San Jose
Ca 95134
United States
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 18 November 1993) |
Role | Managing Director Niplc |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stelios Stephen Barden-Stylianou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1995) |
Role | Chief Executive & Managing Dir |
Country of Residence | England |
Correspondence Address | 47 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 1995) |
Role | Group Controller Of Finance |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 August 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1996) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Dr Abraham Peled |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1995(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 February 2013) |
Role | Chairman And Ceo |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 1996) |
Role | Executive Chairman |
Correspondence Address | Upper Flat 112 South Hill Park London NW3 2SN |
Director Name | Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 October 1996) |
Role | Accountant |
Correspondence Address | 17a Chequers Close Fenstanton Cambridgeshire PE28 9QY |
Secretary Name | Charles Richard Kenneth Medlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(11 years after company formation) |
Appointment Duration | 8 years (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | 1 Blackwater View Lower Sandhurst Road Finchampstead Wokingham Berkshire RG40 3TF |
Director Name | Dr Gregory John Clark |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1996(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 1998) |
Role | President |
Correspondence Address | 2142 Century Park Lane "215 Los Angeles, California 90067 Usa |
Director Name | David Francis Devoe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1996(11 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Arthur Siskind |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1996(11 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 February 2009) |
Role | Company Director |
Correspondence Address | 655 Park Avenue Apartment 4f New York Ny10021 |
Director Name | Mr Chase Carey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2002) |
Role | CEO |
Correspondence Address | 281 West Hills Road New Canaan Conneticut Ct 06840 United States |
Director Name | James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1999(14 years after company formation) |
Appointment Duration | 4 years (resigned 03 November 2003) |
Role | Executive |
Correspondence Address | House 59a Mount Kellett Road The Peak Hong Kong Foreign |
Director Name | Julian Alvin Brodsky |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2003) |
Role | Business Executive |
Correspondence Address | 1004 Swallow Drive Cherryhill New Jersey 08003 United States |
Director Name | Peter Powers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 05 February 2009) |
Role | Consultant |
Correspondence Address | 500a East 87th Street Apt 5e New York New York State 10128 United States |
Director Name | Lachlan Murdoch |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 2005) |
Role | Executive |
Correspondence Address | 1211 Avenue Of The Americas New York 10036 United States |
Director Name | Nathan Gantcher |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2004(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2009) |
Role | Private Investor |
Correspondence Address | 86 Birchall Drive Scarsdale Ny Westchester County 10583 United States |
Secretary Name | Mr Andrew Paul Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 February 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grove Road Leighton Buzzard Bedfordshire LU7 1SF |
Director Name | Roger Einiger |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2009) |
Role | Private Investor |
Correspondence Address | 33 East 70th Street New York New York City Ny10021 United States |
Secretary Name | Mr Alexander Gersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Lawrence Aaron Jacobs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2005(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 2011) |
Role | Group General Counsel |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2012) |
Role | Chairman & Chief Executive, Europe & Asia , News C |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Richard Andrew Sanders |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2012) |
Role | Private Equity Professional |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Bruce Chizen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2012) |
Role | Independent Consultant |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Mr John Patrick Nallen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2011(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | David Cyril Habiger |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Mr Richard Anthony Lister French |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Susan Tiu Li Lee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Mark Thomas Gorman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 East Tasman Drive San Jose Ca 95134 United States |
