Company NameBloomsbury Publishing Plc
Company StatusActive
Company Number01984336
CategoryPublic Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Richard Peter Lambert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(32 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Leslie-Ann Reed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameBaroness Margaret Lola Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Nigel Paul Batt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Director NameMr Michael James Mayer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(6 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBerkley International
600 Montgomery Street 15th Floor
San Francisco
California 9411
Foreign
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address2 Soho Square
London
W1V 6HB
Director NameMrs Elizabeth Nicole Calder
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation House
49-51 South Entrance
Saxmundham
Suffolk
IP17 1DG
Director NameAlbert Joseph Alletzhander
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1994)
RoleAuthor
Correspondence Address52 Arundel Gardens
London
W11 2LB
Secretary NameMr Nigel Paul Batt
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Secretary NameRichard Denby Raine
NationalityBritish
StatusResigned
Appointed06 January 1993(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleAccountant
Correspondence Address1 Acris Street
London
SW18 2QT
Director NameJohn Ashton Dare
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1993(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 June 2004)
RoleBanker
Correspondence Address26 Smith Terrace
London
SW3 4DH
Secretary NamePaul Alan Whyatt
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 April 1994)
RoleCompany Director
Correspondence Address1st Floor Flat
60 Louisville Road
London
SW17 8RU
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(8 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Soho Square
London
W1D 3QY
Secretary NameColin Raymond Adams
NationalityBritish
StatusResigned
Appointed29 April 1994(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2005)
RoleFinance Director
Correspondence Address57 Chandos Avenue
Whetstone
London
N20 9EE
Director NameMatthew William Hamilton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2000)
RolePublisher
Correspondence AddressFlat 1
12 Prince Arthur Road
London
NW3 6AU
Director NameMinna Nell Fry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2004)
RolePublisher
Correspondence Address6 Frithville Gardens
London
W12 7JN
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2004)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Director NameMichael Mayer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2002(15 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2010)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address36 Soho Square
London
W1D 3QY
Director NameMs Sarah Elizabeth Odedina
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(15 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address105 Shakespeare Road
London
SE24 0PX
Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2010)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed04 April 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleCompany Director
Correspondence Address36 Soho Square
London
W1D 3QY
Director NameMr Ian Donald Cormack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(25 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(25 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Jill Louise Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(27 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 July 2019)
RoleIndependent Publishing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Stephen Alexander Page
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Jonathan Rennie Glasspool
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(29 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 July 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Steven Richard Hall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websitebloomsbury-ir.co.uk

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
80.59%
-
5.5m at £0.01State Street Nominees LTD A/c Om02
7.15%
Ordinary
3.7m at £0.01Chetwynd Nominees LTD A/c Ipb
4.84%
Ordinary
2.9m at £0.01Chase Nominees LTD A/c Cmbflem
3.81%
Ordinary
2.8m at £0.01Chase Nominees LTD
3.60%
Ordinary

Financials

Year2014
Turnover£111,125,000
Gross Profit£63,325,000
Net Worth£60,068,000
Cash£10,021,000
Current Liabilities£42,614,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

30 December 1996Delivered on: 9 January 1997
Satisfied on: 20 January 1999
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 21ST october 1996 and accepted by the company on 22ND october 1996 and under a mortgage debenture dated 31ST october 1996.
Particulars: All the company's rights in the microsoft electronic rifhts licence and assignment agreement dated 24TH february 1996 the company's rights under clause 2.4 of the assigned contract and the net proceeds of any payment of any claims awarss and judgements. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 13 November 1996
Satisfied on: 20 January 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: First fixed charge over :- all copyrights and rights in the nature of the copyright belonging to the chargor anywhere in the world. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 13 November 1996
Satisfied on: 20 January 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All its right title and interest in and to the policy including all new and substituted policies. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 13 November 1996
Satisfied on: 20 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 1996Delivered on: 8 November 1996
Satisfied on: 20 January 1999
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee under the facility letter from the bank to the company dated 22ND october 1996 and under the mortgage debenture dated 31ST october 1996 and any other documents under the facility letter.
Particulars: All rights,title,interest and benefits under or pursuant to or in connection with the microsoft electronic rights license and assignment dated 24/2/96; the net proceeds of any claims,awards and judgements in connection with the assigned contract. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 8 November 1996
Satisfied on: 20 January 1999
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 1992Delivered on: 16 June 1992
Satisfied on: 27 June 2000
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: 04.
Particulars: See doc ref M225C for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 June 1988Delivered on: 11 June 1988
Satisfied on: 14 March 1991
Persons entitled: Credit and Guarantee Insurance Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of offices out 2, soho sq london W1.
Fully Satisfied
29 June 2000Delivered on: 5 July 2000
Satisfied on: 22 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the bank facility letter dated 24/05/00, the counter indemnity dated 29/06/00, the related guarantee dated 29/06/00 and the loan note instrument dated 29/06/00.
Particulars: All deposits now and in the future credited to account designation 21446869 with the bank and any deposit or account of any other currency description. See the mortgage charge document for full details.
Fully Satisfied
7 August 1998Delivered on: 21 August 1998
Satisfied on: 22 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights benefits and interest in the assigned contracts (as defined) as varied from time to time and all rights and remedies accorded to it and all debts and claims under it and all rights for enforcing it. See the mortgage charge document for full details.
Fully Satisfied
18 November 1997Delivered on: 21 November 1997
Satisfied on: 22 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1997Delivered on: 13 August 1997
Satisfied on: 20 January 1999
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of print rights contract
Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 21ST october 1996 and under the security documents (as defined therein).
Particulars: Assings all rights in the print rights contract dated 22ND december 1996 between the company and st martin's press incorporated. See the mortgage charge document for full details.
