 3BF
Director Name | Mr Robert Patrick Baldwin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Massimo Villa Multedo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Mrs Mary Elizabeth Hitchon |
---|---|
Status | Current |
Appointed | 16 March 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Nicholas Stephen Sperrin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Nick Storey |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Jeremy Martin Buhlmann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Wayside 23 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Robert Benjamin Craze |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 3 Gorse Corner Townsend Drive St. Albans Hertfordshire AL3 5SH |
Director Name | David Ernest Harrison |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | Gretels Corner Grimms Hill Great Missenden Buckinghamshire HP16 9BA |
Secretary Name | Roger Peter Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mark Paul Jamison |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 29 Green Walk Hampton Middlesex TW12 3YG |
Director Name | Charles Hochman |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1994) |
Role | Chief Executive |
Correspondence Address | 19 Rue Raynouard Paris 75016 France |
Director Name | Mr Martin John Conry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Bayhorse Cottage 220 Hoghton Lane Hoghton Preston Lancashire PR5 0JH |
Director Name | Philip Stuart Gullen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2001) |
Role | Advertising Executive |
Correspondence Address | 13 Maylands Drive Uxbridge Middlesex UB8 1BH |
Secretary Name | Mark Paul Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 29 Green Walk Hampton Middlesex TW12 3YG |
Director Name | Terence Richard Cole |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Apt 2 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Patricia Francis Grant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Flat 4 14 Cleveland Square London W2 6DH |
Director Name | Mr Stuart Nicholas Feather |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(14 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlea House 9 Church Hill Edinburgh EH10 4BG Scotland |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mrs Elizabeth Susan Eley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(17 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2006) |
Role | MD |
Country of Residence | England |
Correspondence Address | 21 Gladsmuir Road London N19 3JY |
Director Name | Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2008) |
Role | Managing Director |
Correspondence Address | Flat 8 136 Sutherland Avenue London W9 1HP |
Director Name | Pat Donnelly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 43 Stillorgan Park Black Rock County Dublin Irish |
Director Name | Mr Alex Edward Altman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 05 January 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Southway Totteridge N20 8DD |
Director Name | Mr Mark Jarvis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2005) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 37 St Marks Road Windsor Berkshire SL4 3BD |
Director Name | Mr Christopher Simon Boothby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2005) |
Role | Client Director |
Country of Residence | England |
Correspondence Address | 29 Blackmore Way Wheathampstead Hertfordshire AL4 8LJ |
Director Name | Susan Clare Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dulwich Oaks Place College Road London SE21 7NA |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Mr Peter Wallace |
---|---|
Status | Resigned |
Appointed | 01 August 2011(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 19 August 2013(28 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2014(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Petrus Henricus Coenraad Huijboom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Euan Mackenzie Jarvie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2021(35 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Website | carat.com |
---|---|
Telephone | 020 74051050 |
Telephone region | London |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.8m at £0.05 | Aegis Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,266,623,000 |
Gross Profit | £136,746,000 |
Net Worth | £18,597,000 |
Cash | £58,074,000 |
Current Liabilities | £640,588,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
25 May 1995 | Delivered on: 9 June 1995 Satisfied on: 19 May 2009 Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined) Classification: Supplemental composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of and as defined in this charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 May 1995 | Delivered on: 12 June 1995 Satisfied on: 19 May 2009 Persons entitled: Societe Generaleas Trustee and Agent for the Banks (As Defined) Classification: Supplemental composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a composite guarantee and debenture dated 17TH november 1993 and under the terms of the facility agreement dated 10TH novemeber 1993 and this charge. 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. See the mortgage charge document for full details. Fully Satisfied |