Secretary Name | Mr Andrew Woodward |
---|---|
Status | Resigned |
Appointed | 30 July 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Website | cisco.co.uk |
---|---|
Telephone | 0800 4047778 |
Telephone region | Freephone |
Registered Address | 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
29.5m at $0.01 | Nds Group Holdings LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £299,279,172 |
Cash | £13,837 |
Current Liabilities | £21,498,979 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
10 March 2011 | Delivered on: 18 March 2011 Persons entitled: J.P.Morgan Europe Limited Classification: Debenture Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property,all its present and future plant,machienry computers,vehicles office or other equipment,book debts see image for full details. Outstanding |
---|---|
6 February 2009 | Delivered on: 9 February 2009 Satisfied on: 14 March 2011 Persons entitled: Nds Holdco, Inc. Classification: Debenture Secured details: All monies due or to become due from any obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 January 2009 | Delivered on: 30 January 2009 Satisfied on: 14 March 2011 Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Full accounts made up to 27 July 2019 (24 pages) |
2 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 28 July 2018 (24 pages) |
21 March 2019 | Termination of appointment of Susan Tiu Li Lee as a director on 28 February 2019 (1 page) |
10 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 29 July 2017 (25 pages) |
14 February 2018 | Cessation of Nds Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
24 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
14 November 2017 | Second filing of Confirmation Statement dated 15/11/2016 (7 pages) |
14 November 2017 | Second filing of Confirmation Statement dated 15/11/2016 (7 pages) |
5 July 2017 | Satisfaction of charge 3 in full (1 page) |
5 July 2017 | Satisfaction of charge 3 in full (1 page) |
4 May 2017 | Full accounts made up to 30 July 2016 (21 pages) |
4 May 2017 | Full accounts made up to 30 July 2016 (21 pages) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates
|
29 November 2016 | Confirmation statement made on 15 November 2016 with updates
|
5 May 2016 | Full accounts made up to 25 July 2015 (13 pages) |
5 May 2016 | Full accounts made up to 25 July 2015 (13 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
11 August 2015 | Registered office address changed from One London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from One London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page) |
11 May 2015 | Full accounts made up to 26 July 2014 (15 pages) |
11 May 2015 | Full accounts made up to 26 July 2014 (15 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 May 2014 | Full accounts made up to 27 July 2013 (13 pages) |
2 May 2014 | Full accounts made up to 27 July 2013 (13 pages) |
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
2 December 2013 | Termination of appointment of Andrew Woodward as a secretary (1 page) |
2 December 2013 | Termination of appointment of Andrew Woodward as a secretary (1 page) |
22 November 2013 | Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages) |
20 November 2013 | Register inspection address has been changed (1 page) |
20 November 2013 | Register inspection address has been changed (1 page) |
20 November 2013 | Register(s) moved to registered inspection location (1 page) |
20 November 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
4 October 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
6 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Auditor's resignation (1 page) |
11 March 2013 | Termination of appointment of Abraham Peled as a director (1 page) |
11 March 2013 | Termination of appointment of Abraham Peled as a director (1 page) |
25 January 2013 | Group of companies' accounts made up to 30 June 2012 (62 pages) |
25 January 2013 | Group of companies' accounts made up to 30 June 2012 (62 pages) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
28 August 2012 | Change of share class name or designation (2 pages) |
28 August 2012 | Change of share class name or designation (2 pages) |
28 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2012 | Cancellation of shares. Statement of capital on 28 August 2012
|
28 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2012 | Purchase of own shares. (3 pages) |
28 August 2012 | Purchase of own shares. (3 pages) |
28 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2012 | Cancellation of shares. Statement of capital on 28 August 2012
|