Fully Satisfied
25 January 1988Delivered on: 1 February 1988
Satisfied on: 31 July 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 August 2023Memorandum and Articles of Association (94 pages)
27 July 2023Group of companies' accounts made up to 28 February 2023 (264 pages)
27 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
16 August 2022Auditor's resignation (1 page)
5 August 2022Group of companies' accounts made up to 28 February 2022 (234 pages)
3 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2022Termination of appointment of Steven Richard Hall as a director on 20 July 2022 (1 page)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
1 April 2022Appointment of Mr John George Bason as a director on 1 April 2022 (2 pages)
5 September 2021Group of companies' accounts made up to 28 February 2021 (218 pages)
12 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2021Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
26 July 2021Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
21 July 2021Termination of appointment of John Anthony Warren as a director on 21 July 2021 (1 page)
28 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
11 January 2021Appointment of Baroness Margaret Lola Young as a director on 1 January 2021 (2 pages)
5 September 2020Group of companies' accounts made up to 28 February 2020 (200 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 August 2020Memorandum and Articles of Association (94 pages)
24 July 2020Termination of appointment of Jonathan Rennie Glasspool as a director on 21 July 2020 (1 page)
24 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
21 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 988,687.475
(3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
1 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2019Group of companies' accounts made up to 28 February 2019 (158 pages)
17 July 2019Termination of appointment of Jill Louise Jones as a director on 17 July 2019 (1 page)
17 July 2019Appointment of Ms Leslie-Ann Reed as a director on 17 July 2019 (2 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
13 August 2018Group of companies' accounts made up to 28 February 2018 (144 pages)
27 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 18/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Richard Denis Paul Charkin as a director on 31 May 2018 (1 page)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2017Termination of appointment of Anthony Michael Vaughan Salz as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Anthony Michael Vaughan Salz as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Sir Richard Peter Lambert as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Sir Richard Peter Lambert as a director on 18 July 2017 (2 pages)
6 July 2017Group of companies' accounts made up to 28 February 2017 (139 pages)
6 July 2017Group of companies' accounts made up to 28 February 2017 (139 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 941,607.125
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 941,607.125
(3 pages)
26 June 2017Termination of appointment of Stephen Alexander Page as a director on 1 March 2017 (1 page)
26 June 2017Termination of appointment of Stephen Alexander Page as a director on 1 March 2017 (1 page)
26 June 2017Appointment of Mr Steven Richard Hall as a director on 1 March 2017 (2 pages)
26 June 2017Appointment of Mr Steven Richard Hall as a director on 1 March 2017 (2 pages)
28 July 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2016Annual return made up to 23 June 2016 no member list
Statement of capital on 2016-07-06
  • GBP 938,514.7125
(8 pages)
6 July 2016Annual return made up to 23 June 2016 no member list
Statement of capital on 2016-07-06
  • GBP 938,514.7125
(8 pages)
1 July 2016Group of companies' accounts made up to 29 February 2016 (141 pages)
1 July 2016Group of companies' accounts made up to 29 February 2016 (141 pages)
4 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 938,514.713
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 938,514.713
(3 pages)
14 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 July 2015Appointment of Mr Jonathan Rennie Glasspool as a director on 23 July 2015 (2 pages)
28 July 2015Termination of appointment of Ian Donald Cormack as a director on 23 July 2015 (1 page)
28 July 2015Appointment of Mr John Anthony Warren as a director on 23 July 2015 (2 pages)
28 July 2015Termination of appointment of Ian Donald Cormack as a director on 23 July 2015 (1 page)
28 July 2015Appointment of Mr Jonathan Rennie Glasspool as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr John Anthony Warren as a director on 23 July 2015 (2 pages)
9 July 2015Group of companies' accounts made up to 28 February 2015 (159 pages)
9 July 2015Group of companies' accounts made up to 28 February 2015 (159 pages)
6 July 2015Annual return made up to 23 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 937,546.68
(6 pages)
6 July 2015Annual return made up to 23 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 937,546.68
(6 pages)
23 June 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 923,059.05
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 923,059.05
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 923,059.05
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 923,059.05
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 923,059.05
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 923,059.05
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 923,059.05
(3 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2014Group of companies' accounts made up to 28 February 2014 (168 pages)
8 July 2014Group of companies' accounts made up to 28 February 2014 (168 pages)
24 June 2014Annual return made up to 23 June 2014 no member list
Statement of capital on 2014-06-24
  • GBP 923,059.05
(6 pages)
24 June 2014Annual return made up to 23 June 2014 no member list
Statement of capital on 2014-06-24
  • GBP 923,059.05
(6 pages)
3 September 2013Appointment of Sir Anthony Michael Vaughan Salz as a director on 29 August 2013 (2 pages)
3 September 2013Appointment of Sir Anthony Michael Vaughan Salz as a director on 29 August 2013 (2 pages)