25 May 1995 | Delivered on: 9 June 1995 Satisfied on: 19 May 2009 Persons entitled: Lloyds Bank Plcas Security Trustee Classification: Composite guarantee and debenture Secured details: All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture. Particulars: All the companys right title and interest in credit balances fron time to time on accounts no.01146289 And 0230060 with national westminster bank and any sum or sums deposited by the charging company with the relevant bank pursuant ti the facility agreement. 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 |
12 November 1993 | Delivered on: 25 November 1993 Satisfied on: 19 May 2009 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Supplemental composite guarantee & charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "facilities" (as defined) and this charge. Particulars: All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details. Fully Satisfied |
17 November 1993 | Delivered on: 24 November 1993 Satisfied on: 19 May 2009 Persons entitled: Societe Generale Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 10TH november 1993 and this charge. Particulars: All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details. Fully Satisfied |
14 September 1992 | Delivered on: 25 September 1992 Satisfied on: 19 May 2009 Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks Classification: Composite guarantee and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge and the facilities agreement dated 7TH may 1991 (as defined). Particulars: Floating charge over its undertaking and all its other property assets and rights and stock in trade and by way of deposit (see doc ref M93 for full detials). Fully Satisfied |
13 March 1992 | Delivered on: 24 March 1992 Satisfied on: 1 August 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts owing to the company, paying them into the company's account with national westminster bank PLC. (See 395 for full details). Fully Satisfied |
7 February 1992 | Delivered on: 24 February 1992 Satisfied on: 19 May 2009 Persons entitled: Samuel Montagu & Co.Limited Classification: Composite guarantee and charge Secured details: See form 395 ref M835C for full details. Fully Satisfied |
7 February 1992 | Delivered on: 24 February 1992 Satisfied on: 4 June 1992 Persons entitled: Samuel Montagu & Co. Limited Classification: Composite guarantee and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a counter-indemnity dated 7TH february 1992 or the composite guarantee and charge. Particulars: Floating charge over the undertaking and all other property,assets and rights and stock-in-trade ( see doc ref M835C for full details). Fully Satisfied |
21 March 2024 | Confirmation statement made on 21 March 2024 with updates (4 pages) |
---|---|
3 January 2024 | Termination of appointment of Petrus Henricus Coenraad Huijboom as a director on 31 December 2023 (1 page) |
16 December 2023 | Full accounts made up to 31 December 2022 (41 pages) |
13 December 2023 | Solvency Statement dated 05/12/23 (1 page) |
13 December 2023 | Statement of capital on 13 December 2023
|
13 December 2023 | Statement by Directors (1 page) |
13 December 2023 | Resolutions
|
9 November 2023 | Statement of capital following an allotment of shares on 9 November 2023
|
13 June 2023 | Statement of capital following an allotment of shares on 6 June 2023
|
7 April 2023 | Termination of appointment of Dennis Romijn Romijn as a director on 5 April 2023 (1 page) |
31 March 2023 | Appointment of Mr Nick Storey as a director on 13 March 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
17 February 2023 | Full accounts made up to 31 December 2021 (40 pages) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
1 November 2021 | Company name changed dentsu london LIMITED\certificate issued on 01/11/21
|
26 October 2021 | Termination of appointment of Euan Mackenzie Jarvie as a director on 21 October 2021 (1 page) |
2 September 2021 | Full accounts made up to 31 December 2020 (40 pages) |
31 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
4 February 2021 | Change of details for Aegis Finance as a person with significant control on 27 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Euan Mackenzie Jarvie as a director on 7 January 2021 (2 pages) |
7 January 2021 | Appointment of Mr Nicholas Stephen Sperrin as a director on 6 January 2021 (2 pages) |
17 November 2020 | Appointment of Mr Petrus Henricus Coenraad Huijboom as a director on 13 November 2020 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (40 pages) |
1 October 2020 | Resolutions
|
30 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
26 March 2020 | Appointment of Mrs Mary Elizabeth Hitchon as a secretary on 16 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Matthew Platts as a director on 16 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
19 March 2020 | Full accounts made up to 31 December 2018 (36 pages) |
13 February 2020 | Statement of capital on 13 February 2020
|
23 January 2020 | Statement by Directors (1 page) |
23 January 2020 | Solvency Statement dated 19/12/19 (1 page) |
23 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
23 December 2019 | Statement by Directors (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Statement of capital on 23 December 2019
