London
EC2M 3AN
Director Name | Debra Susan Nichols |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2017(31 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Mr John George Huckle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Hall End Farm Lower Road Stoke Mandeville Aylesbury Berkshire HP22 5XA |
Director Name | Dermot McNulty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American/Irish |
Status | Resigned |
Appointed | 18 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 1998) |
Role | PR Consultant |
Correspondence Address | 10 Sydney Place London SW7 3NL |
Director Name | Richard David Cairns Hubbard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Meadowcroft New Road Windlesham Surrey GU20 6BJ |
Director Name | The Rt Hon The Lord Chadlington Peter Selwyn Gummer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2000) |
Role | Chairman |
Correspondence Address | Dean Manor Charlbury Oxfordshire |
Director Name | The Rt Hon The Lord Alun Arthur Gwynne Chalfont |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 65 Ashley Gardens Westminster London SW1P 1QG |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Mr Larry Allan Kaplan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 1998) |
Role | Regional Director |
Country of Residence | United States |
Correspondence Address | 165 Huntley Drive Hartsdale New York 10530 |
Director Name | Mr Albert Leonard Kingshott |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Delamas Beggars Hill Fryerning Ingatestone Essex CM4 0PW |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Hon Raymond George Hardenbergh Seitz |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 10 Pembridge Place London W2 4XB |
Director Name | Philip Graham Rogerson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 56 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Richard Jernstedt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2003) |
Role | Public Relations |
Correspondence Address | 485 W Hillside Barrington Illinois 60010 |
Director Name | Scott Meyer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2003) |
Role | Public Relations |
Correspondence Address | 1969 Summit Avenue 55105 Saint Paul United States |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2000) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Eugene Patrick Beard |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1998(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2000) |
Role | Vice Chariman And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Drive Westport Connecticut 06880 United States |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2000(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(15 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Director Name | James F Wagner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(15 years after company formation) |
Appointment Duration | 5 months (resigned 05 March 2001) |
Role | Chief Financial Officer |
Correspondence Address | 1720 William Street North Merrick New York 11566 United States |
Director Name | Hendrik Jan Van Doesburg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2000(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Financial Director |
Correspondence Address | An Der Knappenmuehle 7 53123 Bonn Foreign |
Secretary Name | Nicholas Joseph Camera |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Director Name | Debra Schneider Mason |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2001(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 February 2002) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 300 E 54th Street 4k Manhattan New York 10022 United States |
Director Name | Peter Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Vice President Finance |
Correspondence Address | 31 Newberry Place Rye New York 10580 United States |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2007) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2011) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2007) |
Role | Company Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr Martin Kenneth Thomas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Saltwood Farm Tilsden Lane Cranbrook Kent TN17 3PL |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Martin Philip Franken |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2017) |
Role | Worldwide Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Thistle Lane Holmdel New Jersey 07733 United States |
Director Name | Michael Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2018(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Website | interpublic.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
148.8m at £0.01 | Interpublic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,635,000 |
Cash | £22,788,000 |
Current Liabilities | £4,259,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