30 August 2013Termination of appointment of Jeremy James O'brien Wilson as a director on 29 August 2013 (1 page)
30 August 2013Termination of appointment of Jeremy James O'brien Wilson as a director on 29 August 2013 (1 page)
29 August 2013Appointment of Mr Stephen Alexander Page as a director on 20 August 2013 (2 pages)
29 August 2013Appointment of Mr Stephen Alexander Page as a director on 20 August 2013 (2 pages)
1 August 2013Group of companies' accounts made up to 28 February 2013 (147 pages)
1 August 2013Group of companies' accounts made up to 28 February 2013 (147 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2013Appointment of Ms Jill Louise Jones as a director on 23 July 2013 (2 pages)
25 July 2013Termination of appointment of Sarah Jane Thomson as a director on 11 July 2013 (1 page)
25 July 2013Termination of appointment of Sarah Jane Thomson as a director on 11 July 2013 (1 page)
25 July 2013Appointment of Ms Jill Louise Jones as a director on 23 July 2013 (2 pages)
12 July 2013Director's details changed for Jeremy James O'brien Wilson on 1 June 2013 (2 pages)
12 July 2013Annual return made up to 23 June 2013 no member list (6 pages)
12 July 2013Director's details changed for Jeremy James O'brien Wilson on 1 June 2013 (2 pages)
12 July 2013Director's details changed for Jeremy James O'brien Wilson on 1 June 2013 (2 pages)
12 July 2013Annual return made up to 23 June 2013 no member list (6 pages)
30 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2012Group of companies' accounts made up to 29 February 2012 (147 pages)
23 July 2012Group of companies' accounts made up to 29 February 2012 (147 pages)
26 June 2012Annual return made up to 23 June 2012 no member list (6 pages)
26 June 2012Annual return made up to 23 June 2012 no member list (6 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 923,215.30
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
(5 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 923,059.05
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
(5 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 923,215.30
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
(5 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 924,215.30
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
(5 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 923,059.05
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
(5 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 924,215.30
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
(5 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (25 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (25 pages)
18 July 2011Group of companies' accounts made up to 28 February 2011 (113 pages)
18 July 2011Group of companies' accounts made up to 28 February 2011 (113 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 924,215.30
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
(5 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 924,215.30
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
(5 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 923,059.05
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
(5 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 923,059.05
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
(5 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 923,215.30
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
(5 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 923,215.30
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
(5 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
23 February 2011Appointment of Mr Ian Donald Cormack as a director (2 pages)
23 February 2011Termination of appointment of Michael Mayer as a director (1 page)
23 February 2011Termination of appointment of Ian Portal as a secretary (1 page)
23 February 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
23 February 2011Termination of appointment of Ian Portal as a secretary (1 page)
23 February 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
23 February 2011Termination of appointment of Michael Mayer as a director (1 page)
23 February 2011Appointment of Mr Ian Donald Cormack as a director (2 pages)
14 September 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
14 September 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (32 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (32 pages)
7 July 2010Director's details changed for Michael Mayer on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Mayer on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Mayer on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Mayer on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Professor Richard Denis Paul Charkin on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Colin Raymond Adams on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Colin Raymond Adams on 23 June 2010 (2 pages)
6 July 2010Director's details changed for John Nigel Newton on 23 June 2010 (2 pages)
6 July 2010Director's details changed for John Nigel Newton on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Professor Richard Denis Paul Charkin on 23 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Ian Portal on 23 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr Ian Portal on 23 June 2010 (1 page)
29 June 2010Termination of appointment of Charles Black as a director (1 page)
29 June 2010Termination of appointment of Charles Black as a director (1 page)
29 June 2010Appointment of Mrs Sarah Jane Thomson as a director (2 pages)
29 June 2010Appointment of Mrs Sarah Jane Thomson as a director (2 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (103 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (103 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(96 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(96 pages)
6 August 2009Return made up to 23/06/09; full list of members (14 pages)
6 August 2009Return made up to 23/06/09; full list of members (14 pages)
24 July 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
24 July 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
24 July 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