|
23 December 2019 | Solvency Statement dated 19/12/19 (2 pages) |
5 June 2019 | Appointment of Mr Massimo Villa Multedo as a director on 5 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Dennis Romijn as a director on 5 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Nicholas Paul Thomas as a director on 5 June 2019 (1 page) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 April 2018 | Termination of appointment of Anne Teresa Rickard as a director on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
13 February 2018 | Full accounts made up to 31 December 2016 (36 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
24 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 August 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (29 pages) |
7 May 2015 | Termination of appointment of Patrick Richard Glydon as a director on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Robert Anthony Horler as a director on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Robert Anthony Horler as a director on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Patrick Richard Glydon as a director on 1 May 2015 (1 page) |
7 May 2015 | Company name changed dentsu aegis uk LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed dentsu aegis uk LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Robert Anthony Horler as a director on 1 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Patrick Richard Glydon as a director on 1 May 2015 (1 page) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
26 November 2014 | Appointment of Tracy De Groose as a director on 13 September 2014 (2 pages) |
26 November 2014 | Appointment of Tracy De Groose as a director on 13 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Robert Patrick Baldwin as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Peter Pontidas as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Robert Patrick Baldwin as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Peter Pontidas as a director on 21 October 2014 (2 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
10 April 2014 | Company name changed aegis media LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed aegis media LIMITED\certificate issued on 10/04/14
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
14 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
20 August 2013 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
20 August 2013 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
19 August 2013 | Termination of appointment of Peter Wallace as a secretary (1 page) |
19 August 2013 | Termination of appointment of Peter Wallace as a secretary (1 page) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
14 November 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
1 October 2012 | Appointment of Mr Matthew Platts as a director (2 pages) |
1 October 2012 | Appointment of Mr Matthew Platts as a director (2 pages) |
28 September 2012 | Termination of appointment of Grant Millar as a director (1 page) |
28 September 2012 | Termination of appointment of Grant Millar as a director (1 page) |
11 May 2012 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
11 May 2012 | Termination of appointment of Susan Frogley as a director (1 page) |
11 May 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
11 May 2012 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
11 May 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
11 May 2012 | Termination of appointment of Susan Frogley as a director (1 page) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
27 January 2012 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
5 December 2011 | Termination of appointment of Stuart Feather as a director (1 page) |
5 December 2011 | Termination of appointment of Stuart Feather as a director (1 page) |
19 August 2011 | Appointment of Mr Peter Wallace as a secretary (1 page) |
19 August 2011 | Appointment of Mr Peter Wallace as a secretary (1 page) |
18 August 2011 | Termination of appointment of John Foster as a director (1 page) |
18 August 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
18 August 2011 | Termination of appointment of John Foster as a secretary (1 page) |
18 August 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
18 August 2011 | Termination of appointment of John Foster as a secretary (1 page) |
18 August 2011 | Termination of appointment of John Foster as a director (1 page) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
16 December 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
16 December 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
9 December 2010 | Termination of appointment of Liam Mcdonnell as a director (1 page) |
9 December 2010 | Termination of appointment of Liam Mcdonnell as a director (1 page) |
6 December 2010 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
6 December 2010 | Appointment of Mr Grant Millar as a director (2 pages) |
6 December 2010 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
6 December 2010 | Appointment of Mr Grant Millar as a director (2 pages) |
