London
NW8 9UL
Director Name | Mr Anthony Gerard Thornton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Kings Gardens Wargrave Road Twyford Berkshire RG10 9PU |
Director Name | Mr Michael Paul Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2001(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Longot Road Fernham Nr Faringdon Oxfordshire SN7 7PR |
Director Name | Mrs Sally Hawkins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Multon Road London SW18 3LH |
Secretary Name | Mr Anthony Gerard Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Kings Gardens Wargrave Road Twyford Berkshire RG10 9PU |
Director Name | Peter Brian Hamilton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 June 2017) |
Role | Public Relation Executive |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 2 Tinners Walk Port Pendennis Falmouth Cornwall TR11 3XZ |
Director Name | Susan Lavinia Grant |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 August 2006) |
Role | Public Relations Consultant |
Correspondence Address | 20 Burnfoot Avenue London Sw6 |
Director Name | Mr Nigel Alan Kennedy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1993) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rossdale Road London SW15 1AD |
Secretary Name | Thomas Harold Aucott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Carlton Cottage High Street Angmering West Sussex BN16 4AW |
Secretary Name | Mr Anthony Gerard Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kings Gardens Wargrave Road Twyford Berkshire RG10 9PU |
Director Name | Julie McGarvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 17 November 2000) |
Role | Public Relations Consultant |
Correspondence Address | 1 North Werber Park Edinburgh EH4 1SY Scotland |
Director Name | Mark Hurst |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1995) |
Role | Public Relations |
Correspondence Address | 66 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | Gary Freemantle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1997) |
Role | Public Relations |
Correspondence Address | 3 Astonville Street Southfields London SW18 5AN |
Director Name | David John Hughes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 1995) |
Role | Public Relations Consultant |
Correspondence Address | 1a Robert Street Westminster London WC2N 6BH |
Director Name | Peter James Bingle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 1999) |
Role | Public Relations |
Correspondence Address | 88 Lupus Street London SW1V 3HH |
Director Name | Mr Maurice Barnfather |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 1996) |
Role | Public Relations Consultant |
Correspondence Address | 11 Dukes Lodge London W11 3SG |
Director Name | Christopher Joll |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 1996) |
Role | Consultant |
Correspondence Address | 1a Hyde Park Gate London SW7 5EW |
Director Name | Mr Alex Robert Wyatt Glover |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 1997) |
Role | Marketing/Comms Consultant |
Country of Residence | England |
Correspondence Address | 15 Mayfield Road Acton London W3 9HQ |
Director Name | Jonathan Mark Aarons |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 November 1997) |
Role | Public Relations Consultant |
Correspondence Address | 34 Priory Road London NW6 4SJ |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2001) |
Role | Consultant |
Correspondence Address | 19 Roseneath Road London SW11 6AG |
Director Name | John Arthur Cameron Grant |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2000) |
Role | Managing Director |
Correspondence Address | 25 Whittingehame Drive Glasgow G12 0XT Scotland |
Director Name | Henry Kennedy Faure Walker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(14 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2000) |
Role | Public Relations |
Correspondence Address | 73 Stanlake Road London W12 7HH |
Director Name | Ian Christopher Lindsley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Public Relations |
Correspondence Address | 15 Durlston Road Kingston Surrey KT2 5RR |
Director Name | Michael Hayman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2003) |
Role | PR Consultant |
Correspondence Address | 83 Saltram Crescent London W9 3JS |
Director Name | Ms Jessica Mary Caroline Teresa Bondy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2005) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Princess Court, 74 Compayne Gardens London NW6 3RX |
Director Name | Mr Alexander Richard Mackey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2003(18 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 October 2003) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 43 Horder Road London SW6 5ED |
Secretary Name | Anna Maplesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2007) |
Role | Public Relations |
Correspondence Address | 11 Shelley Rise Rochester Kent ME1 1BH |
Director Name | Mr Michael Morris Hayman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Apartment 104 Chapelier House Eastfield Avenue London SW18 1LR |
Director Name | Mrs Emma Johnson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 July 2015) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 19 Buckingham Gate London SW1E 6LB |
Director Name | Mr James Samuel Allen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 May 2010) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19,Buckingham Gate London SW1E 6LB |
Director Name | Ms Tanya Joseph |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(25 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 21 April 2011) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 39 The Grove London N3 1QT |
Director Name | Mr Nigel Alan Kennedy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(25 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 07 September 2011) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19,Buckingham Gate London SW1E 6LB |
Director Name | Miss Caroline Ellen Parrish |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 2014) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 19,Buckingham Gate London SW1E 6LB |
Director Name | Mr Thomas Rothery Nutt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2015) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19,Buckingham Gate London SW1E 6LB |
Director Name | Mr Christopher Martin |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 March 2016) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 19,Buckingham Gate London SW1E 6LB |
Website | thecommunicationgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76301411 |
Telephone region | London |
Registered Address | 123 Victoria Street London SW1E 6RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500k at £0.1 | Communication Group Holdings PLC 50.00% Ordinary |
---|---|
500k at £0.1 | Communication Group Holdings PLC 50.00% Redeemable |
10 at £0.1 | Mr M. Smith 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,945,147 |
Gross Profit | £33,411 |
Net Worth | £208,618 |
Cash | £26,681 |
Current Liabilities | £476,366 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
27 January 1992 | Delivered 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 |
