Company NameNDS Group Limited
DirectorsEvan Barry Sloves and Sajaid Rashid
Company StatusActive
Company Number01950497
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Evan Barry Sloves
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 East Tasman Drive
San Jose
Ca 95134
United States
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 1992(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 18 November 1993)
RoleManaging Director Niplc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed22 November 1992(7 years, 1 month after company formation)
Appointment Duration3 days (resigned 25 November 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 November 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stelios Stephen Barden-Stylianou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1995)
RoleChief Executive & Managing Dir
Country of ResidenceEngland
Correspondence Address47 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed15 July 1994(8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 1995)
RoleGroup Controller Of Finance
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1996)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameDr Abraham Peled
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1995(9 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 February 2013)
RoleChairman And Ceo
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 1996)
RoleExecutive Chairman
Correspondence AddressUpper Flat
112 South Hill Park
London
NW3 2SN
Director NameStephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 October 1996)
RoleAccountant
Correspondence Address17a Chequers Close
Fenstanton
Cambridgeshire
PE28 9QY
Secretary NameCharles Richard Kenneth Medlock
NationalityBritish
StatusResigned
Appointed04 October 1996(11 years after company formation)
Appointment Duration8 years (resigned 26 October 2004)
RoleCompany Director
Correspondence Address1 Blackwater View
Lower Sandhurst Road Finchampstead
Wokingham
Berkshire
RG40 3TF
Director NameDr Gregory John Clark
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1998)
RolePresident
Correspondence Address2142 Century Park Lane "215
Los Angeles, California 90067
Usa
Director NameDavid Francis Devoe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(11 years after company formation)
Appointment Duration15 years, 9 months (resigned 30 July 2012)
RoleCompany Director
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameArthur Siskind
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(11 years after company formation)
Appointment Duration12 years, 3 months (resigned 05 February 2009)
RoleCompany Director
Correspondence Address655 Park Avenue
Apartment 4f
New York
Ny10021
Director NameMr Chase Carey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2002)
RoleCEO
Correspondence Address281 West Hills Road
New Canaan
Conneticut Ct 06840
United States
Director NameJames Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1999(14 years after company formation)
Appointment Duration4 years (resigned 03 November 2003)
RoleExecutive
Correspondence AddressHouse 59a
Mount Kellett Road The Peak
Hong Kong
Foreign
Director NameJulian Alvin Brodsky
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2003)
RoleBusiness Executive
Correspondence Address1004 Swallow Drive
Cherryhill
New Jersey
08003
United States
Director NamePeter Powers
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2000(14 years, 4 months after company formation)
Appointment Duration9 years (resigned 05 February 2009)
RoleConsultant
Correspondence Address500a East 87th Street Apt 5e
New York
New York State 10128
United States
Director NameLachlan Murdoch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 2005)
RoleExecutive
Correspondence Address1211 Avenue Of The Americas
New York
10036
United States
Director NameNathan Gantcher
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2004(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2009)
RolePrivate Investor
Correspondence Address86 Birchall Drive
Scarsdale Ny
Westchester County 10583
United States
Secretary NameMr Andrew Paul Woodward
NationalityBritish
StatusResigned
Appointed26 October 2004(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 February 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Grove Road
Leighton Buzzard
Bedfordshire
LU7 1SF
Director NameRoger Einiger
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2009)
RolePrivate Investor
Correspondence Address33 East 70th Street
New York
New York City
Ny10021
United States
Secretary NameMr Alexander Gersh
NationalityBritish
StatusResigned
Appointed10 February 2005(19 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameLawrence Aaron Jacobs
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 2011)
RoleGroup General Counsel
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2012)
RoleChairman & Chief Executive, Europe & Asia , News C
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameRichard Andrew Sanders
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2012)
RolePrivate Equity Professional
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameBruce Chizen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2009(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2012)
RoleIndependent Consultant
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameMr John Patrick Nallen
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2011(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameDavid Cyril Habiger
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(25 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameMr Richard Anthony Lister French
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameSusan Tiu Li Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Mark Thomas Gorman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(26 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 East Tasman Drive
San Jose
Ca 95134
United States
Secretary NameMr Andrew Woodward
StatusResigned
Appointed30 July 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2013)
RoleCompany Director
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX

Contact

Websitecisco.co.uk
Telephone0800 4047778
Telephone regionFreephone

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29.5m at $0.01Nds Group Holdings LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth£299,279,172
Cash£13,837
Current Liabilities£21,498,979

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

10 March 2011Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

21 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 May 2020Full accounts made up to 27 July 2019 (24 pages)
2 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 28 July 2018 (24 pages)
21 March 2019Termination of appointment of Susan Tiu Li Lee as a director on 28 February 2019 (1 page)
10 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 29 July 2017 (25 pages)
14 February 2018Cessation of Nds Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
24 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
14 November 2017Second filing of Confirmation Statement dated 15/11/2016 (7 pages)
14 November 2017Second filing of Confirmation Statement dated 15/11/2016 (7 pages)
5 July 2017Satisfaction of charge 3 in full (1 page)
5 July 2017Satisfaction of charge 3 in full (1 page)
4 May 2017Full accounts made up to 30 July 2016 (21 pages)
4 May 2017Full accounts made up to 30 July 2016 (21 pages)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
5 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
5 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/11/2017.
