Company NameCommunication Group Plc(The)
Company StatusActive
Company Number01942931
CategoryPublic Limited Company
Incorporation Date29 August 1985(38 years, 7 months ago)
Previous NameDaceshore Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Maureen Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address78 Hamilton Terrace
London
NW8 9UL
Director NameMr Anthony Gerard Thornton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kings Gardens
Wargrave Road
Twyford
Berkshire
RG10 9PU
Director NameMr Michael Paul Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(16 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Longot Road
Fernham
Nr Faringdon
Oxfordshire
SN7 7PR
Director NameMrs Sally Hawkins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(19 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Multon Road
London
SW18 3LH
Secretary NameMr Anthony Gerard Thornton
NationalityBritish
StatusCurrent
Appointed26 April 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kings Gardens
Wargrave Road
Twyford
Berkshire
RG10 9PU
Director NamePeter Brian Hamilton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 June 2017)
RolePublic Relation Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House
2 Tinners Walk Port Pendennis
Falmouth
Cornwall
TR11 3XZ
Director NameSusan Lavinia Grant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 August 2006)
RolePublic Relations Consultant
Correspondence Address20 Burnfoot Avenue
London
Sw6
Director NameMr Nigel Alan Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1993)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rossdale Road
London
SW15 1AD
Secretary NameThomas Harold Aucott
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressCarlton Cottage
High Street
Angmering
West Sussex
BN16 4AW
Secretary NameMr Anthony Gerard Thornton
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kings Gardens
Wargrave Road
Twyford
Berkshire
RG10 9PU
Director NameJulie McGarvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 17 November 2000)
RolePublic Relations Consultant
Correspondence Address1 North Werber Park
Edinburgh
EH4 1SY
Scotland
Director NameMark Hurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1995)
RolePublic Relations
Correspondence Address66 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameGary Freemantle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1997)
RolePublic Relations
Correspondence Address3 Astonville Street
Southfields
London
SW18 5AN
Director NameDavid John Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 1995)
RolePublic Relations Consultant
Correspondence Address1a Robert Street
Westminster
London
WC2N 6BH
Director NamePeter James Bingle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 1999)
RolePublic Relations
Correspondence Address88 Lupus Street
London
SW1V 3HH
Director NameMr Maurice Barnfather
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 1996)
RolePublic Relations Consultant
Correspondence Address11 Dukes Lodge
London
W11 3SG
Director NameChristopher Joll
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 1996)
RoleConsultant
Correspondence Address1a Hyde Park Gate
London
SW7 5EW
Director NameMr Alex Robert Wyatt Glover
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 1997)
RoleMarketing/Comms Consultant
Country of ResidenceEngland
Correspondence Address15 Mayfield Road
Acton
London
W3 9HQ
Director NameJonathan Mark Aarons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 November 1997)
RolePublic Relations Consultant
Correspondence Address34 Priory Road
London
NW6 4SJ
Director NameMark Robert Adams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2001)
RoleConsultant
Correspondence Address19 Roseneath Road
London
SW11 6AG
Director NameJohn Arthur Cameron Grant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2000)
RoleManaging Director
Correspondence Address25 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Director NameHenry Kennedy Faure Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(14 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2000)
RolePublic Relations
Correspondence Address73 Stanlake Road
London
W12 7HH
Director NameIan Christopher Lindsley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2003)
RolePublic Relations
Correspondence Address15 Durlston Road
Kingston
Surrey
KT2 5RR
Director NameMichael Hayman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2003)
RolePR Consultant
Correspondence Address83 Saltram Crescent
London
W9 3JS
Director NameMs Jessica Mary Caroline Teresa Bondy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2005)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
Princess Court, 74 Compayne Gardens
London
NW6 3RX
Director NameMr Alexander Richard Mackey
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2003(18 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 October 2003)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address43 Horder Road
London
SW6 5ED
Secretary NameAnna Maplesden
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2007)
RolePublic Relations
Correspondence Address11 Shelley Rise
Rochester
Kent
ME1 1BH
Director NameMr Michael Morris Hayman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment 104 Chapelier House
Eastfield Avenue
London
SW18 1LR
Director NameMrs Emma Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 July 2015)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address19 Buckingham Gate
London
SW1E 6LB
Director NameMr James Samuel Allen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(24 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 May 2010)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19,Buckingham Gate
London
SW1E 6LB
Director NameMs Tanya Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(25 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 April 2011)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 39
The Grove
London
N3 1QT
Director NameMr Nigel Alan Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(25 years, 5 months after company formation)
Appointment Duration7 months (resigned 07 September 2011)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19,Buckingham Gate
London
SW1E 6LB
Director NameMiss Caroline Ellen Parrish
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(27 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 2014)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address19,Buckingham Gate
London
SW1E 6LB
Director NameMr Thomas Rothery Nutt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2015)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19,Buckingham Gate
London
SW1E 6LB
Director NameMr Christopher Martin
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(29 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2016)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address19,Buckingham Gate
London
SW1E 6LB