23 December 1999 | Delivered on: 12 January 2000 Satisfied on: 25 August 2009 Persons entitled: The Crown Estate Commisioners Classification: Rent deposit deed Secured details: All sums from time to time credited to or withdrawn from the bank depositaccount referred to in the particulars of property mortgaged or charged. Particulars: All sums from time to time credited to or withdrawn from a deposit account with coutts & co securing the companys obligations under a lease dated 16TH august 1982 of premises on the 3RD floor 49 whitehall london SW1. Fully Satisfied |
---|---|
29 September 1994 | Delivered on: 11 October 1994 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC Classification: Pledge agreement Secured details: All obligations of the company,any of the companies defined in the facilities agreement as amended by the variation agreements and any of the companies defined in the debenture to the chargee for itself and as agent for the banks (a s defined). Particulars: N.30,000 shares of italian lire and all dividends proceeds and rights in relation thereto. See the mortgage charge document for full details. Fully Satisfied |
11 March 1994 | Delivered on: 22 March 1994 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC (For Itself and for the Banks as Defined) Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreement, the guarantee and the existing contracts (as that term is defined in the facilities agreement) dated 24TH january 1994. Particulars: All right, title and interest of the company in the promissory notes, all instrument collateral, the proceeds, products and accessions thereof and thereto. See the mortgage charge document for full details. Fully Satisfied |
18 December 1992 | Delivered on: 31 December 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank Plche Banks (As Defined)Acting for Itself and as Agent and Trustee for T Classification: Assignment Secured details: All moneys due or to become due from the company to lloyds bank PLC acting for itself and as agent and trustee for the banks (as defined) under the terms of the charge. Particulars: Bonds and floating charges granted in favour of the company by each scottish company within the instrument of charge. Fully Satisfied |
30 June 1992 | Delivered on: 17 July 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC as Agent for and Trustee of the Banks (As Defined ) Classification: Charge Secured details: All moneys due or to become due from the company to the chargee as agent for and trustees of the banks on any account whatsoever. Particulars: Fixed charge on shares and all interests in and to the shares please see doc M42C for details. Fully Satisfied |
2 June 1992 | Delivered on: 5 June 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank Plcs as So Definedfor Itself and as Agent and Trustee for the Bank Classification: Guarantee and 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 chargees under the terms of the charge. Particulars: See form 395 ref M89. 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 |
6 April 1992 | Delivered on: 10 April 1992 Satisfied on: 8 December 2009 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement. (See 395 for full details). Fully Satisfied |
20 March 1989 | Delivered on: 3 April 1989 Satisfied on: 8 December 2009 Persons entitled: Lloyds Bank PLC Classification: Omnibus guarantee 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: Any sum or sums standing to the credit of any one or more of the company's present and/or future accounts with the bank. Fully Satisfied |
2 October 2020 | Change of details for Interpublic Limited as a person with significant control on 2 October 2020 (2 pages) |
---|---|
2 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
7 February 2020 | Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page) |
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
6 December 2019 | Appointment of Simon Topping as a director on 6 December 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page) |
5 October 2018 | Appointment of Michael Thomas as a director on 21 September 2018 (2 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages) |
12 May 2017 | Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page) |
18 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 December 2015 | Second filing of SH01 previously delivered to Companies House
|
18 December 2015 | Second filing of SH01 previously delivered to Companies House
|
11 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
11 December 2015 | Statement by Directors (2 pages) |
11 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
11 December 2015 | Statement by Directors (2 pages) |
11 December 2015 | Statement of capital on 11 December 2015
|
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
9 December 2015 | Resolutions
|