21 August 2012 | Appointment of Susan Tiu Li Lee as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Sweet as a director (2 pages) |
21 August 2012 | Appointment of Mr Evan Barry Sloves as a director (2 pages) |
21 August 2012 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
21 August 2012 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Sweet as a director (2 pages) |
21 August 2012 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
21 August 2012 | Appointment of Susan Tiu Li Lee as a director (2 pages) |
21 August 2012 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
21 August 2012 | Appointment of Mr Evan Barry Sloves as a director (2 pages) |
17 August 2012 | Appointment of Mr Andrew Woodward as a secretary (1 page) |
17 August 2012 | Termination of appointment of Bruce Chizen as a director (1 page) |
17 August 2012 | Termination of appointment of Bruce Chizen as a director (1 page) |
17 August 2012 | Termination of appointment of David Devoe as a director (1 page) |
17 August 2012 | Termination of appointment of John Nallen as a director (1 page) |
17 August 2012 | Termination of appointment of David Devoe as a director (1 page) |
17 August 2012 | Termination of appointment of Alexander Gersh as a secretary (1 page) |
17 August 2012 | Appointment of Mr Andrew Woodward as a secretary (1 page) |
17 August 2012 | Termination of appointment of Richard Sanders as a director (1 page) |
17 August 2012 | Termination of appointment of James Murdoch as a director (1 page) |
17 August 2012 | Termination of appointment of James Murdoch as a director (1 page) |
17 August 2012 | Termination of appointment of John Nallen as a director (1 page) |
17 August 2012 | Termination of appointment of Alexander Gersh as a secretary (1 page) |
17 August 2012 | Termination of appointment of Richard Sanders as a director (1 page) |
14 August 2012 | Memorandum and Articles of Association (56 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Memorandum and Articles of Association (56 pages) |
14 August 2012 | Resolutions
|
12 June 2012 | Termination of appointment of Benoit Vauchy as a director (1 page) |
12 June 2012 | Termination of appointment of Benoit Vauchy as a director (1 page) |
4 May 2012 | Second filing of TM01 previously delivered to Companies House
|
4 May 2012 | Second filing of TM01 previously delivered to Companies House
|
20 April 2012 | Termination of appointment of David Habiger as a director
|
20 April 2012 | Termination of appointment of David Habiger as a director
|
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (75 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (75 pages) |
10 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (23 pages) |
10 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (23 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
1 August 2011 | Appointment of David Cyril Habiger as a director (3 pages) |
1 August 2011 | Appointment of David Cyril Habiger as a director (3 pages) |
20 July 2011 | Appointment of John Patrick Nallen as a director (3 pages) |
20 July 2011 | Appointment of John Patrick Nallen as a director (3 pages) |
20 July 2011 | Termination of appointment of Lawrence Jacobs as a director (2 pages) |
20 July 2011 | Termination of appointment of Lawrence Jacobs as a director (2 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (21 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (21 pages) |
28 September 2010 | Group of companies' accounts made up to 30 June 2010 (70 pages) |
28 September 2010 | Group of companies' accounts made up to 30 June 2010 (70 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 February 2010 | Memorandum and Articles of Association (51 pages) |
12 February 2010 | Memorandum and Articles of Association (51 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (21 pages) |
9 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (21 pages) |
26 January 2010 | Director's details changed for Mr James Rupert Murdoch on 14 November 2009 (3 pages) |
26 January 2010 | Director's details changed for Bruce Chizen on 14 November 2009 (3 pages) |
26 January 2010 | Director's details changed for Mr James Rupert Murdoch on 14 November 2009 (3 pages) |
26 January 2010 | Director's details changed for Bruce Chizen on 14 November 2009 (3 pages) |
25 January 2010 | Director's details changed for David Francis Devoe on 14 November 2009 (3 pages) |
25 January 2010 | Director's details changed for David Francis Devoe on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Richard Sanders on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Lawrence Aaron Jacobs on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Benoit Vauchy on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Richard Sanders on 14 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Dr Abraham Peled on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Benoit Vauchy on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Dr Abraham Peled on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Lawrence Aaron Jacobs on 14 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages) |