(6 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/11/2017.
(6 pages)
5 May 2016Full accounts made up to 25 July 2015 (13 pages)
5 May 2016Full accounts made up to 25 July 2015 (13 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 294,612.33
(7 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 294,612.33
(7 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
11 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 26 July 2014 (15 pages)
11 May 2015Full accounts made up to 26 July 2014 (15 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • USD 294,612.33
(7 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • USD 294,612.33
(7 pages)
2 May 2014Full accounts made up to 27 July 2013 (13 pages)
2 May 2014Full accounts made up to 27 July 2013 (13 pages)
6 December 2013Termination of appointment of Richard French as a director (1 page)
6 December 2013Termination of appointment of Richard French as a director (1 page)
2 December 2013Termination of appointment of Andrew Woodward as a secretary (1 page)
2 December 2013Termination of appointment of Andrew Woodward as a secretary (1 page)
22 November 2013Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • USD 294,612.33
(9 pages)
22 November 2013Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • USD 294,612.33
(9 pages)
22 November 2013Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages)
20 November 2013Register inspection address has been changed (1 page)
20 November 2013Register inspection address has been changed (1 page)
20 November 2013Register(s) moved to registered inspection location (1 page)
20 November 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
4 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
6 June 2013Auditor's resignation (1 page)
6 June 2013Auditor's resignation (1 page)
11 March 2013Termination of appointment of Abraham Peled as a director (1 page)
11 March 2013Termination of appointment of Abraham Peled as a director (1 page)
25 January 2013Group of companies' accounts made up to 30 June 2012 (62 pages)
25 January 2013Group of companies' accounts made up to 30 June 2012 (62 pages)
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
28 August 2012Change of share class name or designation (2 pages)
28 August 2012Change of share class name or designation (2 pages)
28 August 2012Particulars of variation of rights attached to shares (2 pages)
28 August 2012Cancellation of shares. Statement of capital on 28 August 2012
  • USD 294,612.33
(12 pages)
28 August 2012Particulars of variation of rights attached to shares (2 pages)
28 August 2012Particulars of variation of rights attached to shares (2 pages)
28 August 2012Purchase of own shares. (3 pages)
28 August 2012Purchase of own shares. (3 pages)
28 August 2012Particulars of variation of rights attached to shares (2 pages)
28 August 2012Cancellation of shares. Statement of capital on 28 August 2012
  • USD 294,612.33
(12 pages)
21 August 2012Appointment of Susan Tiu Li Lee as a director (2 pages)
21 August 2012Appointment of Mr David James Sweet as a director (2 pages)
21 August 2012Appointment of Mr Evan Barry Sloves as a director (2 pages)
21 August 2012Appointment of Mr Richard Anthony Lister French as a director (2 pages)
21 August 2012Appointment of Mr Mark Thomas Gorman as a director (2 pages)
21 August 2012Appointment of Mr David James Sweet as a director (2 pages)
21 August 2012Appointment of Mr Richard Anthony Lister French as a director (2 pages)
21 August 2012Appointment of Susan Tiu Li Lee as a director (2 pages)
21 August 2012Appointment of Mr Mark Thomas Gorman as a director (2 pages)
21 August 2012Appointment of Mr Evan Barry Sloves as a director (2 pages)
17 August 2012Appointment of Mr Andrew Woodward as a secretary (1 page)
17 August 2012Termination of appointment of Bruce Chizen as a director (1 page)
17 August 2012Termination of appointment of Bruce Chizen as a director (1 page)
17 August 2012Termination of appointment of David Devoe as a director (1 page)
17 August 2012Termination of appointment of John Nallen as a director (1 page)
17 August 2012Termination of appointment of David Devoe as a director (1 page)
17 August 2012Termination of appointment of Alexander Gersh as a secretary (1 page)
17 August 2012Appointment of Mr Andrew Woodward as a secretary (1 page)
17 August 2012Termination of appointment of Richard Sanders as a director (1 page)
17 August 2012Termination of appointment of James Murdoch as a director (1 page)
17 August 2012Termination of appointment of James Murdoch as a director (1 page)
17 August 2012Termination of appointment of John Nallen as a director (1 page)
17 August 2012Termination of appointment of Alexander Gersh as a secretary (1 page)
17 August 2012Termination of appointment of Richard Sanders as a director (1 page)