9 December 2015 | Consolidation of shares on 2 December 2015 (5 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
9 December 2015 | Consolidation of shares on 2 December 2015 (5 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
3 December 2015 | Resolutions
|
3 December 2015 | Solvency Statement dated 03/12/15 (2 pages) |
3 December 2015 | Statement of capital on 3 December 2015
|
3 December 2015 | Solvency Statement dated 03/12/15 (2 pages) |
3 December 2015 | Statement of capital on 3 December 2015
|
3 December 2015 | Resolutions
|
3 December 2015 | Statement by Directors (2 pages) |
3 December 2015 | Statement by Directors (2 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Resolutions
|
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Solvency Statement dated 01/12/15 (1 page) |
1 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Solvency Statement dated 01/12/15 (1 page) |
6 October 2015 | Second filing of AP01 previously delivered to Companies House
|
6 October 2015 | Second filing of AP01 previously delivered to Companies House
|
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 21 March 2014 (1 page) |
2 August 2013 | Full accounts made up to 31 December 2012 (114 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (114 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Appointment of Martin P Franken as a director
|
3 August 2012 | Appointment of Martin P Franken as a director
|
3 August 2012 | Appointment of Martin P Franken as a director (3 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
27 September 2011 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
27 September 2011 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Registered office address changed from 15 Rossett House Walker Street Hull East Yorkshire HU3 2RD on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 15 Rossett House Walker Street Hull East Yorkshire HU3 2RD on 18 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 13 April 2011 (1 page) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
24 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Secretary's details changed for Louise Bean on 20 December 2007 (1 page) |
1 July 2010 | Secretary's details changed for Louise Bean on 20 December 2007 (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
3 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | New director appointed (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
12 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
12 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
5 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2002 (15 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2002 (15 pages) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Auditor's resignation (1 page) |
31 March 2004 | Full accounts made up to 31 December 2001 (16 pages) |
31 March 2004 | Full accounts made up to 31 December 2001 (16 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
31 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
5 February 2003 | Return made up to 18/12/02; full list of members
|
5 February 2003 | Return made up to 18/12/02; full list of members
|
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Director resigned (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 18/12/01; full list of members (8 pages) |
20 February 2002 | Return made up to 18/12/00; full list of members; amend (9 pages) |
20 February 2002 | Return made up to 18/12/00; full list of members; amend (9 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
14 January 2002 | Company name changed international public relations l imited\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed international public relations l imited\certificate issued on 14/01/02 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 May 2001 | Return made up to 18/12/00; full list of members
|
30 May 2001 | Return made up to 18/12/00; full list of members
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 31 December 1999 (30 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (30 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
25 May 2000 | Return made up to 18/12/99; full list of members
|
25 May 2000 | Return made up to 18/12/99; full list of members
|
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
18 May 1999 | Ad 15/03/99-16/03/99 £ si [email protected]=108 £ ic 1456103/1456211 (2 pages) |
18 May 1999 | Ad 15/03/99-16/03/99 £ si [email protected]=108 £ ic 1456103/1456211 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=8070 £ ic 1445282/1453352 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=166 £ ic 1455937/1456103 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=183 £ ic 1443347/1443530 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=114 £ ic 1455360/1455474 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=207 £ ic 1455626/1455833 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=104 £ ic 1455833/1455937 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=152 £ ic 1455474/1455626 (2 pages) |