24 July 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (104 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (104 pages)
4 November 2008Ad 30/09/08\gbp si [email protected]=1522.8\gbp ic 919522/921044.8\ (2 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Ad 30/09/08\gbp si [email protected]=1522.8\gbp ic 919522/921044.8\ (2 pages)
28 August 2008Return made up to 23/06/08; bulk list available separately (8 pages)
28 August 2008Director's change of particulars / richard charkin / 04/07/2008 (1 page)
28 August 2008Director's change of particulars / richard charkin / 04/07/2008 (1 page)
28 August 2008Return made up to 23/06/08; bulk list available separately (8 pages)
28 August 2008Director's change of particulars / colin adams / 11/07/2008 (1 page)
28 August 2008Director's change of particulars / colin adams / 11/07/2008 (1 page)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
14 July 2008Memorandum and Articles of Association (111 pages)
14 July 2008Memorandum and Articles of Association (111 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (90 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (90 pages)
15 April 2008Capitals not rolled up (3 pages)
15 April 2008Capitals not rolled up (3 pages)
15 April 2008Capitals not rolled up (2 pages)
15 April 2008Capitals not rolled up (2 pages)
14 April 2008Appointment terminated director elizabeth calder (1 page)
14 April 2008Appointment terminated director elizabeth calder (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
26 July 2007Return made up to 23/06/07; bulk list available separately (11 pages)
26 July 2007Return made up to 23/06/07; bulk list available separately (11 pages)
18 July 2007Memorandum and Articles of Association (81 pages)
18 July 2007Memorandum and Articles of Association (81 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 November 2006Ad 26/10/06--------- £ si [email protected]=1742 £ ic 1115315/1117057 (2 pages)
21 November 2006Ad 26/10/06--------- £ si [email protected]=1742 £ ic 1115315/1117057 (2 pages)
28 September 2006Ad 11/07/06--------- £ si [email protected]=500 £ ic 1114790/1115290 (2 pages)
28 September 2006Ad 17/07/06--------- £ si [email protected]=25 £ ic 1115290/1115315 (2 pages)
28 September 2006Ad 17/07/06--------- £ si [email protected]=25 £ ic 1115290/1115315 (2 pages)
28 September 2006Ad 11/07/06--------- £ si [email protected]=500 £ ic 1114790/1115290 (2 pages)
8 August 2006Return made up to 23/06/06; bulk list available separately (10 pages)
8 August 2006Return made up to 23/06/06; bulk list available separately (10 pages)
4 August 2006Ad 04/07/06--------- £ si [email protected]=2750 £ ic 1112040/1114790 (2 pages)
4 August 2006Ad 04/07/06--------- £ si [email protected]=2750 £ ic 1112040/1114790 (2 pages)
2 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
13 July 2006Ad 22/06/06--------- £ si [email protected]=100 £ ic 1111940/1112040 (2 pages)
13 July 2006Ad 02/06/06--------- £ si [email protected]=125 £ ic 1111815/1111940 (2 pages)
13 July 2006Ad 02/06/06--------- £ si [email protected]=125 £ ic 1111815/1111940 (2 pages)
13 July 2006Ad 22/06/06--------- £ si [email protected]=100 £ ic 1111940/1112040 (2 pages)
2 June 2006Ad 10/05/06--------- £ si [email protected]=7500 £ ic 1104315/1111815 (2 pages)
2 June 2006Ad 10/05/06--------- £ si [email protected]=7500 £ ic 1104315/1111815 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=1250 £ ic 1103065/1104315 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=1250 £ ic 1103065/1104315 (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
30 March 2006Ad 24/01/06--------- £ si [email protected]=2500 £ ic 1100565/1103065 (2 pages)
30 March 2006Ad 24/01/06--------- £ si [email protected]=2500 £ ic 1100565/1103065 (2 pages)
10 January 2006Ad 11/11/05--------- £ si [email protected]=25 £ ic 1100290/1100315 (2 pages)
10 January 2006Ad 29/11/05--------- £ si [email protected]=3750 £ ic 1096540/1100290 (2 pages)
10 January 2006Ad 03/11/05--------- £ si [email protected]=250 £ ic 1100315/1100565 (2 pages)
10 January 2006Ad 03/11/05--------- £ si [email protected]=250 £ ic 1100315/1100565 (2 pages)
10 January 2006Ad 29/11/05--------- £ si [email protected]=3750 £ ic 1096540/1100290 (2 pages)
10 January 2006Ad 11/11/05--------- £ si [email protected]=25 £ ic 1100290/1100315 (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
12 December 2005Ad 25/11/05--------- £ si [email protected]=50 £ ic 1096490/1096540 (2 pages)
12 December 2005Ad 25/11/05--------- £ si [email protected]=50 £ ic 1096490/1096540 (2 pages)
28 November 2005Ad 27/10/05--------- £ si [email protected]=463 £ ic 1096027/1096490 (2 pages)
28 November 2005Ad 27/10/05--------- £ si [email protected]=775 £ ic 1095252/1096027 (2 pages)
28 November 2005Ad 27/10/05--------- £ si [email protected]=775 £ ic 1095252/1096027 (2 pages)
28 November 2005Ad 27/10/05--------- £ si [email protected]=463 £ ic 1096027/1096490 (2 pages)
14 November 2005Ad 14/10/05--------- £ si [email protected]=175 £ ic 1095077/1095252 (2 pages)
14 November 2005Ad 14/10/05--------- £ si [email protected]=175 £ ic 1095077/1095252 (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
21 October 2005Ad 26/09/05--------- £ si [email protected]=2792 £ ic 1092285/1095077 (2 pages)
21 October 2005Ad 26/09/05--------- £ si [email protected]=2792 £ ic 1092285/1095077 (2 pages)
21 October 2005Ad 10/10/05--------- £ si [email protected]=203 £ ic 1092082/1092285 (2 pages)
21 October 2005Ad 10/10/05--------- £ si [email protected]=203 £ ic 1092082/1092285 (2 pages)
10 October 2005Resolutions
  • RES13 ‐ Re directors authority 27/09/05
(2 pages)
10 October 2005Resolutions
  • RES13 ‐ Re directors authority 27/09/05
(2 pages)
10 August 2005Return made up to 23/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2005Return made up to 23/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2005Ad 18/07/05--------- £ si [email protected]=515 £ ic 1091567/1092082 (2 pages)
2 August 2005Ad 18/07/05--------- £ si [email protected]=515 £ ic 1091567/1092082 (2 pages)
29 July 2005Ad 11/07/05--------- £ si [email protected]=1742 £ ic 1089825/1091567 (2 pages)
