Company NameAMS Advanced Marketing Services Limited
DirectorsDebra Susan Nichols and Simon Topping
Company StatusActive
Company Number01952992
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed20 December 2007(22 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2017(31 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr John George Huckle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressHall End Farm Lower Road
Stoke Mandeville
Aylesbury
Berkshire
HP22 5XA
Director NameDermot McNulty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican/Irish
StatusResigned
Appointed18 December 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 1998)
RolePR Consultant
Correspondence Address10 Sydney Place
London
SW7 3NL
Director NameRichard David Cairns Hubbard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 1997)
RoleChartered Accountant
Correspondence AddressMeadowcroft
New Road
Windlesham
Surrey
GU20 6BJ
Director NameThe Rt Hon The Lord Chadlington Peter Selwyn Gummer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2000)
RoleChairman
Correspondence AddressDean Manor
Charlbury
Oxfordshire
Director NameThe Rt Hon The Lord Alun Arthur Gwynne Chalfont
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address65 Ashley Gardens
Westminster
London
SW1P 1QG
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameMr Larry Allan Kaplan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 1998)
RoleRegional Director
Country of ResidenceUnited States
Correspondence Address165 Huntley Drive
Hartsdale
New York
10530
Director NameMr Albert Leonard Kingshott
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Delamas Beggars Hill
Fryerning
Ingatestone
Essex
CM4 0PW
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameHon Raymond George Hardenbergh Seitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1995(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address10 Pembridge Place
London
W2 4XB
Director NamePhilip Graham Rogerson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 1998)
RoleCompany Director
Correspondence Address56 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameRichard Jernstedt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1998(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2003)
RolePublic Relations
Correspondence Address485 W Hillside
Barrington
Illinois
60010
Director NameScott Meyer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1998(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2003)
RolePublic Relations
Correspondence Address1969 Summit Avenue
55105
Saint Paul
United States
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2000)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameEugene Patrick Beard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1998(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleVice Chariman And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Drive
Westport
Connecticut
06880
United States
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusResigned
Appointed20 September 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2000(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(15 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameJames F Wagner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(15 years after company formation)
Appointment Duration5 months (resigned 05 March 2001)
RoleChief Financial Officer
Correspondence Address1720 William Street
North Merrick
New York
11566
United States
Director NameHendrik Jan Van Doesburg
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2000(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleFinancial Director
Correspondence AddressAn Der Knappenmuehle 7
53123 Bonn
Foreign
Secretary NameNicholas Joseph Camera
NationalityAmerican
StatusResigned
Appointed01 October 2000(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameDebra Schneider Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2001(15 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 February 2002)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address300 E 54th Street 4k
Manhattan
New York
10022
United States
Director NamePeter Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleVice President Finance
Correspondence Address31 Newberry Place
Rye
New York 10580
United States
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2007)
RoleCompany Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Martin Kenneth Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(25 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMartin Philip Franken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(26 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2017)