8 May 1999 | Ad 24/03/99-25/03/99 premium £ si [email protected]=233 £ ic 1444751/1444984 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=105 £ ic 1445177/1445282 (2 pages) |
8 May 1999 | Ad 22/03/99-24/03/99 premium £ si [email protected]=358 £ ic 1444393/1444751 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=217 £ ic 1444176/1444393 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=151 £ ic 1455209/1455360 (2 pages) |
8 May 1999 | Ad 01/03/99-02/03/99 premium £ si [email protected]=431 £ ic 1441248/1441679 (2 pages) |
8 May 1999 | Ad 31/03/99--------- premium £ si [email protected]=241 £ ic 1454392/1454633 (2 pages) |
8 May 1999 | Ad 09/03/99--------- premium £ si [email protected]=483 £ ic 1442395/1442878 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=152 £ ic 1455474/1455626 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=183 £ ic 1443347/1443530 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=208 £ ic 1453352/1453560 (2 pages) |
8 May 1999 | Ad 22/03/99-24/03/99 premium £ si [email protected]=358 £ ic 1444393/1444751 (2 pages) |
8 May 1999 | Ad 24/03/99-25/03/99 premium £ si [email protected]=233 £ ic 1444751/1444984 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=624 £ ic 1453560/1454184 (2 pages) |
8 May 1999 | Ad 25/03/99-26/03/99 premium £ si [email protected]=122 £ ic 1445055/1445177 (2 pages) |
8 May 1999 | Ad 29/03/99-30/03/99 premium £ si [email protected]=208 £ ic 1454184/1454392 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=105 £ ic 1445177/1445282 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=207 £ ic 1455626/1455833 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=217 £ ic 1444176/1444393 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=104 £ ic 1455833/1455937 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=8070 £ ic 1445282/1453352 (2 pages) |
8 May 1999 | Ad 17/03/99-18/03/99 premium £ si [email protected]=395 £ ic 1442878/1443273 (2 pages) |
8 May 1999 | Ad 02/03/99-08/03/99 premium £ si [email protected]=716 £ ic 1441679/1442395 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=646 £ ic 1443530/1444176 (2 pages) |
8 May 1999 | Ad 01/03/99-02/03/99 premium £ si [email protected]=431 £ ic 1441248/1441679 (2 pages) |
8 May 1999 | Ad 23/02/99-24/02/99 premium £ si [email protected]=494 £ ic 1440754/1441248 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=576 £ ic 1454633/1455209 (2 pages) |
8 May 1999 | Ad 25/03/99-26/03/99 premium £ si [email protected]=122 £ ic 1445055/1445177 (2 pages) |
8 May 1999 | Ad 25/03/99--------- premium £ si [email protected]=71 £ ic 1444984/1445055 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=74 £ ic 1443273/1443347 (2 pages) |
8 May 1999 | Ad 17/03/99-18/03/99 premium £ si [email protected]=395 £ ic 1442878/1443273 (2 pages) |
8 May 1999 | Ad 25/03/99--------- premium £ si [email protected]=71 £ ic 1444984/1445055 (2 pages) |
8 May 1999 | Ad 02/03/99-08/03/99 premium £ si [email protected]=716 £ ic 1441679/1442395 (2 pages) |
8 May 1999 | Ad 23/02/99-24/02/99 premium £ si [email protected]=494 £ ic 1440754/1441248 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=74 £ ic 1443273/1443347 (2 pages) |
8 May 1999 | Ad 29/03/99-30/03/99 premium £ si [email protected]=208 £ ic 1454184/1454392 (2 pages) |
8 May 1999 | Ad 31/03/99--------- premium £ si [email protected]=241 £ ic 1454392/1454633 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=208 £ ic 1453352/1453560 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=151 £ ic 1455209/1455360 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=576 £ ic 1454633/1455209 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=166 £ ic 1455937/1456103 (2 pages) |
8 May 1999 | Ad 09/03/99--------- premium £ si [email protected]=483 £ ic 1442395/1442878 (2 pages) |
8 May 1999 | Ad 22/03/99--------- premium £ si [email protected]=646 £ ic 1443530/1444176 (2 pages) |
8 May 1999 | Ad 01/04/99--------- premium £ si [email protected]=114 £ ic 1455360/1455474 (2 pages) |
8 May 1999 | Ad 29/03/99--------- premium £ si [email protected]=624 £ ic 1453560/1454184 (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 18/12/98; change of members (7 pages) |
23 February 1999 | Return made up to 18/12/98; change of members (7 pages) |
15 February 1999 | Ad 02/11/98--------- £ si [email protected]=2000 £ ic 1432108/1434108 (2 pages) |
15 February 1999 | Ad 04/01/99--------- £ si [email protected]=738 £ ic 1436717/1437455 (2 pages) |
15 February 1999 | Ad 28/01/99--------- £ si [email protected]=1430 £ ic 1439033/1440463 (2 pages) |
15 February 1999 | Ad 09/11/98--------- £ si [email protected]=63 £ ic 1434451/1434514 (2 pages) |