29 July 2005Ad 11/07/05--------- £ si [email protected]=1742 £ ic 1089825/1091567 (2 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (65 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (65 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 July 2005Ad 20/06/05--------- £ si [email protected]=550 £ ic 1089275/1089825 (2 pages)
6 July 2005Ad 20/06/05--------- £ si [email protected]=550 £ ic 1089275/1089825 (2 pages)
1 July 2005Ad 13/06/05--------- £ si [email protected]=50 £ ic 1089225/1089275 (2 pages)
1 July 2005Ad 13/06/05--------- £ si [email protected]=50 £ ic 1089225/1089275 (2 pages)
17 June 2005Ad 26/05/05--------- £ si [email protected]=6 £ ic 1089219/1089225 (2 pages)
17 June 2005Ad 26/05/05--------- £ si [email protected]=6 £ ic 1089219/1089225 (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 38 soho square london W1D 3HB (1 page)
6 June 2005Registered office changed on 06/06/05 from: 38 soho square london W1D 3HB (1 page)
27 May 2005Ad 29/04/05--------- £ si [email protected]=762 £ ic 1088457/1089219 (2 pages)
27 May 2005Ad 29/04/05--------- £ si [email protected]=762 £ ic 1088457/1089219 (2 pages)
6 May 2005Ad 19/04/05--------- £ si [email protected]=10000 £ ic 1078457/1088457 (2 pages)
6 May 2005Ad 19/04/05--------- £ si [email protected]=10000 £ ic 1078457/1088457 (2 pages)
26 April 2005Ad 08/04/05--------- £ si [email protected]=3297 £ ic 1075160/1078457 (2 pages)
26 April 2005Ad 08/04/05--------- £ si [email protected]=3297 £ ic 1075160/1078457 (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
11 March 2005Ad 28/01/05--------- £ si [email protected]=35562 £ ic 1039598/1075160 (2 pages)
11 March 2005Ad 28/01/05--------- £ si [email protected]=35562 £ ic 1039598/1075160 (2 pages)
10 February 2005Ad 19/01/05--------- £ si [email protected]=400 £ ic 1039155/1039555 (2 pages)
10 February 2005Ad 21/12/04--------- £ si [email protected]=43 £ ic 1039555/1039598 (2 pages)
10 February 2005Ad 21/12/04--------- £ si [email protected]=43 £ ic 1039555/1039598 (2 pages)
10 February 2005Ad 19/01/05--------- £ si [email protected]=400 £ ic 1039155/1039555 (2 pages)
28 January 2005Ad 05/01/05--------- £ si [email protected]=2749 £ ic 1035442/1038191 (2 pages)
28 January 2005Ad 10/01/05--------- £ si [email protected]=350 £ ic 1038191/1038541 (2 pages)
28 January 2005Ad 05/01/05--------- £ si [email protected]=2749 £ ic 1035442/1038191 (2 pages)
28 January 2005Ad 31/12/04--------- £ si [email protected]=614 £ ic 1038541/1039155 (2 pages)
28 January 2005Ad 10/01/05--------- £ si [email protected]=350 £ ic 1038191/1038541 (2 pages)
28 January 2005Ad 31/12/04--------- £ si [email protected]=614 £ ic 1038541/1039155 (2 pages)
17 December 2004Ad 03/12/04--------- £ si [email protected]=42025 £ ic 993417/1035442 (2 pages)
17 December 2004Ad 03/12/04--------- £ si [email protected]=42025 £ ic 993417/1035442 (2 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=5000 £ ic 978417/983417 (2 pages)
7 December 2004Ad 18/11/04--------- £ si [email protected]=10000 £ ic 983417/993417 (2 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=5000 £ ic 978417/983417 (2 pages)
7 December 2004Ad 18/11/04--------- £ si [email protected]=10000 £ ic 983417/993417 (2 pages)
29 November 2004Ad 22/10/04--------- £ si [email protected]=1425 £ ic 976992/978417 (2 pages)
29 November 2004Ad 22/10/04--------- £ si [email protected]=1425 £ ic 976992/978417 (2 pages)
28 October 2004Ad 12/10/04--------- £ si [email protected]=47500 £ ic 929492/976992 (2 pages)
28 October 2004Ad 12/10/04--------- £ si [email protected]=47500 £ ic 929492/976992 (2 pages)
13 October 2004Ad 28/09/04--------- £ si [email protected]=5222 £ ic 924270/929492 (2 pages)
13 October 2004Ad 28/09/04--------- £ si [email protected]=5222 £ ic 924270/929492 (2 pages)
12 October 2004Ad 17/08/04--------- £ si [email protected]=25 £ ic 924245/924270 (2 pages)
12 October 2004Ad 17/08/04--------- £ si [email protected]=25 £ ic 924245/924270 (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
17 August 2004Ad 14/07/04--------- £ si [email protected]=13750 £ ic 910495/924245 (2 pages)
17 August 2004Ad 23/07/04--------- £ si [email protected]=2750 £ ic 907745/910495 (2 pages)
17 August 2004Ad 23/07/04--------- £ si [email protected]=2750 £ ic 907745/910495 (2 pages)
17 August 2004Ad 14/07/04--------- £ si [email protected]=13750 £ ic 910495/924245 (2 pages)
28 July 2004Return made up to 23/06/04; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 July 2004Return made up to 23/06/04; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 July 2004Ad 11/06/04--------- £ si [email protected]=3750 £ ic 901245/904995 (2 pages)
21 July 2004Ad 11/06/04--------- £ si [email protected]=3750 £ ic 901245/904995 (2 pages)
21 July 2004Ad 01/07/04--------- £ si [email protected]=2750 £ ic 904995/907745 (2 pages)
21 July 2004Ad 01/07/04--------- £ si [email protected]=2750 £ ic 904995/907745 (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
8 July 2004Ad 08/06/04--------- £ si 17500@1=17500 £ ic 883745/901245 (3 pages)
8 July 2004Ad 08/06/04--------- £ si 17500@1=17500 £ ic 883745/901245 (3 pages)
7 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
7 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
22 June 2004Ad 24/05/04--------- £ si [email protected]=450 £ ic 1134685/1135135 (2 pages)
22 June 2004Ad 24/05/04--------- £ si [email protected]=450 £ ic 1134685/1135135 (2 pages)
18 June 2004Group of companies' accounts made up to 31 December 2003 (65 pages)
18 June 2004Group of companies' accounts made up to 31 December 2003 (65 pages)
3 June 2004Ad 07/05/04--------- £ si [email protected]=30940 £ ic 1103745/1134685 (5 pages)
3 June 2004Ad 07/05/04--------- £ si [email protected]=30940 £ ic 1103745/1134685 (5 pages)
18 May 2004Ad 30/04/04--------- £ si [email protected]=15000 £ ic 1088745/1103745 (2 pages)
18 May 2004Ad 30/04/04--------- £ si [email protected]=15000 £ ic 1088745/1103745 (2 pages)
10 May 2004Ad 23/04/04--------- £ si [email protected]=538 £ ic 1088207/1088745 (2 pages)
10 May 2004Ad 23/04/04--------- £ si [email protected]=538 £ ic 1088207/1088745 (2 pages)
29 April 2004Ad 08/04/04--------- £ si [email protected]=53750 £ ic 1034457/1088207 (5 pages)