RoleWorldwide Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Thistle Lane
Holmdel
New Jersey 07733
United States
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2018(32 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

148.8m at £0.01Interpublic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,635,000
Cash£22,788,000
Current Liabilities£4,259,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

23 December 1999Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

2 October 2020Change of details for Interpublic Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (20 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
7 February 2020Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2,263
(3 pages)
6 December 2019Appointment of Simon Topping as a director on 6 December 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (17 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
5 October 2018Appointment of Michael Thomas as a director on 21 September 2018 (2 pages)
22 August 2018Full accounts made up to 31 December 2017 (17 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
12 May 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,261
(6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,261
(6 pages)
18 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 04/12/2015
(6 pages)
18 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 04/12/2015
(6 pages)
11 December 2015Solvency Statement dated 11/12/15 (2 pages)
11 December 2015Statement by Directors (2 pages)
11 December 2015Solvency Statement dated 11/12/15 (2 pages)
11 December 2015Statement of capital on 11 December 2015
  • GBP 2,261
(4 pages)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Statement by Directors (2 pages)
11 December 2015Statement of capital on 11 December 2015
  • GBP 2,261
(4 pages)
9 December 2015Resolutions
  • RES13 ‐ Consolidation 02/12/2015
  • RES14 ‐ Capitalisation 02/12/2015
(1 page)
9 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,571
(4 pages)
9 December 2015Resolutions
  • RES13 ‐ Consolidation 02/12/2015
  • RES14 ‐ Capitalisation 02/12/2015
  • RES13 ‐ Consolidation 02/12/2015
(1 page)
9 December 2015Consolidation of shares on 2 December 2015 (5 pages)
9 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,571
(4 pages)
9 December 2015Consolidation of shares on 2 December 2015 (5 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,571
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,571
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
(4 pages)
3 December 2015Resolutions
  • RES13 ‐ Reduction of share premiuim account by full value 03/12/2015
  • RES13 ‐ Reduction of share premiuim account by full value 03/12/2015
(1 page)
3 December 2015Solvency Statement dated 03/12/15 (2 pages)
3 December 2015Statement of capital on 3 December 2015
  • GBP 1,571
(4 pages)
3 December 2015Solvency Statement dated 03/12/15 (2 pages)
3 December 2015Statement of capital on 3 December 2015
  • GBP 1,571
(4 pages)
3 December 2015Resolutions
  • RES13 ‐ Reduction of share premiuim account by full value 03/12/2015
(1 page)
3 December 2015Statement by Directors (2 pages)
3 December 2015Statement by Directors (2 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/12/2015
(1 page)
1 December 2015Statement by Directors (1 page)
1 December 2015Resolutions
  • RES13 ‐ Reduction of share premium account 01/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 1,000
(4 pages)
1 December 2015Solvency Statement dated 01/12/15 (1 page)
1 December 2015Statement by Directors (1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 1,000
(4 pages)
1 December 2015Solvency Statement dated 01/12/15 (1 page)
6 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 03/08/2012 for Martin Philip Franken
(4 pages)
6 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 03/08/2012 for Martin Philip Franken
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,487,527.21
(6 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,487,527.21
(6 pages)
29 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2014Full accounts made up to 31 December 2013 (15 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,487,527.21
(6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,487,527.21
(6 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 21 March 2014 (1 page)
2 August 2013Full accounts made up to 31 December 2012 (114 pages)
2 August 2013Full accounts made up to 31 December 2012 (114 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
3 August 2012Appointment of Martin P Franken as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 06/10/2015
(4 pages)
3 August 2012Appointment of Martin P Franken as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 06/10/2015