13 April 2010 | Director's details changed for Stuart Nicholas Feather on 11 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Anne Teresa Rickard on 11 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Liam William Peter Mcdonnell on 11 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders
|
13 April 2010 | Director's details changed for Stuart Nicholas Feather on 11 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Anne Teresa Rickard on 11 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Liam William Peter Mcdonnell on 11 March 2010 (2 pages) |
2 March 2010 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
2 March 2010 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 April 2009 | Appointment terminated director neil jones (1 page) |
20 April 2009 | Appointment terminated director neil jones (1 page) |
20 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members
|
18 July 2008 | Return made up to 11/03/08; full list of members
|
18 July 2008 | Return made up to 11/03/08; full list of members (5 pages) |
6 June 2008 | Full accounts made up to 31 December 2006 (31 pages) |
6 June 2008 | Full accounts made up to 31 December 2006 (31 pages) |
30 May 2008 | Director appointed susan clare frogley (2 pages) |
30 May 2008 | Director appointed susan clare frogley (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
13 December 2007 | Company name changed aegis media uk & ireland LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed aegis media uk & ireland LIMITED\certificate issued on 13/12/07 (2 pages) |
28 November 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
28 November 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
2 October 2007 | Return made up to 11/03/07; change of members; amend
|
2 October 2007 | Return made up to 11/03/07; change of members; amend (9 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members
|
27 March 2007 | Return made up to 11/03/07; full list of members (9 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
3 July 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
3 July 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
12 April 2006 | Return made up to 11/03/06; full list of members (11 pages) |
12 April 2006 | Return made up to 11/03/06; full list of members
|
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 11/03/05; full list of members
|
9 December 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
9 December 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 11/03/04; full list of members
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 11/03/04; full list of members
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
17 June 2003 | Return made up to 11/03/03; full list of members (10 pages) |
17 June 2003 | Return made up to 11/03/03; full list of members (10 pages) |
13 June 2003 | Company name changed carat group uk LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed carat group uk LIMITED\certificate issued on 13/06/03 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 11/03/02; full list of members (8 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 11/03/02; full list of members (8 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
9 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
12 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 11/03/99; full list of members
|
30 March 1999 | Return made up to 11/03/99; full list of members
|
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
31 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: new london house 172 drury lane london WC2B 5QR (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: new london house 172 drury lane london WC2B 5QR (1 page) |
1 June 1998 | Company name changed carat uk LIMITED\certificate issued on 01/06/98 (3 pages) |
1 June 1998 | Company name changed carat uk LIMITED\certificate issued on 01/06/98 (3 pages) |
20 April 1998 | Return made up to 11/03/98; no change of members (6 pages) |
20 April 1998 | Return made up to 11/03/98; no change of members (6 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
2 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
25 March 1997 | Return made up to 11/03/97; full list of members (8 pages) |
25 March 1997 | Return made up to 11/03/97; full list of members (8 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
15 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
15 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (64 pages) |
14 June 1995 | Memorandum and Articles of Association (64 pages) |
14 June 1995 | Resolutions
|
12 June 1995 | Particulars of mortgage/charge (32 pages) |
12 June 1995 | Particulars of mortgage/charge (32 pages) |
9 June 1995 | Particulars of mortgage/charge (30 pages) |
9 June 1995 | Particulars of mortgage/charge (22 pages) |
9 June 1995 | Particulars of mortgage/charge (30 pages) |
9 June 1995 | Particulars of mortgage/charge (22 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 28/30 litchfield street london WC2H 9NJ (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 28/30 litchfield street london WC2H 9NJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (340 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
25 November 1993 | Particulars of mortgage/charge (9 pages) |
25 November 1993 | Particulars of mortgage/charge (9 pages) |
24 November 1993 | Particulars of mortgage/charge (11 pages) |