29 April 2004Ad 08/04/04--------- £ si [email protected]=53750 £ ic 1034457/1088207 (5 pages)
23 April 2004Ad 30/03/04--------- £ si [email protected]=100 £ ic 1034357/1034457 (2 pages)
23 April 2004Ad 30/03/04--------- £ si [email protected]=100 £ ic 1034357/1034457 (2 pages)
16 January 2004Ad 02/12/03--------- £ si [email protected]=339 £ ic 1034018/1034357 (2 pages)
16 January 2004Ad 15/12/03--------- £ si [email protected]=337 £ ic 1033681/1034018 (2 pages)
16 January 2004Ad 02/12/03--------- £ si [email protected]=339 £ ic 1034018/1034357 (2 pages)
16 January 2004Ad 15/12/03--------- £ si [email protected]=337 £ ic 1033681/1034018 (2 pages)
11 December 2003Ad 24/11/03--------- £ si [email protected]=67500 £ ic 966181/1033681 (2 pages)
11 December 2003Ad 24/11/03--------- £ si [email protected]=67500 £ ic 966181/1033681 (2 pages)
10 December 2003Ad 07/11/03--------- £ si [email protected]=77500 £ ic 888681/966181 (2 pages)
10 December 2003Ad 31/10/03--------- £ si [email protected]=15000 £ ic 873681/888681 (3 pages)
10 December 2003Ad 31/10/03--------- £ si [email protected]=15000 £ ic 873681/888681 (3 pages)
10 December 2003Ad 07/11/03--------- £ si [email protected]=77500 £ ic 888681/966181 (2 pages)
30 October 2003Ad 25/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 27/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 17/01/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 04/07/03--------- £ si [email protected]=250 £ ic 866580/866830 (2 pages)
30 October 2003Ad 14/10/03--------- £ si [email protected]=2937 £ ic 870744/873681 (4 pages)
30 October 2003Ad 31/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 13/01/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 14/10/03--------- £ si [email protected]=2937 £ ic 870744/873681 (4 pages)
30 October 2003Ad 01/07/03--------- £ si [email protected]=8361 £ ic 858219/866580 (2 pages)
30 October 2003Ad 07/07/03--------- £ si [email protected]=50 £ ic 866830/866880 (2 pages)
30 October 2003Ad 01/07/03--------- £ si [email protected]=1302 £ ic 856917/858219 (2 pages)
30 October 2003Ad 27/05/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 29/09/03--------- £ si [email protected]=1013 £ ic 869481/870494 (2 pages)
30 October 2003Ad 19/09/03--------- £ si [email protected]=1000 £ ic 868481/869481 (2 pages)
30 October 2003Ad 29/09/03--------- £ si [email protected]=1013 £ ic 869481/870494 (2 pages)
30 October 2003Ad 04/07/03--------- £ si [email protected]=250 £ ic 866580/866830 (2 pages)
30 October 2003Ad 06/06/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 19/06/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 06/06/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 11/04/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 09/05/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 02/10/03--------- £ si [email protected]=250 £ ic 870494/870744 (2 pages)
30 October 2003Ad 20/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 27/05/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 07/07/03--------- £ si [email protected]=50 £ ic 866830/866880 (2 pages)
30 October 2003Ad 18/09/03--------- £ si [email protected]=1601 £ ic 866880/868481 (2 pages)
30 October 2003Ad 17/01/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 20/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 19/06/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 11/04/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 09/05/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 18/09/03--------- £ si [email protected]=1601 £ ic 866880/868481 (2 pages)
30 October 2003Ad 01/07/03--------- £ si [email protected]=8361 £ ic 858219/866580 (2 pages)
30 October 2003Ad 25/06/03--------- £ si [email protected]=1000 £ ic 855917/856917 (2 pages)
30 October 2003Ad 27/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 01/07/03--------- £ si [email protected]=1302 £ ic 856917/858219 (2 pages)
30 October 2003Ad 19/09/03--------- £ si [email protected]=1000 £ ic 868481/869481 (2 pages)
30 October 2003Ad 31/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 25/03/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 13/01/03--------- £ si [email protected] (2 pages)
30 October 2003Ad 25/06/03--------- £ si [email protected]=1000 £ ic 855917/856917 (2 pages)
30 October 2003Ad 02/10/03--------- £ si [email protected]=250 £ ic 870494/870744 (2 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
16 September 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
14 July 2003S-div 26/06/03 (1 page)
14 July 2003S-div 26/06/03 (1 page)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 July 2003Return made up to 23/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/03
(13 pages)
10 July 2003Return made up to 23/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/03
(13 pages)
14 April 2003Location of register of members (non legible) (1 page)
14 April 2003Location of register of members (non legible) (1 page)
8 February 2003Ad 17/06/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 24/06/02--------- £ si [email protected]=505 £ ic 844963/845468 (4 pages)
8 February 2003Ad 01/07/02--------- £ si [email protected]=388 £ ic 844575/844963 (4 pages)
8 February 2003Ad 17/01/03--------- £ si [email protected]=409 £ ic 847785/848194 (4 pages)
8 February 2003Ad 27/11/02--------- £ si [email protected]=540 £ ic 838333/838873 (4 pages)
8 February 2003Ad 24/06/02--------- £ si [email protected]=505 £ ic 844963/845468 (4 pages)
8 February 2003Ad 21/11/02--------- £ si [email protected]=150 £ ic 838873/839023 (4 pages)
8 February 2003Ad 23/05/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 30/05/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 23/05/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 15/07/02--------- £ si [email protected]=2500 £ ic 839273/841773 (4 pages)
8 February 2003Ad 10/07/02--------- £ si [email protected]=2802 £ ic 841773/844575 (4 pages)
8 February 2003Ad 27/11/02--------- £ si [email protected]=540 £ ic 838333/838873 (4 pages)
8 February 2003Ad 01/07/02--------- £ si [email protected]=388 £ ic 844575/844963 (4 pages)
8 February 2003Ad 13/05/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 13/05/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 15/07/02--------- £ si [email protected]=2500 £ ic 839273/841773 (4 pages)
8 February 2003Ad 14/01/03--------- £ si [email protected]=2317 £ ic 845468/847785 (4 pages)
8 February 2003Ad 10/07/02--------- £ si [email protected]=2802 £ ic 841773/844575 (4 pages)
8 February 2003Ad 30/05/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 27/09/02--------- £ si [email protected]=250 £ ic 839023/839273 (4 pages)
8 February 2003Ad 17/06/02--------- £ si [email protected] (4 pages)
8 February 2003Ad 17/01/03--------- £ si [email protected]=409 £ ic 847785/848194 (4 pages)
8 February 2003Ad 14/01/03--------- £ si [email protected]=2317 £ ic 845468/847785 (4 pages)
8 February 2003Ad 21/11/02--------- £ si [email protected]=150 £ ic 838873/839023 (4 pages)
8 February 2003Ad 27/09/02--------- £ si [email protected]=250 £ ic 839023/839273 (4 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
15 October 2002£ ic 846833/838333 27/09/02 £ sr [email protected]=8500 (1 page)
15 October 2002£ ic 846833/838333 27/09/02 £ sr [email protected]=8500 (1 page)
14 October 2002£ ic 849333/846833 24/09/02 £ sr [email protected]=2500 (1 page)
14 October 2002£ ic 849333/846833 24/09/02 £ sr [email protected]=2500 (1 page)
21 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
21 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
9 July 2002Return made up to 23/06/02; bulk list available separately (13 pages)
9 July 2002Return made up to 23/06/02; bulk list available separately (13 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
31 January 2002Ad 09/01/02--------- £ si [email protected]=75 £ ic 760785/760860 (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Ad 09/01/02--------- £ si [email protected]=75 £ ic 760785/760860 (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
23 October 2001Ad 05/10/01-05/10/01 £ si [email protected]=505 £ ic 760280/760785 (3 pages)
23 October 2001Ad 05/10/01-05/10/01 £ si [email protected]=505 £ ic 760280/760785 (3 pages)
20 August 2001Ad 09/07/01--------- £ si [email protected]=1972 £ ic 758308/760280 (2 pages)
20 August 2001Ad 09/07/01--------- £ si [email protected]=1972 £ ic 758308/760280 (2 pages)
16 July 2001Return made up to 23/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/01
(10 pages)
16 July 2001Return made up to 23/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/01
(10 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2001Full group accounts made up to 31 December 2000 (66 pages)
20 June 2001Full group accounts made up to 31 December 2000 (66 pages)
1 June 2001Ad 18/05/01-23/05/01 £ si [email protected]=107 £ ic 758201/758308 (8 pages)
1 June 2001Ad 18/05/01-23/05/01 £ si [email protected]=107 £ ic 758201/758308 (8 pages)
24 May 2001Ad 08/05/01--------- £ si [email protected]=500 £ ic 757701/758201 (5 pages)
24 May 2001Ad 08/05/01--------- £ si [email protected]=500 £ ic 757701/758201 (5 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
16 January 2001Ad 07/12/00--------- £ si [email protected]=1710 £ ic 755991/757701 (2 pages)
16 January 2001Ad 07/12/00--------- £ si [email protected]=1710 £ ic 755991/757701 (2 pages)
10 January 2001Ad 24/11/00--------- £ si [email protected]=809 £ ic 755182/755991 (2 pages)
10 January 2001Ad 24/11/00--------- £ si [email protected]=809 £ ic 755182/755991 (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
20 November 2000Ad 03/07/00-05/10/00 £ si [email protected]=51207 £ ic 703975/755182 (23 pages)
20 November 2000Ad 03/07/00-05/10/00 £ si [email protected]=51207 £ ic 703975/755182 (23 pages)
20 November 2000Particulars of contract relating to shares (66 pages)
20 November 2000Particulars of contract relating to shares (66 pages)
5 September 2000Ad 17/08/00--------- £ si [email protected]=4 £ ic 703971/703975 (6 pages)
5 September 2000Ad 17/08/00--------- £ si [email protected]=4 £ ic 703971/703975 (6 pages)
18 July 2000Ad 27/06/00--------- £ si [email protected]=124 £ ic 703847/703971 (5 pages)
18 July 2000Ad 27/06/00--------- £ si [email protected]=124 £ ic 703847/703971 (5 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
14 July 2000Return made up to 23/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2000Return made up to 23/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2000Particulars of mortgage/charge (8 pages)
5 July 2000Particulars of mortgage/charge (8 pages)
29 June 2000£ nc 900000/1150000 22/06/00 (2 pages)
29 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 June 2000£ nc 900000/1150000 22/06/00 (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Full accounts made up to 31 December 1999 (42 pages)
6 June 2000Full accounts made up to 31 December 1999 (42 pages)
5 April 2000Ad 31/01/00--------- £ si [email protected]=1710 £ ic 702135/703845 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Ad 05/01/00--------- £ si [email protected]=1702 £ ic 700433/702135 (2 pages)
5 April 2000Ad 31/01/00--------- £ si [email protected]=1710 £ ic 702135/703845 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Ad 05/01/00--------- £ si [email protected]=1702 £ ic 700433/702135 (2 pages)
14 December 1999Ad 15/02/99--------- £ si [email protected] (2 pages)
14 December 1999Ad 06/12/99--------- £ si [email protected]=33074 £ ic 667359/700433 (5 pages)
14 December 1999Ad 06/12/99--------- £ si [email protected]=33074 £ ic 667359/700433 (5 pages)
14 December 1999Ad 15/02/99--------- £ si [email protected] (2 pages)
21 November 1999Location of register of members (1 page)
21 November 1999Location of register of members (1 page)
12 November 1999Ad 19/10/99--------- £ si [email protected]=5616 £ ic 661490/667106 (7 pages)
12 November 1999Ad 19/10/99--------- £ si [email protected]=5616 £ ic 661490/667106 (7 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
12 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 July 1999Memorandum and Articles of Association (67 pages)