(4 pages)
3 August 2012Appointment of Martin P Franken as a director (3 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
27 September 2011Appointment of Mohamed Arif Hamid as a director (3 pages)
27 September 2011Appointment of Mohamed Arif Hamid as a director (3 pages)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 April 2011Registered office address changed from 15 Rossett House Walker Street Hull East Yorkshire HU3 2RD on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 15 Rossett House Walker Street Hull East Yorkshire HU3 2RD on 18 April 2011 (1 page)
13 April 2011Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 13 April 2011 (1 page)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 August 2010Full accounts made up to 31 December 2009 (13 pages)
24 August 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Secretary's details changed for Louise Bean on 20 December 2007 (1 page)
1 July 2010Secretary's details changed for Louise Bean on 20 December 2007 (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
3 January 2010Full accounts made up to 31 December 2008 (13 pages)
3 January 2010Full accounts made up to 31 December 2008 (13 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
1 May 2009Appointment terminated director martin thomas (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007New director appointed (3 pages)
21 December 2007New secretary appointed (2 pages)
21 December 2007New director appointed (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
12 April 2007Full accounts made up to 31 December 2005 (14 pages)
12 April 2007Full accounts made up to 31 December 2005 (14 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Full accounts made up to 31 December 2004 (11 pages)
5 October 2006Full accounts made up to 31 December 2004 (11 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 31 December 2002 (15 pages)
13 April 2004Accounts for a small company made up to 31 December 2002 (15 pages)
2 April 2004Auditor's resignation (1 page)
2 April 2004Auditor's resignation (1 page)
31 March 2004Full accounts made up to 31 December 2001 (16 pages)
31 March 2004Full accounts made up to 31 December 2001 (16 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003Return made up to 30/06/03; full list of members (9 pages)
23 July 2003Return made up to 30/06/03; full list of members (9 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
5 February 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 February 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (1 page)
15 November 2002New director appointed (1 page)
15 November 2002Director resigned (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
20 February 2002Return made up to 18/12/01; full list of members (8 pages)
20 February 2002Return made up to 18/12/00; full list of members; amend (9 pages)
20 February 2002Return made up to 18/12/00; full list of members; amend (9 pages)
2 February 2002Full accounts made up to 31 December 2000 (18 pages)
2 February 2002Full accounts made up to 31 December 2000 (18 pages)
14 January 2002Company name changed international public relations l imited\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed international public relations l imited\certificate issued on 14/01/02 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 May 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(9 pages)
30 May 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(9 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 December 1999 (30 pages)
1 May 2001Full accounts made up to 31 December 1999 (30 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
25 May 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
25 May 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 December 1998 (18 pages)
3 February 2000Full accounts made up to 31 December 1998 (18 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
18 May 1999Ad 15/03/99-16/03/99 £ si [email protected]=108 £ ic 1456103/1456211 (2 pages)
18 May 1999Ad 15/03/99-16/03/99 £ si [email protected]=108 £ ic 1456103/1456211 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=8070 £ ic 1445282/1453352 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=166 £ ic 1455937/1456103 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=183 £ ic 1443347/1443530 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=114 £ ic 1455360/1455474 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=207 £ ic 1455626/1455833 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=104 £ ic 1455833/1455937 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=152 £ ic 1455474/1455626 (2 pages)
8 May 1999Ad 24/03/99-25/03/99 premium £ si [email protected]=233 £ ic 1444751/1444984 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=105 £ ic 1445177/1445282 (2 pages)
8 May 1999Ad 22/03/99-24/03/99 premium £ si [email protected]=358 £ ic 1444393/1444751 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=217 £ ic 1444176/1444393 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=151 £ ic 1455209/1455360 (2 pages)
8 May 1999Ad 01/03/99-02/03/99 premium £ si [email protected]=431 £ ic 1441248/1441679 (2 pages)
8 May 1999Ad 31/03/99--------- premium £ si [email protected]=241 £ ic 1454392/1454633 (2 pages)
8 May 1999Ad 09/03/99--------- premium £ si [email protected]=483 £ ic 1442395/1442878 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=152 £ ic 1455474/1455626 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=183 £ ic 1443347/1443530 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=208 £ ic 1453352/1453560 (2 pages)
8 May 1999Ad 22/03/99-24/03/99 premium £ si [email protected]=358 £ ic 1444393/1444751 (2 pages)
8 May 1999Ad 24/03/99-25/03/99 premium £ si [email protected]=233 £ ic 1444751/1444984 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=624 £ ic 1453560/1454184 (2 pages)
8 May 1999Ad 25/03/99-26/03/99 premium £ si [email protected]=122 £ ic 1445055/1445177 (2 pages)
8 May 1999Ad 29/03/99-30/03/99 premium £ si [email protected]=208 £ ic 1454184/1454392 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=105 £ ic 1445177/1445282 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=207 £ ic 1455626/1455833 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=217 £ ic 1444176/1444393 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=104 £ ic 1455833/1455937 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=8070 £ ic 1445282/1453352 (2 pages)
8 May 1999Ad 17/03/99-18/03/99 premium £ si [email protected]=395 £ ic 1442878/1443273 (2 pages)
8 May 1999Ad 02/03/99-08/03/99 premium £ si [email protected]=716 £ ic 1441679/1442395 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=646 £ ic 1443530/1444176 (2 pages)
8 May 1999Ad 01/03/99-02/03/99 premium £ si [email protected]=431 £ ic 1441248/1441679 (2 pages)
8 May 1999Ad 23/02/99-24/02/99 premium £ si [email protected]=494 £ ic 1440754/1441248 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=576 £ ic 1454633/1455209 (2 pages)
8 May 1999Ad 25/03/99-26/03/99 premium £ si [email protected]=122 £ ic 1445055/1445177 (2 pages)
8 May 1999Ad 25/03/99--------- premium £ si [email protected]=71 £ ic 1444984/1445055 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=74 £ ic 1443273/1443347 (2 pages)
8 May 1999Ad 17/03/99-18/03/99 premium £ si [email protected]=395 £ ic 1442878/1443273 (2 pages)
8 May 1999Ad 25/03/99--------- premium £ si [email protected]=71 £ ic 1444984/1445055 (2 pages)
8 May 1999Ad 02/03/99-08/03/99 premium £ si [email protected]=716 £ ic 1441679/1442395 (2 pages)
8 May 1999Ad 23/02/99-24/02/99 premium £ si [email protected]=494 £ ic 1440754/1441248 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=74 £ ic 1443273/1443347 (2 pages)
8 May 1999Ad 29/03/99-30/03/99 premium £ si [email protected]=208 £ ic 1454184/1454392 (2 pages)
8 May 1999Ad 31/03/99--------- premium £ si [email protected]=241 £ ic 1454392/1454633 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=208 £ ic 1453352/1453560 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=151 £ ic 1455209/1455360 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=576 £ ic 1454633/1455209 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=166 £ ic 1455937/1456103 (2 pages)
8 May 1999Ad 09/03/99--------- premium £ si [email protected]=483 £ ic 1442395/1442878 (2 pages)
8 May 1999Ad 22/03/99--------- premium £ si [email protected]=646 £ ic 1443530/1444176 (2 pages)
8 May 1999Ad 01/04/99--------- premium £ si [email protected]=114 £ ic 1455360/1455474 (2 pages)
8 May 1999Ad 29/03/99--------- premium £ si [email protected]=624 £ ic 1453560/1454184 (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
23 February 1999Return made up to 18/12/98; change of members (7 pages)
23 February 1999Return made up to 18/12/98; change of members (7 pages)
15 February 1999Ad 02/11/98--------- £ si [email protected]=2000 £ ic 1432108/1434108 (2 pages)
15 February 1999Ad 04/01/99--------- £ si [email protected]=738 £ ic 1436717/1437455 (2 pages)
15 February 1999Ad 28/01/99--------- £ si [email protected]=1430 £ ic 1439033/1440463 (2 pages)
15 February 1999Ad 09/11/98--------- £ si [email protected]=63 £ ic 1434451/1434514 (2 pages)
15 February 1999Ad 25/11/98--------- £ si [email protected]=164 £ ic 1434802/1434966 (2 pages)
15 February 1999Ad 10/11/98--------- £ si [email protected]=218 £ ic 1434514/1434732 (2 pages)
15 February 1999Ad 19/10/98--------- £ si [email protected]=107 £ ic 1431562/1431669 (2 pages)
15 February 1999Ad 29/10/98--------- £ si [email protected]=322 £ ic 1431786/1432108 (2 pages)
15 February 1999Ad 09/12/98--------- £ si [email protected]=56 £ ic 1436523/1436579 (2 pages)
15 February 1999Ad 21/10/98--------- £ si [email protected]=117 £ ic 1431669/1431786 (2 pages)
15 February 1999Ad 04/11/98--------- £ si [email protected]=270 £ ic 1434181/1434451 (2 pages)
15 February 1999Ad 18/11/98--------- £ si [email protected]=70 £ ic 1434732/1434802 (2 pages)
15 February 1999Ad 04/01/99--------- £ si [email protected]=738 £ ic 1436717/1437455 (2 pages)
15 February 1999Ad 04/11/98--------- £ si [email protected]=270 £ ic 1434181/1434451 (2 pages)
15 February 1999Ad 08/02/99--------- £ si [email protected]=291 £ ic 1440463/1440754 (2 pages)
15 February 1999Ad 25/01/99--------- £ si [email protected]=500 £ ic 1438533/1439033 (2 pages)
15 February 1999Ad 19/10/98--------- £ si [email protected]=107 £ ic 1431562/1431669 (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Ad 30/01/99--------- £ si [email protected]=1557 £ ic 1434966/1436523 (2 pages)
15 February 1999Ad 30/01/99--------- £ si [email protected]=1557 £ ic 1434966/1436523 (2 pages)
15 February 1999Ad 09/12/98--------- £ si [email protected]=56 £ ic 1436523/1436579 (2 pages)
15 February 1999Ad 09/11/98--------- £ si [email protected]=63 £ ic 1434451/1434514 (2 pages)
15 February 1999Ad 25/11/98--------- £ si [email protected]=164 £ ic 1434802/1434966 (2 pages)
15 February 1999Ad 03/11/98--------- £ si [email protected]=73 £ ic 1434108/1434181 (2 pages)
15 February 1999Ad 08/01/99--------- £ si [email protected]=12 £ ic 1437652/1437664 (2 pages)
15 February 1999Ad 10/11/98--------- £ si [email protected]=218 £ ic 1434514/1434732 (2 pages)
15 February 1999Ad 02/11/98--------- £ si [email protected]=2000 £ ic 1432108/1434108 (2 pages)
15 February 1999Ad 25/01/99--------- £ si [email protected]=532 £ ic 1438001/1438533 (2 pages)
15 February 1999Ad 18/11/98--------- £ si [email protected]=70 £ ic 1434732/1434802 (2 pages)
15 February 1999Ad 20/01/99--------- £ si [email protected]=180 £ ic 1437664/1437844 (2 pages)
15 February 1999Ad 28/01/99--------- £ si [email protected]=1430 £ ic 1439033/1440463 (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Ad 11/12/98--------- £ si [email protected]=138 £ ic 1436579/1436717 (2 pages)
15 February 1999Ad 08/02/99--------- £ si [email protected]=291 £ ic 1440463/1440754 (2 pages)
15 February 1999Ad 06/01/99--------- £ si [email protected]=197 £ ic 1437455/1437652 (2 pages)
15 February 1999Ad 08/01/99--------- £ si [email protected]=12 £ ic 1437652/1437664 (2 pages)
15 February 1999Ad 22/01/99--------- £ si [email protected]=157 £ ic 1437844/1438001 (2 pages)
15 February 1999Ad 21/10/98--------- £ si [email protected]=117 £ ic 1431669/1431786 (2 pages)
15 February 1999Ad 20/01/99--------- £ si [email protected]=180 £ ic 1437664/1437844 (2 pages)
15 February 1999Ad 22/01/99--------- £ si [email protected]=157 £ ic 1437844/1438001 (2 pages)
15 February 1999Ad 29/10/98--------- £ si [email protected]=322 £ ic 1431786/1432108 (2 pages)
15 February 1999Ad 11/12/98--------- £ si [email protected]=138 £ ic 1436579/1436717 (2 pages)
15 February 1999Ad 03/11/98--------- £ si [email protected]=73 £ ic 1434108/1434181 (2 pages)
15 February 1999Ad 25/01/99--------- £ si [email protected]=500 £ ic 1438533/1439033 (2 pages)
15 February 1999Ad 06/01/99--------- £ si [email protected]=197 £ ic 1437455/1437652 (2 pages)
15 February 1999Ad 25/01/99--------- £ si [email protected]=532 £ ic 1438001/1438533 (2 pages)
9 February 1999Memorandum and Articles of Association (44 pages)
9 February 1999Memorandum and Articles of Association (44 pages)
1 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 December 1998Application for reregistration from PLC to private (1 page)
1 December 1998Application for reregistration from PLC to private (1 page)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1998Re-registration of Memorandum and Articles (44 pages)
1 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 December 1998Re-registration of Memorandum and Articles (44 pages)
15 October 1998£ ic 1431562/325 05/10/98 £ sr [email protected]=1431236 (1 page)
15 October 1998Ad 07/10/98--------- £ si [email protected]=1431236 £ ic 326/1431562 (2 pages)
15 October 1998Ad 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 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
7 October 1998Certificate of reduction of issued capital (1 page)
7 October 1998Certificate of reduction of issued capital (1 page)
7 October 1998Reduction of iss capital and minute (oc) (11 pages)
7 October 1998Reduction of iss capital and minute (oc) (11 pages)
16 September 1998Ad 11/09/98--------- £ si [email protected]=19 £ ic 1431543/1431562 (2 pages)
16 September 1998Ad 11/09/98--------- £ si [email protected]=19 £ ic 1431543/1431562 (2 pages)
15 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 September 1998Memorandum and Articles of Association (51 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 September 1998Memorandum and Articles of Association (51 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 August 1998Ad 26/08/98--------- £ si [email protected]=372 £ ic 1431171/1431543 (2 pages)
28 August 1998Ad 26/08/98--------- £ si [email protected]=372 £ ic 1431171/1431543 (2 pages)
19 August 1998Full group accounts made up to 31 October 1997 (45 pages)
19 August 1998Full group accounts made up to 31 October 1997 (45 pages)
18 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1998£ nc 1451800/1500000 17/04/98 (1 page)
12 August 1998£ nc 1451800/1500000 17/04/98 (1 page)
7 August 1998Ad 03/08/98--------- £ si [email protected]=746 £ ic 1430425/1431171 (2 pages)
7 August 1998Ad 03/08/98--------- £ si [email protected]=746 £ ic 1430425/1431171 (2 pages)
29 July 1998Ad 27/07/98--------- £ si [email protected]=31941 £ ic 1398484/1430425 (2 pages)
29 July 1998Ad 27/07/98--------- £ si [email protected]=31941 £ ic 1398484/1430425 (2 pages)
23 June 1998Ad 18/06/98--------- £ si [email protected]=1000 £ ic 1397484/1398484 (2 pages)
23 June 1998Ad 18/06/98--------- £ si [email protected]=1000 £ ic 1397484/1398484 (2 pages)
2 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 April 1998Company name changed shandwick international PLC\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed shandwick international PLC\certificate issued on 01/05/98 (2 pages)
27 April 1998Ad 22/04/98--------- £ si [email protected]=3703 £ ic 1393781/1397484 (3 pages)
27 April 1998Ad 22/04/98--------- £ si [email protected]=3703 £ ic 1393781/1397484 (3 pages)
11 March 1998Ad 10/03/98--------- £ si [email protected]=537 £ ic 1393244/1393781 (2 pages)
11 March 1998Ad 10/03/98--------- £ si [email protected]=537 £ ic 1393244/1393781 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1016 £ ic 1392228/1393244 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1016 £ ic 1392228/1393244 (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
24 February 1998Ad 23/02/98--------- £ si [email protected]=376 £ ic 1391852/1392228 (2 pages)
24 February 1998Ad 23/02/98--------- £ si [email protected]=376 £ ic 1391852/1392228 (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
15 January 1998Return made up to 18/12/97; bulk list available separately (7 pages)
15 January 1998Return made up to 18/12/97; bulk list available separately (7 pages)
3 December 1997Ad 24/11/97--------- £ si [email protected]=645 £ ic 1391207/1391852 (2 pages)
3 December 1997Ad 24/11/97--------- £ si [email protected]=645 £ ic 1391207/1391852 (2 pages)
13 November 1997Ad 11/11/97--------- £ si [email protected]=645 £ ic 1390562/1391207 (2 pages)
13 November 1997Ad 11/11/97--------- £ si [email protected]=645 £ ic 1390562/1391207 (2 pages)
2 November 1997Ad 28/10/97--------- £ si [email protected]=661 £ ic 1389901/1390562 (2 pages)
2 November 1997Ad 28/10/97--------- £ si [email protected]=661 £ ic 1389901/1390562 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
26 September 1997Ad 19/09/97--------- £ si [email protected]=5183 £ ic 1384718/1389901 (3 pages)
26 September 1997Ad 19/09/97--------- £ si [email protected]=5183 £ ic 1384718/1389901 (3 pages)
26 August 1997Ad 19/08/97--------- £ si [email protected]=215 £ ic 1384503/1384718 (2 pages)
26 August 1997Ad 19/08/97--------- £ si [email protected]=215 £ ic 1384503/1384718 (2 pages)
13 August 1997Ad 08/08/97--------- £ si [email protected]=235 £ ic 1384268/1384503 (2 pages)
13 August 1997Ad 08/08/97--------- £ si [email protected]=235 £ ic 1384268/1384503 (2 pages)
7 August 1997Ad 04/08/97--------- £ si [email protected]=1061 £ ic 1383207/1384268 (2 pages)
7 August 1997Ad 04/08/97--------- £ si [email protected]=1061 £ ic 1383207/1384268 (2 pages)
3 August 1997Ad 30/07/97--------- premium £ si [email protected]=215 £ ic 1382992/1383207 (2 pages)
3 August 1997Ad 30/07/97--------- premium £ si [email protected]=215 £ ic 1382992/1383207 (2 pages)
9 July 1997Ad 03/07/97--------- £ si [email protected]=89 £ ic 1382903/1382992 (2 pages)
9 July 1997Ad 03/07/97--------- £ si [email protected]=89 £ ic 1382903/1382992 (2 pages)
3 July 1997Ad 13/06/97--------- £ si [email protected]=6297 £ ic 1376606/1382903 (5 pages)
3 July 1997Ad 13/06/97--------- £ si [email protected]=6297 £ ic 1376606/1382903 (5 pages)
20 May 1997Ad 14/05/97--------- £ si [email protected]=645 £ ic 1375961/1376606 (2 pages)
20 May 1997Ad 14/05/97--------- £ si [email protected]=645 £ ic 1375961/1376606 (2 pages)
22 April 1997Ad 18/04/97--------- £ si [email protected]=2336 £ ic 1373625/1375961 (3 pages)
22 April 1997Ad 18/04/97--------- £ si [email protected]=2336 £ ic 1373625/1375961 (3 pages)
21 April 1997Full group accounts made up to 31 October 1996 (44 pages)
21 April 1997Full group accounts made up to 31 October 1996 (44 pages)
10 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
14 March 1997Ad 11/03/97--------- £ si [email protected]=645 £ ic 1372980/1373625 (2 pages)
14 March 1997Ad 11/03/97--------- £ si [email protected]=645 £ ic 1372980/1373625 (2 pages)
3 March 1997Ad 25/02/97--------- £ si [email protected]=53 £ ic 1372927/1372980 (2 pages)
3 March 1997Ad 25/02/97--------- £ si [email protected]=53 £ ic 1372927/1372980 (2 pages)
26 February 1997Ad 19/02/97--------- £ si [email protected]=508 £ ic 1372419/1372927 (2 pages)
26 February 1997Ad 19/02/97--------- £ si [email protected]=508 £ ic 1372419/1372927 (2 pages)
7 January 1997Return made up to 18/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1997Return made up to 18/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1996Amending 882R received 14/11/96 (2 pages)
21 November 1996Amending 882R received 14/11/96 (2 pages)
18 November 1996Ad 13/11/96--------- premium £ si [email protected]=150 £ ic 1372259/1372409 (2 pages)
18 November 1996Ad 13/11/96--------- premium £ si [email protected]=150 £ ic 1372259/1372409 (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Ad 30/10/96--------- £ si [email protected]=430 £ ic 1371829/1372259 (2 pages)
3 November 1996Ad 30/10/96--------- £ si [email protected]=430 £ ic 1371829/1372259 (2 pages)
3 October 1996Ad 01/10/96--------- £ si [email protected]=36 £ ic 1371793/1371829 (2 pages)
3 October 1996Ad 01/10/96--------- £ si [email protected]=36 £ ic 1371793/1371829 (2 pages)
26 September 1996Ad 20/09/96--------- £ si [email protected]=3482 £ ic 1368311/1371793 (3 pages)
26 September 1996Ad 20/09/96--------- £ si [email protected]=3482 £ ic 1368311/1371793 (3 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1996Memorandum and Articles of Association (44 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1996Memorandum and Articles of Association (44 pages)
29 July 1996Ad 23/07/96--------- £ si [email protected]=322 £ ic 1367989/1368311 (2 pages)
29 July 1996Ad 23/07/96--------- £ si [email protected]=322 £ ic 1367989/1368311 (2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1996Company name changed shandwick PLC\certificate issued on 01/06/96 (4 pages)
31 May 1996Company name changed shandwick PLC\certificate issued on 01/06/96 (4 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 May 1996Ad 21/05/96--------- £ si [email protected]=64 £ ic 1367925/1367989 (2 pages)
26 May 1996Ad 21/05/96--------- £ si [email protected]=64 £ ic 1367925/1367989 (2 pages)
13 May 1996Ad 07/05/96--------- £ si [email protected]=322 £ ic 1367603/1367925 (2 pages)
13 May 1996Ad 07/05/96--------- £ si [email protected]=322 £ ic 1367603/1367925 (2 pages)
28 April 1996Ad 23/04/96--------- £ si [email protected]=430 £ ic 1367173/1367603 (2 pages)
28 April 1996Ad 23/04/96--------- £ si [email protected]=430 £ ic 1367173/1367603 (2 pages)
16 April 1996Ad 11/04/96--------- £ si [email protected]=215 £ ic 1366958/1367173 (2 pages)
16 April 1996Ad 11/04/96--------- £ si [email protected]=215 £ ic 1366958/1367173 (2 pages)
29 March 1996Ad 26/03/96--------- £ si [email protected]=215 £ ic 1366743/1366958 (2 pages)
29 March 1996Ad 26/03/96--------- £ si [email protected]=215 £ ic 1366743/1366958 (2 pages)
18 March 1996Ad 12/03/96--------- £ si [email protected]=3380 £ ic 1363363/1366743 (2 pages)
18 March 1996Ad 12/03/96--------- £ si [email protected]=3380 £ ic 1363363/1366743 (2 pages)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 March 1996Full group accounts made up to 31 October 1995 (54 pages)
14 March 1996Full group accounts made up to 31 October 1995 (54 pages)
4 March 1996Ad 28/02/96--------- £ si [email protected]=645 £ ic 1362718/1363363 (2 pages)
4 March 1996Ad 28/02/96--------- £ si [email protected]=645 £ ic 1362718/1363363 (2 pages)
1 March 1996Ad 27/02/96--------- £ si [email protected]=483 £ ic 1362235/1362718 (2 pages)
1 March 1996Ad 27/02/96--------- £ si [email protected]=483 £ ic 1362235/1362718 (2 pages)
20 February 1996Ad 13/02/96--------- £ si [email protected]=298 £ ic 1361937/1362235 (2 pages)
20 February 1996Ad 13/02/96--------- £ si [email protected]=298 £ ic 1361937/1362235 (2 pages)
11 February 1996Ad 31/01/96--------- £ si [email protected]=236 £ ic 1361701/1361937 (2 pages)
11 February 1996Ad 31/01/96--------- £ si [email protected]=236 £ ic 1361701/1361937 (2 pages)
11 January 1996Return made up to 18/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 1996Return made up to 18/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 1995Ad 21/11/95--------- premium £ si [email protected]=322 £ ic 1360534/1360856 (2 pages)
23 November 1995Ad 21/11/95--------- premium £ si [email protected]=322 £ ic 1360534/1360856 (2 pages)
8 November 1995Ad 01/11/95--------- £ si [email protected] (2 pages)
8 November 1995Ad 01/11/95--------- £ si [email protected] (2 pages)
5 October 1995Ad 03/10/95--------- £ si [email protected]=645 £ ic 1359889/1360534 (2 pages)
5 October 1995Ad 03/10/95--------- £ si [email protected]=645 £ ic 1359889/1360534 (2 pages)
24 August 1995Ad 23/08/95--------- £ si [email protected]=322 £ ic 1359567/1359889 (2 pages)
24 August 1995Ad 23/08/95--------- £ si [email protected]=322 £ ic 1359567/1359889 (2 pages)
7 August 1995Ad 03/08/95--------- £ si [email protected]=421 £ ic 1359146/1359567 (2 pages)
7 August 1995Ad 03/08/95--------- £ si [email protected]=421 £ ic 1359146/1359567 (2 pages)
24 May 1995Ad 23/05/95--------- £ si [email protected]=2323 £ ic 1356823/1359146 (2 pages)
24 May 1995Ad 23/05/95--------- £ si [email protected]=2323 £ ic 1356823/1359146 (2 pages)
5 May 1995Ad 04/05/95--------- £ si [email protected]=1505 £ ic 1355318/1356823 (2 pages)
5 May 1995Ad 04/05/95--------- £ si [email protected]=1505 £ ic 1355318/1356823 (2 pages)
30 April 1995Ad 27/04/95--------- £ si [email protected]=2473 £ ic 1352845/1355318 (2 pages)
30 April 1995Ad 27/04/95--------- £ si [email protected]=2473 £ ic 1352845/1355318 (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
24 March 1995Full accounts made up to 31 October 1994 (52 pages)
24 March 1995Full accounts made up to 31 October 1994 (52 pages)
1 August 1994Interim accounts made up to 30 April 1994 (12 pages)
1 August 1994Interim accounts made up to 30 April 1994 (12 pages)
9 May 1994Memorandum and Articles of Association (44 pages)
9 May 1994Memorandum and Articles of Association (44 pages)
28 April 1994Full group accounts made up to 31 October 1993 (49 pages)
28 April 1994Full group accounts made up to 31 October 1993 (49 pages)
17 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
17 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
24 March 1994Listing of particulars (30 pages)
24 March 1994Listing of particulars (30 pages)
25 March 1993Full group accounts made up to 31 October 1992 (40 pages)
25 March 1993Full group accounts made up to 31 October 1992 (40 pages)
18 June 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
18 June 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
26 May 1992Full group accounts made up to 31 October 1991 (36 pages)
26 May 1992Full group accounts made up to 31 October 1991 (36 pages)
10 April 1992Particulars of mortgage/charge (7 pages)
10 April 1992Particulars of mortgage/charge (7 pages)
7 April 1991Full group accounts made up to 31 July 1990 (49 pages)
7 April 1991Full group accounts made up to 31 July 1990 (49 pages)
27 February 1990Full group accounts made up to 31 July 1989 (38 pages)
27 February 1990Full group accounts made up to 31 July 1989 (38 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 March 1989Memorandum and Articles of Association (45 pages)
3 March 1989Memorandum and Articles of Association (45 pages)
6 January 1989Full group accounts made up to 31 July 1988 (44 pages)
6 January 1989Full group accounts made up to 31 July 1988 (44 pages)
7 December 1988Memorandum and Articles of Association (58 pages)
7 December 1988Memorandum and Articles of Association (58 pages)
18 January 1988Full group accounts made up to 31 July 1987 (19 pages)
18 January 1988Full group accounts made up to 31 July 1987 (19 pages)
6 January 1987Group of companies' accounts made up to 31 July 1986 (25 pages)
6 January 1987Group of companies' accounts made up to 31 July 1986 (25 pages)
13 March 1986Accounts made up to 31 January 1986 (8 pages)
13 March 1986Accounts made up to 31 January 1986 (8 pages)
17 October 1985Listing of particulars (43 pages)
17 October 1985Listing of particulars (43 pages)
14 October 1985Certificate of re-registration from Private to Public Limited Company (1 page)
14 October 1985Certificate of re-registration from Private to Public Limited Company (1 page)
4 October 1985Certificate of incorporation (1 page)
4 October 1985Certificate of incorporation (1 page)