15 October 2009 | Group of companies' accounts made up to 30 June 2009 (81 pages) |
15 October 2009 | Group of companies' accounts made up to 30 June 2009 (81 pages) |
5 June 2009 | Amending 88(2) (6 pages) |
5 June 2009 | Amending 88(2) (6 pages) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
17 March 2009 | Ad 06/02/09\usd si [email protected]=27081.15\usd ic 430222.78/457303.93\ (6 pages) |
17 March 2009 | Ad 06/02/09\usd si [email protected]=27081.15\usd ic 430222.78/457303.93\ (6 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
19 February 2009 | Memorandum and Articles of Association (51 pages) |
19 February 2009 | Memorandum and Articles of Association (51 pages) |
13 February 2009 | Usd nc 520000/1227468\06/02/09 (2 pages) |
13 February 2009 | Usd nc 520000/1227468\06/02/09 (2 pages) |
13 February 2009 | Ad 05/02/09\usd si [email protected]=145307.03\usd ic 284915.75/430222.78\ (2 pages) |
13 February 2009 | Ad 05/02/09\usd si [email protected]=145307.03\usd ic 284915.75/430222.78\ (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
6 February 2009 | Director appointed mr richard sanders (2 pages) |
6 February 2009 | Director appointed benoit vauchy (1 page) |
6 February 2009 | Appointment terminated director roger einiger (1 page) |
6 February 2009 | Appointment terminated director nathan gantcher (1 page) |
6 February 2009 | Director appointed mr richard sanders (2 pages) |
6 February 2009 | Appointment terminated director arthur siskind (1 page) |
6 February 2009 | Appointment terminated director peter powers (1 page) |
6 February 2009 | Appointment terminated director nathan gantcher (1 page) |
6 February 2009 | Director appointed benoit vauchy (1 page) |
6 February 2009 | Appointment terminated director arthur siskind (1 page) |
6 February 2009 | Appointment terminated director roger einiger (1 page) |
6 February 2009 | Appointment terminated director peter powers (1 page) |
5 February 2009 | Director appointed james rupert murdoch (1 page) |
5 February 2009 | Reduction of iss capital and minute (oc) (3 pages) |
5 February 2009 | Reduction of iss capital and minute (oc) (3 pages) |
5 February 2009 | Certificate of reduction of issued capital (1 page) |
5 February 2009 | Director appointed bruce chizen (1 page) |
5 February 2009 | Memorandum and Articles of Association (58 pages) |
5 February 2009 | Certificate of reduction of issued capital (1 page) |
5 February 2009 | Director appointed james rupert murdoch (1 page) |
5 February 2009 | Memorandum and Articles of Association (58 pages) |
5 February 2009 | Director appointed bruce chizen (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
27 January 2009 | Application for rereg. As private: court order (2 pages) |
27 January 2009 | Reduction of iss capital and minute (oc) c-pri foll o/c (69 pages) |
27 January 2009 | Re-registration of Memorandum and Articles (56 pages) |
27 January 2009 | Reduction of iss capital and minute (oc) c-pri foll o/c (69 pages) |
27 January 2009 | Re-registration of Memorandum and Articles (56 pages) |
27 January 2009 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
27 January 2009 | Application for rereg. As private: court order (2 pages) |
27 January 2009 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
4 December 2008 | Full accounts made up to 30 June 2008 (38 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (38 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (6 pages) |
24 November 2008 | Director's change of particulars / abraham peled / 15/11/2007 (1 page) |
24 November 2008 | Return made up to 15/11/08; full list of members (6 pages) |
24 November 2008 | Director's change of particulars / abraham peled / 15/11/2007 (1 page) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Location of register of members (1 page) |
20 November 2008 | Capitals not rolled up (1 page) |
20 November 2008 | Capitals not rolled up (1 page) |
27 November 2007 | Return made up to 15/11/07; full list of members
|
27 November 2007 | Return made up to 15/11/07; full list of members
|
14 November 2007 | Full accounts made up to 30 June 2007 (27 pages) |
14 November 2007 | Full accounts made up to 30 June 2007 (27 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (10 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (10 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
10 November 2006 | Group of companies' accounts made up to 30 June 2006 (71 pages) |
10 November 2006 | Group of companies' accounts made up to 30 June 2006 (71 pages) |
30 November 2005 | Group of companies' accounts made up to 30 June 2005 (45 pages) |
30 November 2005 | Group of companies' accounts made up to 30 June 2005 (45 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (11 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (11 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