12 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 July 1999Memorandum and Articles of Association (67 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Return made up to 23/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 1999Return made up to 23/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1999Full accounts made up to 31 December 1998 (49 pages)
22 June 1999Full accounts made up to 31 December 1998 (49 pages)
26 January 1999Ad 24/11/98--------- £ si [email protected]=351 £ ic 661138/661489 (6 pages)
26 January 1999Ad 24/11/98--------- £ si [email protected]=351 £ ic 661138/661489 (6 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Ad 08/12/98-23/12/98 £ si [email protected]=210357 £ ic 450781/661138 (3 pages)
19 January 1999Ad 08/12/98-23/12/98 £ si [email protected]=210357 £ ic 450781/661138 (3 pages)
18 November 1998Nc inc already adjusted 13/11/98 (1 page)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 November 1998Nc inc already adjusted 13/11/98 (1 page)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 November 1998Listing of particulars (40 pages)
3 November 1998Listing of particulars (40 pages)
21 August 1998Particulars of mortgage/charge (6 pages)
21 August 1998Particulars of mortgage/charge (6 pages)
10 July 1998Return made up to 23/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 1998Return made up to 23/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (49 pages)
31 May 1998Full accounts made up to 31 December 1997 (49 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 23/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 1997Return made up to 23/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Full accounts made up to 31 December 1996 (46 pages)
9 July 1997Full accounts made up to 31 December 1996 (46 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
26 November 1996Registered office changed on 26/11/96 from: 2 soho square london W1V 6HB (1 page)
26 November 1996Registered office changed on 26/11/96 from: 2 soho square london W1V 6HB (1 page)
13 November 1996Particulars of mortgage/charge (5 pages)
13 November 1996Particulars of mortgage/charge (5 pages)
13 November 1996Particulars of mortgage/charge (5 pages)
13 November 1996Particulars of mortgage/charge (33 pages)
13 November 1996Particulars of mortgage/charge (5 pages)
13 November 1996Particulars of mortgage/charge (33 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (7 pages)
8 November 1996Particulars of mortgage/charge (7 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 23/06/96; bulk list available separately (9 pages)
16 July 1996Return made up to 23/06/96; bulk list available separately (9 pages)
9 July 1996Full accounts made up to 31 December 1995 (49 pages)
9 July 1996Full accounts made up to 31 December 1995 (49 pages)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Return made up to 23/06/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/07/95
(12 pages)
26 July 1995Return made up to 23/06/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/07/95
(12 pages)
17 July 1995Full accounts made up to 31 December 1994 (43 pages)
17 July 1995Full accounts made up to 31 December 1994 (43 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (336 pages)
29 July 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
29 July 1994Memorandum and Articles of Association (83 pages)
29 July 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
29 July 1994Nc dec already adjusted 15/06/94
  • 122 ‐
(1 page)
29 July 1994Nc dec already adjusted 15/06/94
  • 122 ‐
(1 page)
29 July 1994Memorandum and Articles of Association (83 pages)
29 July 1994Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(14 pages)
29 July 1994Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(14 pages)
26 July 1994Return made up to 23/06/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
26 July 1994Return made up to 23/06/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
11 July 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 July 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 June 1994Listing of particulars (62 pages)
22 June 1994Listing of particulars (62 pages)
7 September 1993Certificate of re-registration from Private to Public Limited Company (1 page)
7 September 1993Declaration on reregistration from private to PLC (1 page)
7 September 1993Certificate of re-registration from Private to Public Limited Company (1 page)
7 September 1993Balance Sheet (1 page)
7 September 1993Auditor's report (20 pages)
7 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(34 pages)
7 September 1993Declaration on reregistration from private to PLC (1 page)
7 September 1993Application for reregistration from private to PLC (1 page)
7 September 1993Full accounts made up to 31 December 1992 (21 pages)
7 September 1993Application for reregistration from private to PLC (1 page)
7 September 1993Full accounts made up to 31 December 1992 (21 pages)
7 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(34 pages)
19 August 1993Return made up to 06/07/93; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/08/93
(10 pages)
19 August 1993Return made up to 06/07/93; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/08/93
(10 pages)
13 October 1992Return made up to 06/07/92; full list of members (12 pages)
13 October 1992Return made up to 06/07/92; full list of members (12 pages)
1 November 1991Full accounts made up to 31 December 1990 (16 pages)
1 November 1991Full accounts made up to 31 December 1990 (16 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1990Memorandum and Articles of Association (41 pages)
11 January 1990Memorandum and Articles of Association (41 pages)
27 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 October 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 October 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 September 1986Company name changed bloomsbury publishing company li mited\certificate issued on 16/09/86 (2 pages)
16 September 1986Company name changed bloomsbury publishing company li mited\certificate issued on 16/09/86 (2 pages)
28 May 1986Company name changed M.B.N.1 LIMITED\certificate issued on 28/05/86 (2 pages)
28 May 1986Company name changed M.B.N.1 LIMITED\certificate issued on 28/05/86 (2 pages)
30 January 1986Incorporation (17 pages)
30 January 1986Incorporation (17 pages)