14 August 2012Memorandum and Articles of Association (56 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 August 2012Memorandum and Articles of Association (56 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2012Termination of appointment of Benoit Vauchy as a director (1 page)
12 June 2012Termination of appointment of Benoit Vauchy as a director (1 page)
4 May 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for David Habiger
(4 pages)
4 May 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for David Habiger
(4 pages)
20 April 2012Termination of appointment of David Habiger as a director
  • ANNOTATION A second filed TM01 was registered on 04/05/2012
(2 pages)
20 April 2012Termination of appointment of David Habiger as a director
  • ANNOTATION A second filed TM01 was registered on 04/05/2012
(2 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (75 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (75 pages)
10 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (23 pages)
10 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (23 pages)
9 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • USD 312,050.90
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • USD 312,050.90
(4 pages)
1 August 2011Appointment of David Cyril Habiger as a director (3 pages)
1 August 2011Appointment of David Cyril Habiger as a director (3 pages)
20 July 2011Appointment of John Patrick Nallen as a director (3 pages)
20 July 2011Appointment of John Patrick Nallen as a director (3 pages)
20 July 2011Termination of appointment of Lawrence Jacobs as a director (2 pages)
20 July 2011Termination of appointment of Lawrence Jacobs as a director (2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(60 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(60 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (21 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (21 pages)
28 September 2010Group of companies' accounts made up to 30 June 2010 (70 pages)
28 September 2010Group of companies' accounts made up to 30 June 2010 (70 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • USD 312,050.90
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • USD 312,050.90
(4 pages)
12 February 2010Memorandum and Articles of Association (51 pages)
12 February 2010Memorandum and Articles of Association (51 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • USD 312,050.90
(4 pages)
9 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (21 pages)
9 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (21 pages)
26 January 2010Director's details changed for Mr James Rupert Murdoch on 14 November 2009 (3 pages)
26 January 2010Director's details changed for Bruce Chizen on 14 November 2009 (3 pages)
26 January 2010Director's details changed for Mr James Rupert Murdoch on 14 November 2009 (3 pages)
26 January 2010Director's details changed for Bruce Chizen on 14 November 2009 (3 pages)
25 January 2010Director's details changed for David Francis Devoe on 14 November 2009 (3 pages)
25 January 2010Director's details changed for David Francis Devoe on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Richard Sanders on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Lawrence Aaron Jacobs on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Benoit Vauchy on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Richard Sanders on 14 November 2009 (3 pages)
21 January 2010Secretary's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Dr Abraham Peled on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Benoit Vauchy on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Dr Abraham Peled on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Lawrence Aaron Jacobs on 14 November 2009 (3 pages)
21 January 2010Secretary's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages)
15 October 2009Group of companies' accounts made up to 30 June 2009 (81 pages)
15 October 2009Group of companies' accounts made up to 30 June 2009 (81 pages)
5 June 2009Amending 88(2) (6 pages)
5 June 2009Amending 88(2) (6 pages)
31 March 2009Director's change of particulars / james murdoch / 18/03/2009 (1 page)
31 March 2009Director's change of particulars / james murdoch / 18/03/2009 (1 page)
17 March 2009Ad 06/02/09\usd si [email protected]=27081.15\usd ic 430222.78/457303.93\ (6 pages)
17 March 2009Ad 06/02/09\usd si [email protected]=27081.15\usd ic 430222.78/457303.93\ (6 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2009Memorandum and Articles of Association (51 pages)
19 February 2009Memorandum and Articles of Association (51 pages)
13 February 2009Usd nc 520000/1227468\06/02/09 (2 pages)
13 February 2009Usd nc 520000/1227468\06/02/09 (2 pages)
13 February 2009Ad 05/02/09\usd si [email protected]=145307.03\usd ic 284915.75/430222.78\ (2 pages)
