Company NameCentre For Investor Education (UK) Limited
Company StatusDissolved
Company Number01951332
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameAndrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Director NameAdrian Alexander Bridgewater
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
High Street
Great Eversden
Cambridgeshire
CB3 7HW
Director NameRobert James Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorters Farm
Overcote Road
Over
Cambridgeshire
CB4 5NS
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameMr Stuart Charles Spencer Mott
NationalityBritish
StatusResigned
Appointed19 March 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belvoir Road
Cambridge
Cambs
CB4 1JJ
Secretary NameMs Nicola Anson
NationalityBritish
StatusResigned
Appointed02 July 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Swan Grove
Exning
Newmarket
Suffolk
CB8 7HX
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(13 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 April 2007)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address16 Hidden Meadow Lane
New Canaan
Ct 06840
United States
Director NameJane Hendy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Secretary NameJane Hendy
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameMr Adam Bjorn Webster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Secretary NameMr Adam Bjorn Webster
NationalityBritish
StatusResigned
Appointed01 August 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameEric Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2010)
RoleNewspaper Editor
Correspondence Address39 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6LB
Director NameMr Peter Wright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2010)
RoleNewspaper Editor
Country of ResidenceUnited Kingdom
Correspondence Address27 Alleyn Park
London
SE21 8AT
Secretary NameMrs Pamela Wendy Alayli
NationalityBritish
StatusResigned
Appointed17 December 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre, Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre, Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Alfonso Marone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2013(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameJamie Mark Nemtsas
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameErling Asger Sorensen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed18 April 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NamePaul Neville Hunt
StatusResigned
Appointed01 May 2013(27 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(32 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(35 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(35 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX

Contact

Websitecie.com.au

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

750 at £1Euromoney Institutional Investor (Ventures) LTD
75.00%
Ordinary
125 at £1Eksor Pty LTD
12.50%
Ordinary
125 at £1Netraliina Pty LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£848,876
Current Liabilities£983,740

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

12 January 1990Delivered 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 1989Delivered 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