15 February 1999 | Ad 25/11/98--------- £ si [email protected]=164 £ ic 1434802/1434966 (2 pages) |
15 February 1999 | Ad 10/11/98--------- £ si [email protected]=218 £ ic 1434514/1434732 (2 pages) |
15 February 1999 | Ad 19/10/98--------- £ si [email protected]=107 £ ic 1431562/1431669 (2 pages) |
15 February 1999 | Ad 29/10/98--------- £ si [email protected]=322 £ ic 1431786/1432108 (2 pages) |
15 February 1999 | Ad 09/12/98--------- £ si [email protected]=56 £ ic 1436523/1436579 (2 pages) |
15 February 1999 | Ad 21/10/98--------- £ si [email protected]=117 £ ic 1431669/1431786 (2 pages) |
15 February 1999 | Ad 04/11/98--------- £ si [email protected]=270 £ ic 1434181/1434451 (2 pages) |
15 February 1999 | Ad 18/11/98--------- £ si [email protected]=70 £ ic 1434732/1434802 (2 pages) |
15 February 1999 | Ad 04/01/99--------- £ si [email protected]=738 £ ic 1436717/1437455 (2 pages) |
15 February 1999 | Ad 04/11/98--------- £ si [email protected]=270 £ ic 1434181/1434451 (2 pages) |
15 February 1999 | Ad 08/02/99--------- £ si [email protected]=291 £ ic 1440463/1440754 (2 pages) |
15 February 1999 | Ad 25/01/99--------- £ si [email protected]=500 £ ic 1438533/1439033 (2 pages) |
15 February 1999 | Ad 19/10/98--------- £ si [email protected]=107 £ ic 1431562/1431669 (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Ad 30/01/99--------- £ si [email protected]=1557 £ ic 1434966/1436523 (2 pages) |
15 February 1999 | Ad 30/01/99--------- £ si [email protected]=1557 £ ic 1434966/1436523 (2 pages) |
15 February 1999 | Ad 09/12/98--------- £ si [email protected]=56 £ ic 1436523/1436579 (2 pages) |
15 February 1999 | Ad 09/11/98--------- £ si [email protected]=63 £ ic 1434451/1434514 (2 pages) |
15 February 1999 | Ad 25/11/98--------- £ si [email protected]=164 £ ic 1434802/1434966 (2 pages) |
15 February 1999 | Ad 03/11/98--------- £ si [email protected]=73 £ ic 1434108/1434181 (2 pages) |
15 February 1999 | Ad 08/01/99--------- £ si [email protected]=12 £ ic 1437652/1437664 (2 pages) |
15 February 1999 | Ad 10/11/98--------- £ si [email protected]=218 £ ic 1434514/1434732 (2 pages) |
15 February 1999 | Ad 02/11/98--------- £ si [email protected]=2000 £ ic 1432108/1434108 (2 pages) |
15 February 1999 | Ad 25/01/99--------- £ si [email protected]=532 £ ic 1438001/1438533 (2 pages) |
15 February 1999 | Ad 18/11/98--------- £ si [email protected]=70 £ ic 1434732/1434802 (2 pages) |
15 February 1999 | Ad 20/01/99--------- £ si [email protected]=180 £ ic 1437664/1437844 (2 pages) |
15 February 1999 | Ad 28/01/99--------- £ si [email protected]=1430 £ ic 1439033/1440463 (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Ad 11/12/98--------- £ si [email protected]=138 £ ic 1436579/1436717 (2 pages) |
15 February 1999 | Ad 08/02/99--------- £ si [email protected]=291 £ ic 1440463/1440754 (2 pages) |
15 February 1999 | Ad 06/01/99--------- £ si [email protected]=197 £ ic 1437455/1437652 (2 pages) |
15 February 1999 | Ad 08/01/99--------- £ si [email protected]=12 £ ic 1437652/1437664 (2 pages) |
15 February 1999 | Ad 22/01/99--------- £ si [email protected]=157 £ ic 1437844/1438001 (2 pages) |
15 February 1999 | Ad 21/10/98--------- £ si [email protected]=117 £ ic 1431669/1431786 (2 pages) |
15 February 1999 | Ad 20/01/99--------- £ si [email protected]=180 £ ic 1437664/1437844 (2 pages) |
15 February 1999 | Ad 22/01/99--------- £ si [email protected]=157 £ ic 1437844/1438001 (2 pages) |
15 February 1999 | Ad 29/10/98--------- £ si [email protected]=322 £ ic 1431786/1432108 (2 pages) |
15 February 1999 | Ad 11/12/98--------- £ si [email protected]=138 £ ic 1436579/1436717 (2 pages) |
15 February 1999 | Ad 03/11/98--------- £ si [email protected]=73 £ ic 1434108/1434181 (2 pages) |
15 February 1999 | Ad 25/01/99--------- £ si [email protected]=500 £ ic 1438533/1439033 (2 pages) |
15 February 1999 | Ad 06/01/99--------- £ si [email protected]=197 £ ic 1437455/1437652 (2 pages) |
15 February 1999 | Ad 25/01/99--------- £ si [email protected]=532 £ ic 1438001/1438533 (2 pages) |
9 February 1999 | Memorandum and Articles of Association (44 pages) |
9 February 1999 | Memorandum and Articles of Association (44 pages) |
1 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 December 1998 | Application for reregistration from PLC to private (1 page) |
1 December 1998 | Application for reregistration from PLC to private (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Re-registration of Memorandum and Articles (44 pages) |
1 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 December 1998 | Re-registration of Memorandum and Articles (44 pages) |
15 October 1998 | £ ic 1431562/325 05/10/98 £ sr [email protected]=1431236 (1 page) |
15 October 1998 | Ad 07/10/98--------- £ si [email protected]=1431236 £ ic 326/1431562 (2 pages) |
15 October 1998 | Ad 07/10/98--------- £ si [email protected]=1431236 £ ic 326/1431562 (2 pages) |