---|
4 June 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Full accounts made up to 30 June 2019 (27 pages) |
9 July 2019 | Registered 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 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 30 June 2018 (28 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
4 December 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
4 December 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
18 July 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 July 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 July 2017 | Termination of appointment of Peter Brian Hamilton as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Peter Brian Hamilton as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Jamie Robertson as a director on 22 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Jamie Robertson as a director on 22 May 2017 (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Christopher Martin as a director on 11 March 2016 (1 page) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Christopher Martin as a director on 11 March 2016 (1 page) |
15 October 2015 | Appointment of Mr Jamie Robertson as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Jamie Robertson as a director on 14 October 2015 (2 pages) |
16 September 2015 | Termination of appointment of Thomas Rotherly Nutt as a director on 11 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Thomas Rotherly Nutt as a director on 11 September 2015 (1 page) |
24 July 2015 | Appointment of Mr Christopher Martin as a director on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Christopher Martin as a director on 23 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Emma Johnson as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Emma Johnson as a director on 21 July 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mrs Emma Johnson on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mrs Emma Johnson on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 February 2014 | Termination of appointment of Caroline Parrish as a director (1 page) |
10 February 2014 | Termination of appointment of Caroline Parrish as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
22 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Appointment of Miss Caroline Ellen Parrish as a director (2 pages) |
1 February 2013 | Appointment of Miss Caroline Ellen Parrish as a director (2 pages) |
28 January 2013 | Appointment of Mr Thomas Rotherly Nutt as a director (2 pages) |
28 January 2013 | Appointment of Mr Thomas Rotherly Nutt as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 May 2012 | Director's details changed for Mrs Sally Hawkins on 7 September 2011 (2 pages) |
9 May 2012 | Termination of appointment of Nigel Kennedy as a director (1 page) |
9 May 2012 | Termination of appointment of Nigel Kennedy as a director (1 page) |
9 May 2012 | Director's details changed for Mrs Sally Hawkins on 7 September 2011 (2 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Director's details changed for Mrs Sally Hawkins on 7 September 2011 (2 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Termination of appointment of Tanya Joseph as a director (1 page) |
31 May 2011 | Termination of appointment of Tanya Joseph as a director (1 page) |
4 March 2011 | Appointment of Mr Nigel Alan Kennedy as a director (2 pages) |
4 March 2011 | Appointment of Mr Nigel Alan Kennedy as a director (2 pages) |
14 October 2010 | Appointment of Ms Tanya Joseph as a director (2 pages) |
14 October 2010 | Appointment of Ms Tanya Joseph as a director (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 June 2010 | Termination of appointment of James Allen as a director (1 page) |
28 June 2010 | Termination of appointment of James Allen as a director (1 page) |
11 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
11 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Mr Michael Paul Holmes on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Sally Hawkins on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony Gerard Thornton on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Emma Johnson on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael Paul Holmes on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Sally Hawkins on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony Gerard Thornton on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael Paul Holmes on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Sally Hawkins on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Emma Johnson on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Emma Johnson on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony Gerard Thornton on 1 April 2010 (2 pages) |
19 February 2010 | Appointment of Mr James Allen as a director (2 pages) |
19 February 2010 | Appointment of Mr James Allen as a director (2 pages) |
11 November 2009 | Termination of appointment of Michael Hayman as a director (1 page) |
11 November 2009 | Termination of appointment of Michael Hayman as a director (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
30 March 2009 | Director's change of particulars / michael holmes / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / michael holmes / 30/03/2009 (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
14 April 2008 | Director appointed mrs sally hawkins (1 page) |
14 April 2008 | Director appointed mrs sally hawkins (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members
|
26 April 2005 | Return made up to 25/03/05; full list of members
|
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 May 2004 | Return made up to 25/03/04; full list of members (9 pages) |
5 May 2004 | Return made up to 25/03/04; full list of members (9 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 April 2003 | Return made up to 25/03/03; full list of members
|
27 April 2003 | Return made up to 25/03/03; full list of members
|
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 25/03/01; full list of members
|
8 May 2001 | Return made up to 25/03/01; full list of members
|
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 April 1999 | Return made up to 25/03/99; no change of members (6 pages) |
27 April 1999 | Return made up to 25/03/99; no change of members (6 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 25/03/97; no change of members (6 pages) |
28 April 1997 | Return made up to 25/03/97; no change of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 25/03/96; no change of members
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 25/03/96; no change of members
|
28 April 1996 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
5 May 1995 | Return made up to 25/03/95; full list of members
|
5 May 1995 | Return made up to 25/03/95; full list of members
|
22 October 1985 | Company name changed\certificate issued on 22/10/85 (2 pages) |
22 October 1985 | Company name changed\certificate issued on 22/10/85 (2 pages) |
29 August 1985 | Certificate of incorporation (1 page) |
29 August 1985 | Incorporation (14 pages) |
29 August 1985 | Incorporation (14 pages) |
29 August 1985 | Certificate of incorporation (1 page) |