13 February 2009Ad 05/02/09\usd si [email protected]=145307.03\usd ic 284915.75/430222.78\ (2 pages)
10 February 2009Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page)
10 February 2009Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page)
9 February 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
6 February 2009Director appointed mr richard sanders (2 pages)
6 February 2009Director appointed benoit vauchy (1 page)
6 February 2009Appointment terminated director roger einiger (1 page)
6 February 2009Appointment terminated director nathan gantcher (1 page)
6 February 2009Director appointed mr richard sanders (2 pages)
6 February 2009Appointment terminated director arthur siskind (1 page)
6 February 2009Appointment terminated director peter powers (1 page)
6 February 2009Appointment terminated director nathan gantcher (1 page)
6 February 2009Director appointed benoit vauchy (1 page)
6 February 2009Appointment terminated director arthur siskind (1 page)
6 February 2009Appointment terminated director roger einiger (1 page)
6 February 2009Appointment terminated director peter powers (1 page)
5 February 2009Director appointed james rupert murdoch (1 page)
5 February 2009Reduction of iss capital and minute (oc) (3 pages)
5 February 2009Reduction of iss capital and minute (oc) (3 pages)
5 February 2009Certificate of reduction of issued capital (1 page)
5 February 2009Director appointed bruce chizen (1 page)
5 February 2009Memorandum and Articles of Association (58 pages)
5 February 2009Certificate of reduction of issued capital (1 page)
5 February 2009Director appointed james rupert murdoch (1 page)
5 February 2009Memorandum and Articles of Association (58 pages)
5 February 2009Director appointed bruce chizen (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
27 January 2009Application for rereg. As private: court order (2 pages)
27 January 2009Reduction of iss capital and minute (oc) c-pri foll o/c (69 pages)
27 January 2009Re-registration of Memorandum and Articles (56 pages)
27 January 2009Reduction of iss capital and minute (oc) c-pri foll o/c (69 pages)
27 January 2009Re-registration of Memorandum and Articles (56 pages)
27 January 2009Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
27 January 2009Application for rereg. As private: court order (2 pages)
27 January 2009Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
4 December 2008Full accounts made up to 30 June 2008 (38 pages)
4 December 2008Full accounts made up to 30 June 2008 (38 pages)
24 November 2008Return made up to 15/11/08; full list of members (6 pages)
24 November 2008Director's change of particulars / abraham peled / 15/11/2007 (1 page)
24 November 2008Return made up to 15/11/08; full list of members (6 pages)
24 November 2008Director's change of particulars / abraham peled / 15/11/2007 (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
20 November 2008Capitals not rolled up (1 page)
20 November 2008Capitals not rolled up (1 page)
27 November 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 November 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
14 November 2007Full accounts made up to 30 June 2007 (27 pages)
14 November 2007Full accounts made up to 30 June 2007 (27 pages)
24 November 2006Return made up to 15/11/06; full list of members (10 pages)
24 November 2006Return made up to 15/11/06; full list of members (10 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
10 November 2006Group of companies' accounts made up to 30 June 2006 (71 pages)
10 November 2006Group of companies' accounts made up to 30 June 2006 (71 pages)
30 November 2005Group of companies' accounts made up to 30 June 2005 (45 pages)
30 November 2005Group of companies' accounts made up to 30 June 2005 (45 pages)
24 November 2005Return made up to 15/11/05; full list of members (11 pages)
24 November 2005Return made up to 15/11/05; full list of members (11 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 October 2005Registered office changed on 27/10/05 from: 1 london road staines middlesex TW18 4EX (1 page)
27 October 2005Registered office changed on 27/10/05 from: 1 london road staines middlesex TW18 4EX (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
22 November 2004Return made up to 15/11/04; full list of members (8 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Return made up to 15/11/04; full list of members (8 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
19 October 2004Group of companies' accounts made up to 30 June 2004 (72 pages)
19 October 2004Group of companies' accounts made up to 30 June 2004 (72 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
21 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
6 November 2003Group of companies' accounts made up to 30 June 2003 (83 pages)