Contact

Websitethecommunicationgroup.co.uk
Email address[email protected]
Telephone020 76301411
Telephone regionLondon

Location

Registered Address123 Victoria Street
London
SW1E 6RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500k at £0.1Communication Group Holdings PLC
50.00%
Ordinary
500k at £0.1Communication Group Holdings PLC
50.00%
Redeemable
10 at £0.1Mr M. Smith
0.00%
Ordinary

Financials

Year2014
Turnover£1,945,147
Gross Profit£33,411
Net Worth£208,618
Cash£26,681
Current Liabilities£476,366

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Charges

27 January 1992Delivered on: 3 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc: all heritable property & assets in scotland. 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

Filing History

4 June 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 June 2019 (27 pages)
9 July 2019Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 123 Victoria Street London SW1E 6RA on 9 July 2019 (1 page)
17 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 30 June 2018 (28 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
4 December 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 December 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
18 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
18 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
14 July 2017Termination of appointment of Peter Brian Hamilton as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Peter Brian Hamilton as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Jamie Robertson as a director on 22 May 2017 (1 page)
11 July 2017Termination of appointment of Jamie Robertson as a director on 22 May 2017 (1 page)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
1 June 2016Registered office address changed from 19,Buckingham Gate London SW1E 6LB to 10 Bloomsbury Way London WC1A 2SL on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 19,Buckingham Gate London SW1E 6LB to 10 Bloomsbury Way London WC1A 2SL on 1 June 2016 (1 page)
11 April 2016Termination of appointment of Christopher Martin as a director on 11 March 2016 (1 page)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(10 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(10 pages)
11 April 2016Termination of appointment of Christopher Martin as a director on 11 March 2016 (1 page)
15 October 2015Appointment of Mr Jamie Robertson as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Mr Jamie Robertson as a director on 14 October 2015 (2 pages)
16 September 2015Termination of appointment of Thomas Rotherly Nutt as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Thomas Rotherly Nutt as a director on 11 September 2015 (1 page)
24 July 2015Appointment of Mr Christopher Martin as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr Christopher Martin as a director on 23 July 2015 (2 pages)
24 July 2015Termination of appointment of Emma Johnson as a director on 21 July 2015 (1 page)
24 July 2015Termination of appointment of Emma Johnson as a director on 21 July 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(11 pages)
15 April 2015Director's details changed for Mrs Emma Johnson on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mrs Emma Johnson on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(11 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(11 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(11 pages)
10 February 2014Termination of appointment of Caroline Parrish as a director (1 page)
10 February 2014Termination of appointment of Caroline Parrish as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (20 pages)
4 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
22 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
1 February 2013Appointment of Miss Caroline Ellen Parrish as a director (2 pages)
1 February 2013Appointment of Miss Caroline Ellen Parrish as a director (2 pages)
28 January 2013Appointment of Mr Thomas Rotherly Nutt as a director (2 pages)
28 January 2013Appointment of Mr Thomas Rotherly Nutt as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
9 May 2012Director's details changed for Mrs Sally Hawkins on 7 September 2011 (2 pages)
9 May 2012Termination of appointment of Nigel Kennedy as a director (1 page)
9 May 2012Termination of appointment of Nigel Kennedy as a director (1 page)
9 May 2012Director's details changed for Mrs Sally Hawkins on 7 September 2011 (2 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
9 May 2012Director's details changed for Mrs Sally Hawkins on 7 September 2011 (2 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (12 pages)
1 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (12 pages)
31 May 2011Termination of appointment of Tanya Joseph as a director (1 page)
31 May 2011Termination of appointment of Tanya Joseph as a director (1 page)
4 March 2011Appointment of Mr Nigel Alan Kennedy as a director (2 pages)
4 March 2011Appointment of Mr Nigel Alan Kennedy as a director (2 pages)
14 October 2010Appointment of Ms Tanya Joseph as a director (2 pages)
14 October 2010Appointment of Ms Tanya Joseph as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (20 pages)
1 July 2010Full accounts made up to 31 December 2009 (20 pages)
