London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Director Name | Adrian Alexander Bridgewater |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm High Street Great Eversden Cambridgeshire CB3 7HW |
Director Name | Robert James Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porters Farm Overcote Road Over Cambridgeshire CB4 5NS |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Mr Stuart Charles Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belvoir Road Cambridge Cambs CB4 1JJ |
Secretary Name | Ms Nicola Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Swan Grove Exning Newmarket Suffolk CB8 7HX |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 April 2007) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Director Name | Jane Hendy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2004) |
Role | Finance Director |
Correspondence Address | Flat 212 Cardamon Building 31 Shad Thames London SE1 2YR |
Secretary Name | Jane Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2004) |
Role | Finance Director |
Correspondence Address | Flat 212 Cardamon Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Adam Bjorn Webster |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cowper Road Harpenden Hertfordshire AL5 5NG |
Secretary Name | Mr Adam Bjorn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cowper Road Harpenden Hertfordshire AL5 5NG |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Eric Bailey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | Newspaper Editor |
Correspondence Address | 39 Great North Road Brookmans Park Hatfield Herts AL9 6LB |
Director Name | Mr Peter Wright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | Newspaper Editor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Alleyn Park London SE21 8AT |
Secretary Name | Mrs Pamela Wendy Alayli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre, Kemsing Road Wrotham Kent TN15 7BP |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre, Kemsing Road Wrotham Kent TN15 7BP |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Alfonso Marone |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Jamie Mark Nemtsas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Erling Asger Sorensen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Paul Neville Hunt |
---|---|
Status | Resigned |
Appointed | 01 May 2013(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Website | cie.com.au |
---|
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
750 at £1 | Euromoney Institutional Investor (Ventures) LTD 75.00% Ordinary |
---|---|
125 at £1 | Eksor Pty LTD 12.50% Ordinary |
125 at £1 | Netraliina Pty LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £848,876 |
Current Liabilities | £983,740 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
12 January 1990 | Delivered on: 2 February 1990 Persons entitled: The Private Bank and Trust Company Limited Classification: Mortgage debenture & guarantee Secured details: All monies due or to become due from hobsons publishing PLC to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
---|---|
17 November 1989 | Delivered on: 23 November 1989 Satisfied on: 22 January 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2023 | Application to strike the company off the register (1 page) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 March 2023 | Cessation of Eii (Ventures) Limited as a person with significant control on 6 April 2016 (1 page) |
21 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
21 April 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
21 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
21 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 June 2021 | Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
6 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
26 March 2021 | Statement of capital on 26 March 2021
|
26 March 2021 | Resolutions
|
26 March 2021 | Solvency Statement dated 26/02/21 (1 page) |
26 March 2021 | Statement by Directors (1 page) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
17 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (16 pages) |
17 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages) |
17 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (13 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages) |
20 June 2019 | Satisfaction of charge 2 in full (4 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (16 pages) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a secretary on 15 December 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
14 March 2017 | Secretary's details changed for Paul Neville Hunt on 8 February 2017 (1 page) |
14 March 2017 | Secretary's details changed for Paul Neville Hunt on 8 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (16 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (16 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 December 2015 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
23 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
23 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
20 April 2015 | Termination of appointment of Erling Asger Sorensen as a director on 17 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Erling Asger Sorensen as a director on 17 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Jamie Mark Nemtsas as a director on 17 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Jamie Mark Nemtsas as a director on 17 March 2015 (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Statement of company's objects (2 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
2 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
8 May 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
8 May 2013 | Appointment of Paul Neville Hunt as a secretary (2 pages) |
8 May 2013 | Director's details changed for Jamie Mark Nemtsas on 1 May 2013 (2 pages) |
8 May 2013 | Termination of appointment of Frances Sallas as a secretary (1 page) |
8 May 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
8 May 2013 | Director's details changed (2 pages) |
8 May 2013 | Termination of appointment of Frances Sallas as a secretary (1 page) |
8 May 2013 | Director's details changed for Erling Asger Sorensen on 1 May 2013 (2 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
8 May 2013 | Appointment of Alfonso Marone as a director (2 pages) |
8 May 2013 | Appointment of Paul Neville Hunt as a secretary (2 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
8 May 2013 | Director's details changed for Erling Asger Sorensen on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed (2 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
8 May 2013 | Appointment of Alfonso Marone as a director (2 pages) |
8 May 2013 | Director's details changed for Jamie Mark Nemtsas on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Jamie Mark Nemtsas on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Erling Asger Sorensen on 1 May 2013 (2 pages) |
3 May 2013 | Company name changed mail on sunday sounds LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Company name changed mail on sunday sounds LIMITED\certificate issued on 03/05/13
|
2 May 2013 | Appointment of Erling Asger Sorensen as a director (2 pages) |
2 May 2013 | Termination of appointment of Adrian Perry as a director (1 page) |
2 May 2013 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Adrian Perry as a director (1 page) |
2 May 2013 | Termination of appointment of William Flint as a director (1 page) |
2 May 2013 | Appointment of Erling Asger Sorensen as a director (2 pages) |
2 May 2013 | Termination of appointment of William Flint as a director (1 page) |
2 May 2013 | Appointment of Jamie Mark Nemtsas as a director (2 pages) |
2 May 2013 | Appointment of Jamie Mark Nemtsas as a director (2 pages) |
2 May 2013 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2 May 2013 (1 page) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Termination of appointment of Adrian Perry as a director (2 pages) |
12 August 2010 | Termination of appointment of Adrian Perry as a director (2 pages) |
29 July 2010 | Appointment of a director (3 pages) |
29 July 2010 | Appointment of a director (3 pages) |
29 July 2010 | Appointment of Mr William Richard Flint as a director (3 pages) |
29 July 2010 | Appointment of Mr William Richard Flint as a director (3 pages) |
26 July 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a secretary (2 pages) |
26 July 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Peter Wright as a director (2 pages) |
26 July 2010 | Termination of appointment of Peter Wright as a director (2 pages) |
26 July 2010 | Termination of appointment of Eric Bailey as a director (2 pages) |
26 July 2010 | Termination of appointment of Eric Bailey as a director (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
18 February 2010 | Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 January 2009 | Secretary appointed pamela wendy alayli (2 pages) |
16 January 2009 | Appointment terminated secretary frances sallas (1 page) |
16 January 2009 | Secretary appointed pamela wendy alayli (2 pages) |
16 January 2009 | Appointment terminated secretary frances sallas (1 page) |
15 January 2009 | Company name changed health and technical exhibitions LIMITED\certificate issued on 16/01/09 (2 pages) |
15 January 2009 | Company name changed health and technical exhibitions LIMITED\certificate issued on 16/01/09 (2 pages) |
18 December 2008 | Appointment terminated director william flint (1 page) |
18 December 2008 | Appointment terminated director william flint (1 page) |
2 December 2008 | Director appointed peter wright (2 pages) |
2 December 2008 | Director appointed peter wright (2 pages) |
2 December 2008 | Director appointed eric bailey (1 page) |
2 December 2008 | Director appointed eric bailey (1 page) |
28 November 2008 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
28 November 2008 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
16 December 2005 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
2 December 2004 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
30 December 2003 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
18 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
6 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
6 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |