Company NameTelegraph Publishing Limited
DirectorDominic Cosmas Samsom Young
Company StatusActive
Company Number01984132
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic Cosmas Samsom Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(37 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 August 2005(19 years, 6 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Clive Drew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 1994)
RoleTechnical Director
Correspondence AddressFerndale
Riverwood Lane
Chislehurst
Kent
BR7 5QN
Director NameMr Anthony Mervyn Rentoul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressFanns Cottage Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameMr Max Hastings
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleJournalist
Correspondence AddressRose Cottage
Aldworth
Reading
Berkshire
RG8 9RL
Director NameChristopher John Haslum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleDeputy Managing Director
Correspondence Address36 Links Road
Ashtead
Surrey
KT21 2HJ
Director NameTrevor Charles Grove
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1994)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Avenue Road
London
N6 5DW
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameSir Frank Jarvis Rogers
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressGreensleeves Loudwater Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4HJ
Director NameMr Leonard Milton Sanderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 October 2003)
RoleAdvertisement Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Stokesheath Road
Fairoak Lane
Oxshott
Surrey
KT22 0PP
Director NameHon Jeremy Wyndham Deedes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Hockham Road Compton
Newbury
Berkshire
RG20 6QJ
Director NamePatrick Joseph Dominic Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 1994)
RoleCompany Director
Correspondence Address18-20 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameLord Conrad Moffat Black
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 March 2004)
RoleBusiness Executive
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameLord Charles Hilary Moore
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1994)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street
Etchingham
East Sussex
TN19 7AD
Director NameDavid John Pugh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 October 1995)
RoleMarketing Director
Correspondence Address12 Vineyard Hill Road
London
SW19 7JH
Director NameBernadette Sheila Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 November 1996)
RoleOperations Director
Correspondence AddressFlat 8 Grove Hall West Grove
Greenwich
London
Se10
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 1994(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 March 2004)
RoleDeputy Chairman And Chief Exec
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameAnthony Patrick Rawle Coad
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2000)
RoleNew Business Develpoment Direc
Correspondence Address24 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2003)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1998(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameKim Thomas Fletcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caithness Road
London
W14 0JA
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(18 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 2004)
RoleCompany Director
Correspondence Address170 Lordship Road
London
N16 5HB
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(23 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20
St. James's Street
London
SW1A 1ES
Director NameRigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(23 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20
St. James's Street
London
SW1A 1ES
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(33 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2021)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Richard John Neal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(33 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(37 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameTelegraph Company Director Limited (Corporation)
StatusResigned
Appointed30 July 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 2010)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT

Contact

Websitewww.telegraph.co.uk

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

17 July 2023Notification of Telegraph Media Group Limited as a person with significant control on 13 July 2023 (2 pages)
13 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 July 2023Withdrawal of a person with significant control statement on 13 July 2023 (2 pages)
4 July 2023Memorandum and Articles of Association (26 pages)
3 July 2023Statement of company's objects (2 pages)
29 June 2023Termination of appointment of Richard John Neal as a director on 21 June 2023 (1 page)
29 June 2023Termination of appointment of Rigel Kent Mowatt as a director on 21 June 2023 (1 page)
29 June 2023Appointment of Mr Maurice Moses as a director on 21 June 2023 (2 pages)
29 June 2023Appointment of Mr Dominic Cosmas Samsom Young as a director on 21 June 2023 (2 pages)
25 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 September 2021Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Mrs Claire Margaret Pape as a director on 20 December 2019 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Michael Seal on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Rigel Kent Mowatt on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Michael Seal on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Rigel Kent Mowatt on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Telegraph Company Director Limited as a director (2 pages)
26 March 2010Termination of appointment of Telegraph Company Director Limited as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 February 2010Appointment of Michael Seal as a director (3 pages)
18 February 2010Appointment of Michael Seal as a director (3 pages)
1 February 2010Appointment of Rigel Kent Mowatt as a director (4 pages)
1 February 2010Appointment of Rigel Kent Mowatt as a director (4 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 June 2008Return made up to 16/05/08; full list of members (3 pages)
13 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page)
3 June 2008Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page)
3 June 2008Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page)
3 June 2008Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
17 November 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
17 November 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Auditor's resignation (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Auditor's resignation (1 page)
9 August 2004Auditor's resignation (1 page)
9 August 2004Auditor's resignation (1 page)
3 August 2004Full accounts made up to 31 December 2003 (13 pages)
3 August 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
6 April 2004Memorandum and Articles of Association (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Director resigned (1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Memorandum and Articles of Association (7 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 August 2003Secretary resigned (2 pages)
8 August 2003Secretary resigned (2 pages)
2 June 2003Return made up to 16/05/03; full list of members (8 pages)
2 June 2003Return made up to 16/05/03; full list of members (8 pages)
23 December 2002Memorandum and Articles of Association (8 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (8 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Full accounts made up to 31 December 2001 (11 pages)
29 May 2002Return made up to 16/05/02; full list of members (8 pages)
29 May 2002Return made up to 16/05/02; full list of members (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 June 2000Return made up to 16/05/00; full list of members (8 pages)
21 June 2000Return made up to 16/05/00; full list of members (8 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
11 June 1999Return made up to 16/05/99; no change of members (10 pages)
11 June 1999Return made up to 16/05/99; no change of members (10 pages)
5 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 May 1999Full accounts made up to 31 December 1998 (8 pages)
6 July 1998Full accounts made up to 31 December 1997 (8 pages)
6 July 1998Full accounts made up to 31 December 1997 (8 pages)
10 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (3 pages)
21 January 1998Auditor's resignation (2 pages)
21 January 1998Auditor's resignation (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
8 August 1997Full accounts made up to 31 December 1996 (9 pages)
8 August 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
21 August 1996Memorandum and Articles of Association (9 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Memorandum and Articles of Association (9 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
17 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
29 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
29 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
18 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
30 January 1986Incorporation (16 pages)
30 January 1986Incorporation (16 pages)