24 November 1993 | Particulars of mortgage/charge (11 pages) |
4 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
4 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
25 September 1992 | Particulars of mortgage/charge (9 pages) |
25 September 1992 | Particulars of mortgage/charge (9 pages) |
30 July 1992 | Full group accounts made up to 31 August 1991 (21 pages) |
30 July 1992 | Full group accounts made up to 31 August 1991 (21 pages) |
4 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
24 February 1992 | Particulars of mortgage/charge (10 pages) |
24 February 1992 | Particulars of mortgage/charge (10 pages) |
13 November 1991 | Resolutions
|
13 November 1991 | Ad 07/10/91--------- £ si [email protected]=29621 £ ic 508121/537742 (6 pages) |
13 November 1991 | Ad 07/10/91--------- £ si [email protected]=29621 £ ic 508121/537742 (6 pages) |
13 November 1991 | Resolutions
|
1 October 1991 | Company name changed tmd advertising holdings LIMITED\certificate issued on 01/10/91 (2 pages) |
1 October 1991 | Company name changed tmd advertising holdings LIMITED\certificate issued on 01/10/91 (2 pages) |
12 September 1991 | Re-registration of Memorandum and Articles (65 pages) |
12 September 1991 | Resolutions
|
12 September 1991 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 September 1991 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 September 1991 | Re-registration of Memorandum and Articles (65 pages) |
12 September 1991 | Resolutions
|
24 April 1991 | Full group accounts made up to 31 August 1990 (44 pages) |
24 April 1991 | Full group accounts made up to 31 August 1990 (44 pages) |
18 April 1991 | Ad 01/03/91--------- £ si [email protected]=6457 £ ic 491694/498151 (2 pages) |
18 April 1991 | Ad 01/03/91--------- £ si [email protected]=6457 £ ic 491694/498151 (2 pages) |
8 April 1991 | Particulars of contract relating to shares (3 pages) |
8 April 1991 | Ad 22/02/91--------- £ si [email protected] (3 pages) |
8 April 1991 | Ad 22/02/91--------- £ si [email protected] (3 pages) |
8 April 1991 | Particulars of contract relating to shares (3 pages) |
20 March 1991 | Ad 22/02/91--------- £ si [email protected]=34134 £ ic 457560/491694 (4 pages) |
20 March 1991 | Ad 22/02/91--------- £ si [email protected]=34134 £ ic 457560/491694 (4 pages) |
21 May 1990 | Full accounts made up to 31 August 1989 (21 pages) |
21 May 1990 | Full accounts made up to 31 August 1989 (21 pages) |
21 March 1990 | Resolutions
|
21 March 1990 | Resolutions
|
19 February 1990 | Ad 11/01/90--------- £ si [email protected] (2 pages) |
19 February 1990 | Ad 11/01/90--------- £ si [email protected] (2 pages) |
19 February 1990 | Particulars of contract relating to shares (3 pages) |
19 February 1990 | Particulars of contract relating to shares (3 pages) |
1 February 1990 | Ad 11/01/90--------- £ si [email protected]=38555 £ ic 419005/457560 (2 pages) |
1 February 1990 | Ad 11/01/90--------- £ si [email protected]=38555 £ ic 419005/457560 (2 pages) |
19 October 1989 | Particulars of contract relating to shares (3 pages) |
19 October 1989 | Particulars of contract relating to shares (3 pages) |
5 October 1989 | Wd 02/10/89 ad 09/03/89--------- £ si [email protected]=33718 £ ic 385287/419005 (2 pages) |
5 October 1989 | Wd 02/10/89 ad 09/03/89--------- £ si [email protected]=33718 £ ic 385287/419005 (2 pages) |
19 May 1989 | Wd 10/05/89 ad 07/04/89--------- premium £ si [email protected]=45865 £ ic 339422/385287 (2 pages) |
19 May 1989 | Wd 10/05/89 ad 07/04/89--------- premium £ si [email protected]=45865 £ ic 339422/385287 (2 pages) |
10 April 1989 | Full group accounts made up to 31 August 1988 (36 pages) |
10 April 1989 | Full group accounts made up to 31 August 1988 (36 pages) |
16 December 1988 | Wd 30/11/88 ad 11/10/88--------- premium £ si [email protected]=6097 £ ic 333325/339422 (2 pages) |
16 December 1988 | Wd 30/11/88 ad 11/10/88--------- premium £ si [email protected]=6097 £ ic 333325/339422 (2 pages) |
23 November 1988 | Wd 08/11/88 ad 11/10/88--------- £ si [email protected]=42682 £ ic 290643/333325 (2 pages) |
23 November 1988 | Wd 08/11/88 ad 11/10/88--------- £ si [email protected]=42682 £ ic 290643/333325 (2 pages) |
20 September 1988 | Prospectus (24 pages) |
20 September 1988 | Prospectus (24 pages) |
7 June 1988 | Wd 26/04/88 ad 25/03/88--------- £ si [email protected]=22222 £ ic 268421/290643 (2 pages) |
7 June 1988 | Wd 26/04/88 ad 25/03/88--------- £ si [email protected]=22222 £ ic 268421/290643 (2 pages) |
13 April 1988 | Full accounts made up to 31 August 1987 (23 pages) |
13 April 1988 | Full accounts made up to 31 August 1987 (23 pages) |
26 March 1987 | Full accounts made up to 31 August 1986 (13 pages) |
26 March 1987 | Full accounts made up to 31 August 1986 (13 pages) |
20 May 1986 | Return of allotments (2 pages) |
20 May 1986 | Return of allotments (2 pages) |
4 November 1985 | Listing of particulars (48 pages) |
4 November 1985 | Listing of particulars (48 pages) |
24 October 1985 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 October 1985 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 October 1985 | Resolutions
|
18 October 1985 | Resolutions
|
15 August 1985 | Incorporation (20 pages) |
15 August 1985 | Incorporation (20 pages) |