27 October 2005 | Registered office changed on 27/10/05 from: 1 london road staines middlesex TW18 4EX (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 1 london road staines middlesex TW18 4EX (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
19 October 2004 | Group of companies' accounts made up to 30 June 2004 (72 pages) |
19 October 2004 | Group of companies' accounts made up to 30 June 2004 (72 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
21 November 2003 | Return made up to 15/11/03; full list of members
|
21 November 2003 | Return made up to 15/11/03; full list of members
|
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
6 November 2003 | Group of companies' accounts made up to 30 June 2003 (83 pages) |
6 November 2003 | Group of companies' accounts made up to 30 June 2003 (83 pages) |
4 December 2002 | Ad 27/11/02--------- us$ si [email protected]=3066 us$ ic 536780/539846 (2 pages) |
4 December 2002 | Ad 27/11/02--------- us$ si [email protected]=3066 us$ ic 536780/539846 (2 pages) |
29 November 2002 | Group of companies' accounts made up to 30 June 2002 (96 pages) |
29 November 2002 | Group of companies' accounts made up to 30 June 2002 (96 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members (10 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members (10 pages) |
13 June 2002 | Ad 07/06/02--------- us$ si [email protected]=1925 us$ ic 155142/157067 (2 pages) |
13 June 2002 | Ad 07/06/02--------- us$ si [email protected]=1925 us$ ic 155142/157067 (2 pages) |
8 May 2002 | Auditor's resignation (1 page) |
8 May 2002 | Auditor's resignation (1 page) |
5 April 2002 | Ad 31/03/02--------- us$ si [email protected]=1141 us$ ic 154001/155142 (2 pages) |
5 April 2002 | Ad 31/03/02--------- us$ si [email protected]=1141 us$ ic 154001/155142 (2 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
7 February 2002 | Director resigned (2 pages) |
7 February 2002 | Director resigned (2 pages) |
15 January 2002 | Return made up to 15/11/01; full list of members (10 pages) |
15 January 2002 | Return made up to 15/11/01; full list of members (10 pages) |
5 December 2001 | Ad 01/12/01--------- us$ si [email protected]=570 us$ ic 153431/154001 (2 pages) |
5 December 2001 | Ad 01/12/01--------- us$ si [email protected]=570 us$ ic 153431/154001 (2 pages) |
20 November 2001 | Group of companies' accounts made up to 30 June 2001 (80 pages) |
20 November 2001 | Group of companies' accounts made up to 30 June 2001 (80 pages) |
26 June 2001 | Ad 21/06/01--------- us$ si [email protected]=1141 us$ ic 152290/153431 (2 pages) |
26 June 2001 | Ad 21/06/01--------- us$ si [email protected]=1141 us$ ic 152290/153431 (2 pages) |
6 April 2001 | Statement of affairs (93 pages) |
6 April 2001 | Ad 19/03/01--------- us$ si [email protected]=2946 us$ ic 149344/152290 (3 pages) |
6 April 2001 | Ad 19/03/01--------- us$ si [email protected]=2946 us$ ic 149344/152290 (3 pages) |
6 April 2001 | Statement of affairs (93 pages) |
19 March 2001 | Full group accounts made up to 30 June 2000 (92 pages) |
19 March 2001 | Full group accounts made up to 30 June 2000 (92 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members
|
27 November 2000 | Return made up to 15/11/00; full list of members
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
15 September 2000 | Registered office changed on 15/09/00 from: 1 heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 1 heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
10 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
10 December 1999 | Location of register of members (1 page) |
10 December 1999 | Location of register of members (1 page) |
10 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
8 November 1999 | Memorandum and Articles of Association (100 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
8 November 1999 | Memorandum and Articles of Association (100 pages) |
18 August 1999 | Company name changed news digital systems PLC\certificate issued on 19/08/99 (2 pages) |
18 August 1999 | Company name changed news digital systems PLC\certificate issued on 19/08/99 (2 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 15/11/98; full list of members (4 pages) |
17 December 1998 | Return made up to 15/11/98; full list of members (4 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (21 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (21 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
11 December 1996 | Return made up to 15/11/96; full list of members
|
11 December 1996 | Return made up to 15/11/96; full list of members
|
14 November 1996 | Memorandum and Articles of Association (60 pages) |
14 November 1996 | Memorandum and Articles of Association (60 pages) |
6 November 1996 | Us$ nc 0/1000000 24/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 24/10/96--------- us$ si [email protected]=420000 us$ ic 0/420000 (2 pages) |