15 October 1998 | £ ic 1431562/325 05/10/98 £ sr [email protected]=1431236 (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
7 October 1998 | Certificate of reduction of issued capital (1 page) |
7 October 1998 | Certificate of reduction of issued capital (1 page) |
7 October 1998 | Reduction of iss capital and minute (oc) (11 pages) |
7 October 1998 | Reduction of iss capital and minute (oc) (11 pages) |
16 September 1998 | Ad 11/09/98--------- £ si [email protected]=19 £ ic 1431543/1431562 (2 pages) |
16 September 1998 | Ad 11/09/98--------- £ si [email protected]=19 £ ic 1431543/1431562 (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Memorandum and Articles of Association (51 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Memorandum and Articles of Association (51 pages) |
15 September 1998 | Resolutions
|
28 August 1998 | Ad 26/08/98--------- £ si [email protected]=372 £ ic 1431171/1431543 (2 pages) |
28 August 1998 | Ad 26/08/98--------- £ si [email protected]=372 £ ic 1431171/1431543 (2 pages) |
19 August 1998 | Full group accounts made up to 31 October 1997 (45 pages) |
19 August 1998 | Full group accounts made up to 31 October 1997 (45 pages) |
18 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
18 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 1451800/1500000 17/04/98 (1 page) |
12 August 1998 | £ nc 1451800/1500000 17/04/98 (1 page) |
7 August 1998 | Ad 03/08/98--------- £ si [email protected]=746 £ ic 1430425/1431171 (2 pages) |
7 August 1998 | Ad 03/08/98--------- £ si [email protected]=746 £ ic 1430425/1431171 (2 pages) |
29 July 1998 | Ad 27/07/98--------- £ si [email protected]=31941 £ ic 1398484/1430425 (2 pages) |
29 July 1998 | Ad 27/07/98--------- £ si [email protected]=31941 £ ic 1398484/1430425 (2 pages) |
23 June 1998 | Ad 18/06/98--------- £ si [email protected]=1000 £ ic 1397484/1398484 (2 pages) |
23 June 1998 | Ad 18/06/98--------- £ si [email protected]=1000 £ ic 1397484/1398484 (2 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
30 April 1998 | Company name changed shandwick international PLC\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Company name changed shandwick international PLC\certificate issued on 01/05/98 (2 pages) |
27 April 1998 | Ad 22/04/98--------- £ si [email protected]=3703 £ ic 1393781/1397484 (3 pages) |
27 April 1998 | Ad 22/04/98--------- £ si [email protected]=3703 £ ic 1393781/1397484 (3 pages) |
11 March 1998 | Ad 10/03/98--------- £ si [email protected]=537 £ ic 1393244/1393781 (2 pages) |
11 March 1998 | Ad 10/03/98--------- £ si [email protected]=537 £ ic 1393244/1393781 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1016 £ ic 1392228/1393244 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1016 £ ic 1392228/1393244 (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
24 February 1998 | Ad 23/02/98--------- £ si [email protected]=376 £ ic 1391852/1392228 (2 pages) |
24 February 1998 | Ad 23/02/98--------- £ si [email protected]=376 £ ic 1391852/1392228 (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 18/12/97; bulk list available separately (7 pages) |
15 January 1998 | Return made up to 18/12/97; bulk list available separately (7 pages) |
3 December 1997 | Ad 24/11/97--------- £ si [email protected]=645 £ ic 1391207/1391852 (2 pages) |
3 December 1997 | Ad 24/11/97--------- £ si [email protected]=645 £ ic 1391207/1391852 (2 pages) |
13 November 1997 | Ad 11/11/97--------- £ si [email protected]=645 £ ic 1390562/1391207 (2 pages) |
13 November 1997 | Ad 11/11/97--------- £ si [email protected]=645 £ ic 1390562/1391207 (2 pages) |
2 November 1997 | Ad 28/10/97--------- £ si [email protected]=661 £ ic 1389901/1390562 (2 pages) |
2 November 1997 | Ad 28/10/97--------- £ si [email protected]=661 £ ic 1389901/1390562 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
26 September 1997 | Ad 19/09/97--------- £ si [email protected]=5183 £ ic 1384718/1389901 (3 pages) |
26 September 1997 | Ad 19/09/97--------- £ si [email protected]=5183 £ ic 1384718/1389901 (3 pages) |
26 August 1997 | Ad 19/08/97--------- £ si [email protected]=215 £ ic 1384503/1384718 (2 pages) |
26 August 1997 | Ad 19/08/97--------- £ si [email protected]=215 £ ic 1384503/1384718 (2 pages) |
13 August 1997 | Ad 08/08/97--------- £ si [email protected]=235 £ ic 1384268/1384503 (2 pages) |
13 August 1997 | Ad 08/08/97--------- £ si [email protected]=235 £ ic 1384268/1384503 (2 pages) |
7 August 1997 | Ad 04/08/97--------- £ si [email protected]=1061 £ ic 1383207/1384268 (2 pages) |
7 August 1997 | Ad 04/08/97--------- £ si [email protected]=1061 £ ic 1383207/1384268 (2 pages) |
3 August 1997 | Ad 30/07/97--------- premium £ si [email protected]=215 £ ic 1382992/1383207 (2 pages) |
3 August 1997 | Ad 30/07/97--------- premium £ si [email protected]=215 £ ic 1382992/1383207 (2 pages) |