6 November 2003Group of companies' accounts made up to 30 June 2003 (83 pages)
4 December 2002Ad 27/11/02--------- us$ si [email protected]=3066 us$ ic 536780/539846 (2 pages)
4 December 2002Ad 27/11/02--------- us$ si [email protected]=3066 us$ ic 536780/539846 (2 pages)
29 November 2002Group of companies' accounts made up to 30 June 2002 (96 pages)
29 November 2002Group of companies' accounts made up to 30 June 2002 (96 pages)
21 November 2002Return made up to 15/11/02; full list of members (10 pages)
21 November 2002Return made up to 15/11/02; full list of members (10 pages)
13 June 2002Ad 07/06/02--------- us$ si [email protected]=1925 us$ ic 155142/157067 (2 pages)
13 June 2002Ad 07/06/02--------- us$ si [email protected]=1925 us$ ic 155142/157067 (2 pages)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
5 April 2002Ad 31/03/02--------- us$ si [email protected]=1141 us$ ic 154001/155142 (2 pages)
5 April 2002Ad 31/03/02--------- us$ si [email protected]=1141 us$ ic 154001/155142 (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
7 February 2002Director resigned (2 pages)
7 February 2002Director resigned (2 pages)
15 January 2002Return made up to 15/11/01; full list of members (10 pages)
15 January 2002Return made up to 15/11/01; full list of members (10 pages)
5 December 2001Ad 01/12/01--------- us$ si [email protected]=570 us$ ic 153431/154001 (2 pages)
5 December 2001Ad 01/12/01--------- us$ si [email protected]=570 us$ ic 153431/154001 (2 pages)
20 November 2001Group of companies' accounts made up to 30 June 2001 (80 pages)
20 November 2001Group of companies' accounts made up to 30 June 2001 (80 pages)
26 June 2001Ad 21/06/01--------- us$ si [email protected]=1141 us$ ic 152290/153431 (2 pages)
26 June 2001Ad 21/06/01--------- us$ si [email protected]=1141 us$ ic 152290/153431 (2 pages)
6 April 2001Statement of affairs (93 pages)
6 April 2001Ad 19/03/01--------- us$ si [email protected]=2946 us$ ic 149344/152290 (3 pages)
6 April 2001Ad 19/03/01--------- us$ si [email protected]=2946 us$ ic 149344/152290 (3 pages)
6 April 2001Statement of affairs (93 pages)
19 March 2001Full group accounts made up to 30 June 2000 (92 pages)
19 March 2001Full group accounts made up to 30 June 2000 (92 pages)
27 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 September 2000Registered office changed on 15/09/00 from: 1 heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page)
15 September 2000Registered office changed on 15/09/00 from: 1 heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
10 December 1999Return made up to 15/11/99; full list of members (7 pages)
10 December 1999Location of register of members (1 page)
10 December 1999Location of register of members (1 page)
10 December 1999Return made up to 15/11/99; full list of members (7 pages)
25 November 1999Full accounts made up to 30 June 1999 (13 pages)
25 November 1999Full accounts made up to 30 June 1999 (13 pages)
8 November 1999Memorandum and Articles of Association (100 pages)
8 November 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 November 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 November 1999Memorandum and Articles of Association (100 pages)
18 August 1999Company name changed news digital systems PLC\certificate issued on 19/08/99 (2 pages)
18 August 1999Company name changed news digital systems PLC\certificate issued on 19/08/99 (2 pages)
3 February 1999Full accounts made up to 30 June 1998 (19 pages)
3 February 1999Full accounts made up to 30 June 1998 (19 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
17 December 1998Return made up to 15/11/98; full list of members (4 pages)
17 December 1998Return made up to 15/11/98; full list of members (4 pages)
2 February 1998Full accounts made up to 30 June 1997 (21 pages)
2 February 1998Full accounts made up to 30 June 1997 (21 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
19 November 1997Return made up to 15/11/97; no change of members (4 pages)
19 November 1997Return made up to 15/11/97; no change of members (4 pages)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
11 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1996Memorandum and Articles of Association (60 pages)
14 November 1996Memorandum and Articles of Association (60 pages)
6 November 1996Us$ nc 0/1000000 24/10/96 (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
6 November 1996Ad 24/10/96--------- us$ si [email protected]=420000 us$ ic 0/420000 (2 pages)
6 November 1996Ad 24/10/96--------- us$ si [email protected]=420000 us$ ic 0/420000 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(60 pages)
6 November 1996Ad 24/10/96--------- us$ si [email protected]=9 us$ ic 420000/420009 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(61 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Us$ nc 0/1000000 24/10/96 (1 page)