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (1 page)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 March 2023Cessation of Eii (Ventures) Limited as a person with significant control on 6 April 2016 (1 page)
21 April 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
21 April 2022Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages)
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
21 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 June 2021Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
17 June 2021Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page)
17 June 2021Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages)
7 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
6 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
26 March 2021Statement of capital on 26 March 2021
  • GBP 1
(3 pages)
26 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 26/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2021Solvency Statement dated 26/02/21 (1 page)
26 March 2021Statement by Directors (1 page)
20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
17 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (16 pages)
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
17 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (13 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages)
20 June 2019Satisfaction of charge 2 in full (4 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
13 February 2018Full accounts made up to 30 September 2017 (16 pages)
11 January 2018Termination of appointment of Paul Neville Hunt as a secretary on 15 December 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
14 March 2017Secretary's details changed for Paul Neville Hunt on 8 February 2017 (1 page)
14 March 2017Secretary's details changed for Paul Neville Hunt on 8 February 2017 (1 page)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
15 February 2017Full accounts made up to 30 September 2016 (16 pages)
15 February 2017Full accounts made up to 30 September 2016 (16 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
22 June 2016Full accounts made up to 30 September 2015 (19 pages)
22 June 2016Full accounts made up to 30 September 2015 (19 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
21 December 2015Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 December 2015 (2 pages)
21 December 2015Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 December 2015 (2 pages)
21 December 2015Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page)
21 December 2015Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
23 June 2015Full accounts made up to 30 September 2014 (21 pages)
23 June 2015Full accounts made up to 30 September 2014 (21 pages)
20 April 2015Termination of appointment of Erling Asger Sorensen as a director on 17 March 2015 (2 pages)
20 April 2015Termination of appointment of Erling Asger Sorensen as a director on 17 March 2015 (2 pages)
20 April 2015Termination of appointment of Jamie Mark Nemtsas as a director on 17 March 2015 (2 pages)
20 April 2015Termination of appointment of Jamie Mark Nemtsas as a director on 17 March 2015 (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 February 2015Statement of company's objects (2 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
31 December 2014Registered 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 2014Registered 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 2014Full accounts made up to 30 September 2013 (22 pages)
2 June 2014Full accounts made up to 30 September 2013 (22 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
8 May 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
8 May 2013Appointment of Paul Neville Hunt as a secretary (2 pages)
8 May 2013Director's details changed for Jamie Mark Nemtsas on 1 May 2013 (2 pages)
8 May 2013Termination of appointment of Frances Sallas as a secretary (1 page)
8 May 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
8 May 2013Director's details changed (2 pages)
8 May 2013Termination of appointment of Frances Sallas as a secretary (1 page)
8 May 2013Director's details changed for Erling Asger Sorensen on 1 May 2013 (2 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 750
(3 pages)
8 May 2013Appointment of Alfonso Marone as a director (2 pages)
8 May 2013Appointment of Paul Neville Hunt as a secretary (2 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 750
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,000
(3 pages)
8 May 2013Director's details changed for Erling Asger Sorensen on 1 May 2013 (2 pages)
8 May 2013Director's details changed (2 pages)
8 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,000
(3 pages)
8 May 2013Appointment of Alfonso Marone as a director (2 pages)
8 May 2013Director's details changed for Jamie Mark Nemtsas on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Jamie Mark Nemtsas on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Erling Asger Sorensen on 1 May 2013 (2 pages)
3 May 2013Company name changed mail on sunday sounds LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Company name changed mail on sunday sounds LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Appointment of Erling Asger Sorensen as a director (2 pages)
2 May 2013Termination of appointment of Adrian Perry as a director (1 page)
2 May 2013Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2 May 2013 (1 page)
2 May 2013Termination of appointment of Adrian Perry as a director (1 page)
2 May 2013Termination of appointment of William Flint as a director (1 page)
2 May 2013Appointment of Erling Asger Sorensen as a director (2 pages)
2 May 2013Termination of appointment of William Flint as a director (1 page)
2 May 2013Appointment of Jamie Mark Nemtsas as a director (2 pages)
2 May 2013Appointment of Jamie Mark Nemtsas as a director (2 pages)
2 May 2013Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2 May 2013 (1 page)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
22 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
22 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
12 August 2010Termination of appointment of Adrian Perry as a director (2 pages)
12 August 2010Termination of appointment of Adrian Perry as a director (2 pages)
29 July 2010Appointment of a director (3 pages)
29 July 2010Appointment of a director (3 pages)
29 July 2010Appointment of Mr William Richard Flint as a director (3 pages)
29 July 2010Appointment of Mr William Richard Flint as a director (3 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
26 July 2010Termination of appointment of Peter Wright as a director (2 pages)
26 July 2010Termination of appointment of Peter Wright as a director (2 pages)
26 July 2010Termination of appointment of Eric Bailey as a director (2 pages)
26 July 2010Termination of appointment of Eric Bailey as a director (2 pages)
2 July 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
29 January 2009Return made up to 21/01/09; full list of members (3 pages)
29 January 2009Return made up to 21/01/09; full list of members (3 pages)
16 January 2009Secretary appointed pamela wendy alayli (2 pages)
16 January 2009Appointment terminated secretary frances sallas (1 page)
16 January 2009Secretary appointed pamela wendy alayli (2 pages)
16 January 2009Appointment terminated secretary frances sallas (1 page)
15 January 2009Company name changed health and technical exhibitions LIMITED\certificate issued on 16/01/09 (2 pages)
15 January 2009Company name changed health and technical exhibitions LIMITED\certificate issued on 16/01/09 (2 pages)
18 December 2008Appointment terminated director william flint (1 page)
18 December 2008Appointment terminated director william flint (1 page)
2 December 2008Director appointed peter wright (2 pages)
2 December 2008Director appointed peter wright (2 pages)
2 December 2008Director appointed eric bailey (1 page)
2 December 2008Director appointed eric bailey (1 page)
28 November 2008Total exemption full accounts made up to 30 September 2008 (5 pages)
28 November 2008Total exemption full accounts made up to 30 September 2008 (5 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
16 December 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 30 September 2004 (5 pages)
2 December 2004Total exemption full accounts made up to 30 September 2004 (5 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
30 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
1 August 2003Full accounts made up to 30 September 2002 (6 pages)
1 August 2003Full accounts made up to 30 September 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
8 April 2003Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (3 pages)
29 January 1999New director appointed (3 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
6 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
6 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
27 December 1996Return made up to 31/12/96; no change of members (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (6 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed (2 pages)
30 January 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)