9 July 1997 | Ad 03/07/97--------- £ si [email protected]=89 £ ic 1382903/1382992 (2 pages) |
9 July 1997 | Ad 03/07/97--------- £ si [email protected]=89 £ ic 1382903/1382992 (2 pages) |
3 July 1997 | Ad 13/06/97--------- £ si [email protected]=6297 £ ic 1376606/1382903 (5 pages) |
3 July 1997 | Ad 13/06/97--------- £ si [email protected]=6297 £ ic 1376606/1382903 (5 pages) |
20 May 1997 | Ad 14/05/97--------- £ si [email protected]=645 £ ic 1375961/1376606 (2 pages) |
20 May 1997 | Ad 14/05/97--------- £ si [email protected]=645 £ ic 1375961/1376606 (2 pages) |
22 April 1997 | Ad 18/04/97--------- £ si [email protected]=2336 £ ic 1373625/1375961 (3 pages) |
22 April 1997 | Ad 18/04/97--------- £ si [email protected]=2336 £ ic 1373625/1375961 (3 pages) |
21 April 1997 | Full group accounts made up to 31 October 1996 (44 pages) |
21 April 1997 | Full group accounts made up to 31 October 1996 (44 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
14 March 1997 | Ad 11/03/97--------- £ si [email protected]=645 £ ic 1372980/1373625 (2 pages) |
14 March 1997 | Ad 11/03/97--------- £ si [email protected]=645 £ ic 1372980/1373625 (2 pages) |
3 March 1997 | Ad 25/02/97--------- £ si [email protected]=53 £ ic 1372927/1372980 (2 pages) |
3 March 1997 | Ad 25/02/97--------- £ si [email protected]=53 £ ic 1372927/1372980 (2 pages) |
26 February 1997 | Ad 19/02/97--------- £ si [email protected]=508 £ ic 1372419/1372927 (2 pages) |
26 February 1997 | Ad 19/02/97--------- £ si [email protected]=508 £ ic 1372419/1372927 (2 pages) |
7 January 1997 | Return made up to 18/12/96; bulk list available separately
|
7 January 1997 | Return made up to 18/12/96; bulk list available separately
|
21 November 1996 | Amending 882R received 14/11/96 (2 pages) |
21 November 1996 | Amending 882R received 14/11/96 (2 pages) |
18 November 1996 | Ad 13/11/96--------- premium £ si [email protected]=150 £ ic 1372259/1372409 (2 pages) |
18 November 1996 | Ad 13/11/96--------- premium £ si [email protected]=150 £ ic 1372259/1372409 (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Ad 30/10/96--------- £ si [email protected]=430 £ ic 1371829/1372259 (2 pages) |
3 November 1996 | Ad 30/10/96--------- £ si [email protected]=430 £ ic 1371829/1372259 (2 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=36 £ ic 1371793/1371829 (2 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=36 £ ic 1371793/1371829 (2 pages) |
26 September 1996 | Ad 20/09/96--------- £ si [email protected]=3482 £ ic 1368311/1371793 (3 pages) |
26 September 1996 | Ad 20/09/96--------- £ si [email protected]=3482 £ ic 1368311/1371793 (3 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (44 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (44 pages) |
29 July 1996 | Ad 23/07/96--------- £ si [email protected]=322 £ ic 1367989/1368311 (2 pages) |
29 July 1996 | Ad 23/07/96--------- £ si [email protected]=322 £ ic 1367989/1368311 (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Company name changed shandwick PLC\certificate issued on 01/06/96 (4 pages) |
31 May 1996 | Company name changed shandwick PLC\certificate issued on 01/06/96 (4 pages) |
31 May 1996 | Resolutions
|
26 May 1996 | Ad 21/05/96--------- £ si [email protected]=64 £ ic 1367925/1367989 (2 pages) |
26 May 1996 | Ad 21/05/96--------- £ si [email protected]=64 £ ic 1367925/1367989 (2 pages) |
13 May 1996 | Ad 07/05/96--------- £ si [email protected]=322 £ ic 1367603/1367925 (2 pages) |
13 May 1996 | Ad 07/05/96--------- £ si [email protected]=322 £ ic 1367603/1367925 (2 pages) |
28 April 1996 | Ad 23/04/96--------- £ si [email protected]=430 £ ic 1367173/1367603 (2 pages) |
28 April 1996 | Ad 23/04/96--------- £ si [email protected]=430 £ ic 1367173/1367603 (2 pages) |
16 April 1996 | Ad 11/04/96--------- £ si [email protected]=215 £ ic 1366958/1367173 (2 pages) |
16 April 1996 | Ad 11/04/96--------- £ si [email protected]=215 £ ic 1366958/1367173 (2 pages) |
29 March 1996 | Ad 26/03/96--------- £ si [email protected]=215 £ ic 1366743/1366958 (2 pages) |
29 March 1996 | Ad 26/03/96--------- £ si [email protected]=215 £ ic 1366743/1366958 (2 pages) |
18 March 1996 | Ad 12/03/96--------- £ si [email protected]=3380 £ ic 1363363/1366743 (2 pages) |
18 March 1996 | Ad 12/03/96--------- £ si [email protected]=3380 £ ic 1363363/1366743 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
14 March 1996 | Full group accounts made up to 31 October 1995 (54 pages) |
14 March 1996 | Full group accounts made up to 31 October 1995 (54 pages) |
4 March 1996 | Ad 28/02/96--------- £ si [email protected]=645 £ ic 1362718/1363363 (2 pages) |
4 March 1996 | Ad 28/02/96--------- £ si [email protected]=645 £ ic 1362718/1363363 (2 pages) |
1 March 1996 | Ad 27/02/96--------- £ si [email protected]=483 £ ic 1362235/1362718 (2 pages) |
1 March 1996 | Ad 27/02/96--------- £ si [email protected]=483 £ ic 1362235/1362718 (2 pages) |