6 November 1996 | Ad 24/10/96--------- us$ si [email protected]=420000 us$ ic 0/420000 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Ad 24/10/96--------- us$ si [email protected]=9 us$ ic 420000/420009 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Us$ nc 0/1000000 24/10/96 (1 page) |
6 November 1996 | Ad 24/10/96--------- us$ si [email protected]=9 us$ ic 420000/420009 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
27 October 1996 | Registered office changed on 27/10/96 from: po box 495 virginia street london (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: po box 495 virginia street london (1 page) |
23 October 1996 | Full accounts made up to 30 June 1996 (20 pages) |
23 October 1996 | Full accounts made up to 30 June 1996 (20 pages) |
20 October 1996 | New secretary appointed (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New secretary appointed (1 page) |
20 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Auditor's statement (1 page) |
18 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 October 1996 | Application for reregistration from private to PLC (1 page) |
18 October 1996 | Auditor's report (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | Balance Sheet (1 page) |
18 October 1996 | Declaration on reregistration from private to PLC (2 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Re-registration of Memorandum and Articles (11 pages) |
18 October 1996 | Auditor's statement (1 page) |
18 October 1996 | Application for reregistration from private to PLC (1 page) |
18 October 1996 | Balance Sheet (1 page) |
18 October 1996 | Declaration on reregistration from private to PLC (2 pages) |
18 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Auditor's report (1 page) |
18 October 1996 | Re-registration of Memorandum and Articles (11 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
22 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
22 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
22 April 1996 | Nc inc already adjusted 30/11/95 (1 page) |
22 April 1996 | Nc inc already adjusted 28/03/96 (1 page) |
22 April 1996 | Nc inc already adjusted 28/03/96 (1 page) |
22 April 1996 | Nc inc already adjusted 30/11/95 (1 page) |
15 April 1996 | Ad 28/03/96--------- £ si 22000000@1=22000000 £ ic 20000002/42000002 (2 pages) |
15 April 1996 | Ad 28/03/96--------- £ si 22000000@1=22000000 £ ic 20000002/42000002 (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Ad 30/11/95--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages) |
12 December 1995 | Ad 30/11/95--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages) |
4 December 1995 | Return made up to 15/11/95; full list of members (7 pages) |
4 December 1995 | Return made up to 15/11/95; full list of members (7 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
13 July 1995 | Director's particulars changed (2 pages) |
13 July 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
22 December 1994 | New director appointed (3 pages) |
22 December 1994 | New director appointed (3 pages) |
22 November 1994 | Return made up to 15/11/94; full list of members (7 pages) |
22 November 1994 | Return made up to 15/11/94; full list of members (7 pages) |
16 September 1994 | Company name changed news sms LIMITED\certificate issued on 19/09/94 (2 pages) |
16 September 1994 | Company name changed news sms LIMITED\certificate issued on 19/09/94 (2 pages) |
28 March 1994 | Accounts for a small company made up to 30 June 1993 (3 pages) |
28 March 1994 | Accounts for a small company made up to 30 June 1993 (3 pages) |
6 September 1993 | Company name changed london post (publishers) LIMITED\certificate issued on 07/09/93 (2 pages) |
6 September 1993 | Company name changed london post (publishers) LIMITED\certificate issued on 07/09/93 (2 pages) |
8 January 1993 | Accounts for a dormant company made up to 30 June 1992 (2 pages) |
8 January 1993 | Accounts for a dormant company made up to 30 June 1992 (2 pages) |
24 December 1991 | Accounts for a dormant company made up to 30 June 1991 (2 pages) |
24 December 1991 | Accounts for a dormant company made up to 30 June 1991 (2 pages) |
4 February 1991 | Accounts for a dormant company made up to 30 June 1990 (2 pages) |
4 February 1991 | Accounts for a dormant company made up to 30 June 1990 (2 pages) |
1 March 1989 | Resolutions
|
1 March 1989 | Resolutions
|
16 August 1988 | Full accounts made up to 30 June 1987 (5 pages) |
16 August 1988 | Full accounts made up to 30 June 1987 (5 pages) |
18 September 1987 | Full accounts made up to 30 June 1986 (5 pages) |
18 September 1987 | Full accounts made up to 30 June 1986 (5 pages) |
26 September 1985 | Certificate of incorporation (1 page) |
26 September 1985 | Incorporation (19 pages) |
26 September 1985 | Incorporation (19 pages) |
26 September 1985 | Certificate of incorporation (1 page) |