6 November 1996Ad 24/10/96--------- us$ si [email protected]=9 us$ ic 420000/420009 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(61 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(60 pages)
6 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 October 1996Registered office changed on 27/10/96 from: po box 495 virginia street london (1 page)
27 October 1996Registered office changed on 27/10/96 from: po box 495 virginia street london (1 page)
23 October 1996Full accounts made up to 30 June 1996 (20 pages)
23 October 1996Full accounts made up to 30 June 1996 (20 pages)
20 October 1996New secretary appointed (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (1 page)
20 October 1996Secretary resigned (1 page)
18 October 1996Auditor's statement (1 page)
18 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 1996Application for reregistration from private to PLC (1 page)
18 October 1996Auditor's report (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
18 October 1996Balance Sheet (1 page)
18 October 1996Declaration on reregistration from private to PLC (2 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 October 1996Re-registration of Memorandum and Articles (11 pages)
18 October 1996Auditor's statement (1 page)
18 October 1996Application for reregistration from private to PLC (1 page)
18 October 1996Balance Sheet (1 page)
18 October 1996Declaration on reregistration from private to PLC (2 pages)
18 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
18 October 1996Auditor's report (1 page)
18 October 1996Re-registration of Memorandum and Articles (11 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
22 May 1996Full accounts made up to 30 June 1995 (15 pages)
22 May 1996Full accounts made up to 30 June 1995 (15 pages)
22 April 1996Nc inc already adjusted 30/11/95 (1 page)
22 April 1996Nc inc already adjusted 28/03/96 (1 page)
22 April 1996Nc inc already adjusted 28/03/96 (1 page)
22 April 1996Nc inc already adjusted 30/11/95 (1 page)
15 April 1996Ad 28/03/96--------- £ si 22000000@1=22000000 £ ic 20000002/42000002 (2 pages)
15 April 1996Ad 28/03/96--------- £ si 22000000@1=22000000 £ ic 20000002/42000002 (2 pages)
12 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Ad 30/11/95--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
12 December 1995Ad 30/11/95--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
4 December 1995Return made up to 15/11/95; full list of members (7 pages)
4 December 1995Return made up to 15/11/95; full list of members (7 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Director resigned;new director appointed (6 pages)
13 July 1995Director's particulars changed (2 pages)
13 July 1995Director's particulars changed (2 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
20 April 1995Full accounts made up to 30 June 1994 (14 pages)
20 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (6 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
22 December 1994New director appointed (3 pages)
22 December 1994New director appointed (3 pages)
22 November 1994Return made up to 15/11/94; full list of members (7 pages)
22 November 1994Return made up to 15/11/94; full list of members (7 pages)
16 September 1994Company name changed news sms LIMITED\certificate issued on 19/09/94 (2 pages)
16 September 1994Company name changed news sms LIMITED\certificate issued on 19/09/94 (2 pages)
28 March 1994Accounts for a small company made up to 30 June 1993 (3 pages)
28 March 1994Accounts for a small company made up to 30 June 1993 (3 pages)
6 September 1993Company name changed london post (publishers) LIMITED\certificate issued on 07/09/93 (2 pages)
6 September 1993Company name changed london post (publishers) LIMITED\certificate issued on 07/09/93 (2 pages)
8 January 1993Accounts for a dormant company made up to 30 June 1992 (2 pages)
8 January 1993Accounts for a dormant company made up to 30 June 1992 (2 pages)
24 December 1991Accounts for a dormant company made up to 30 June 1991 (2 pages)
24 December 1991Accounts for a dormant company made up to 30 June 1991 (2 pages)
4 February 1991Accounts for a dormant company made up to 30 June 1990 (2 pages)
4 February 1991Accounts for a dormant company made up to 30 June 1990 (2 pages)
1 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1988Full accounts made up to 30 June 1987 (5 pages)
16 August 1988Full accounts made up to 30 June 1987 (5 pages)
18 September 1987Full accounts made up to 30 June 1986 (5 pages)
18 September 1987Full accounts made up to 30 June 1986 (5 pages)
26 September 1985Certificate of incorporation (1 page)
26 September 1985Incorporation (19 pages)
26 September 1985Incorporation (19 pages)
26 September 1985Certificate of incorporation (1 page)