20 February 1996 | Ad 13/02/96--------- £ si [email protected]=298 £ ic 1361937/1362235 (2 pages) |
20 February 1996 | Ad 13/02/96--------- £ si [email protected]=298 £ ic 1361937/1362235 (2 pages) |
11 February 1996 | Ad 31/01/96--------- £ si [email protected]=236 £ ic 1361701/1361937 (2 pages) |
11 February 1996 | Ad 31/01/96--------- £ si [email protected]=236 £ ic 1361701/1361937 (2 pages) |
11 January 1996 | Return made up to 18/12/95; bulk list available separately
|
11 January 1996 | Return made up to 18/12/95; bulk list available separately
|
23 November 1995 | Ad 21/11/95--------- premium £ si [email protected]=322 £ ic 1360534/1360856 (2 pages) |
23 November 1995 | Ad 21/11/95--------- premium £ si [email protected]=322 £ ic 1360534/1360856 (2 pages) |
8 November 1995 | Ad 01/11/95--------- £ si [email protected] (2 pages) |
8 November 1995 | Ad 01/11/95--------- £ si [email protected] (2 pages) |
5 October 1995 | Ad 03/10/95--------- £ si [email protected]=645 £ ic 1359889/1360534 (2 pages) |
5 October 1995 | Ad 03/10/95--------- £ si [email protected]=645 £ ic 1359889/1360534 (2 pages) |
24 August 1995 | Ad 23/08/95--------- £ si [email protected]=322 £ ic 1359567/1359889 (2 pages) |
24 August 1995 | Ad 23/08/95--------- £ si [email protected]=322 £ ic 1359567/1359889 (2 pages) |
7 August 1995 | Ad 03/08/95--------- £ si [email protected]=421 £ ic 1359146/1359567 (2 pages) |
7 August 1995 | Ad 03/08/95--------- £ si [email protected]=421 £ ic 1359146/1359567 (2 pages) |
24 May 1995 | Ad 23/05/95--------- £ si [email protected]=2323 £ ic 1356823/1359146 (2 pages) |
24 May 1995 | Ad 23/05/95--------- £ si [email protected]=2323 £ ic 1356823/1359146 (2 pages) |
5 May 1995 | Ad 04/05/95--------- £ si [email protected]=1505 £ ic 1355318/1356823 (2 pages) |
5 May 1995 | Ad 04/05/95--------- £ si [email protected]=1505 £ ic 1355318/1356823 (2 pages) |
30 April 1995 | Ad 27/04/95--------- £ si [email protected]=2473 £ ic 1352845/1355318 (2 pages) |
30 April 1995 | Ad 27/04/95--------- £ si [email protected]=2473 £ ic 1352845/1355318 (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
24 March 1995 | Full accounts made up to 31 October 1994 (52 pages) |
24 March 1995 | Full accounts made up to 31 October 1994 (52 pages) |
1 August 1994 | Interim accounts made up to 30 April 1994 (12 pages) |
1 August 1994 | Interim accounts made up to 30 April 1994 (12 pages) |
9 May 1994 | Memorandum and Articles of Association (44 pages) |
9 May 1994 | Memorandum and Articles of Association (44 pages) |
28 April 1994 | Full group accounts made up to 31 October 1993 (49 pages) |
28 April 1994 | Full group accounts made up to 31 October 1993 (49 pages) |
17 April 1994 | Resolutions
|
17 April 1994 | Resolutions
|
24 March 1994 | Listing of particulars (30 pages) |
24 March 1994 | Listing of particulars (30 pages) |
25 March 1993 | Full group accounts made up to 31 October 1992 (40 pages) |
25 March 1993 | Full group accounts made up to 31 October 1992 (40 pages) |
18 June 1992 | Resolutions
|
18 June 1992 | Resolutions
|
26 May 1992 | Full group accounts made up to 31 October 1991 (36 pages) |
26 May 1992 | Full group accounts made up to 31 October 1991 (36 pages) |
10 April 1992 | Particulars of mortgage/charge (7 pages) |
10 April 1992 | Particulars of mortgage/charge (7 pages) |
7 April 1991 | Full group accounts made up to 31 July 1990 (49 pages) |
7 April 1991 | Full group accounts made up to 31 July 1990 (49 pages) |
27 February 1990 | Full group accounts made up to 31 July 1989 (38 pages) |
27 February 1990 | Full group accounts made up to 31 July 1989 (38 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
3 March 1989 | Memorandum and Articles of Association (45 pages) |
3 March 1989 | Memorandum and Articles of Association (45 pages) |
6 January 1989 | Full group accounts made up to 31 July 1988 (44 pages) |
6 January 1989 | Full group accounts made up to 31 July 1988 (44 pages) |
7 December 1988 | Memorandum and Articles of Association (58 pages) |
7 December 1988 | Memorandum and Articles of Association (58 pages) |
18 January 1988 | Full group accounts made up to 31 July 1987 (19 pages) |
18 January 1988 | Full group accounts made up to 31 July 1987 (19 pages) |
6 January 1987 | Group of companies' accounts made up to 31 July 1986 (25 pages) |
6 January 1987 | Group of companies' accounts made up to 31 July 1986 (25 pages) |
13 March 1986 | Accounts made up to 31 January 1986 (8 pages) |
13 March 1986 | Accounts made up to 31 January 1986 (8 pages) |
17 October 1985 | Listing of particulars (43 pages) |
17 October 1985 | Listing of particulars (43 pages) |
14 October 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 October 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 October 1985 | Certificate of incorporation (1 page) |
4 October 1985 | Certificate of incorporation (1 page) |