28 June 2010Termination of appointment of James Allen as a director (1 page)
28 June 2010Termination of appointment of James Allen as a director (1 page)
11 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
11 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Mr Michael Paul Holmes on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mrs Sally Hawkins on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony Gerard Thornton on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Emma Johnson on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael Paul Holmes on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mrs Sally Hawkins on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony Gerard Thornton on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael Paul Holmes on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mrs Sally Hawkins on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Emma Johnson on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Emma Johnson on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony Gerard Thornton on 1 April 2010 (2 pages)
19 February 2010Appointment of Mr James Allen as a director (2 pages)
19 February 2010Appointment of Mr James Allen as a director (2 pages)
11 November 2009Termination of appointment of Michael Hayman as a director (1 page)
11 November 2009Termination of appointment of Michael Hayman as a director (1 page)
4 August 2009Full accounts made up to 31 December 2008 (21 pages)
4 August 2009Full accounts made up to 31 December 2008 (21 pages)
31 March 2009Return made up to 25/03/09; full list of members (6 pages)
31 March 2009Return made up to 25/03/09; full list of members (6 pages)
30 March 2009Director's change of particulars / michael holmes / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / michael holmes / 30/03/2009 (1 page)
1 August 2008Full accounts made up to 31 December 2007 (20 pages)
1 August 2008Full accounts made up to 31 December 2007 (20 pages)
15 April 2008Return made up to 25/03/08; full list of members (6 pages)
15 April 2008Return made up to 25/03/08; full list of members (6 pages)
14 April 2008Director appointed mrs sally hawkins (1 page)
14 April 2008Director appointed mrs sally hawkins (1 page)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
23 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
2 May 2007Return made up to 25/03/07; full list of members (3 pages)
2 May 2007Return made up to 25/03/07; full list of members (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
8 August 2006Full accounts made up to 31 December 2005 (19 pages)
8 August 2006Full accounts made up to 31 December 2005 (19 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 25/03/06; full list of members (3 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 25/03/06; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
5 May 2004Return made up to 25/03/04; full list of members (9 pages)
5 May 2004Return made up to 25/03/04; full list of members (9 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
27 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
12 July 2002Full accounts made up to 31 December 2001 (18 pages)
12 July 2002Full accounts made up to 31 December 2001 (18 pages)
3 April 2002Return made up to 25/03/02; full list of members (8 pages)
3 April 2002Return made up to 25/03/02; full list of members (8 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
1 August 2001Full accounts made up to 31 December 2000 (17 pages)
1 August 2001Full accounts made up to 31 December 2000 (17 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
8 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
7 April 2000Return made up to 25/03/00; full list of members (8 pages)
7 April 2000Return made up to 25/03/00; full list of members (8 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
4 August 1999Full accounts made up to 31 December 1998 (16 pages)
4 August 1999Full accounts made up to 31 December 1998 (16 pages)
27 April 1999Return made up to 25/03/99; no change of members (6 pages)
27 April 1999Return made up to 25/03/99; no change of members (6 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
10 June 1998Full accounts made up to 31 December 1997 (15 pages)
10 June 1998Full accounts made up to 31 December 1997 (15 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
28 April 1997Return made up to 25/03/97; no change of members (6 pages)
28 April 1997Return made up to 25/03/97; no change of members (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (17 pages)
5 November 1996Full accounts made up to 31 December 1995 (17 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
31 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
28 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1996New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
5 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1985Company name changed\certificate issued on 22/10/85 (2 pages)
22 October 1985Company name changed\certificate issued on 22/10/85 (2 pages)
29 August 1985Certificate of incorporation (1 page)
29 August 1985Incorporation (14 pages)
29 August 1985Incorporation (14 pages)
29 August 1985Certificate of incorporation (1 page)