London
WC1B 3DP
Director Name | Mr Richard Peter Lambert |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Ms Leslie-Ann Reed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Baroness Margaret Lola Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr John George Bason |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Nigel Paul Batt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Director Name | Mr Michael James Mayer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Berkley International 600 Montgomery Street 15th Floor San Francisco California 9411 Foreign |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 2 Soho Square London W1V 6HB |
Director Name | Mrs Elizabeth Nicole Calder |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 April 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Plantation House 49-51 South Entrance Saxmundham Suffolk IP17 1DG |
Director Name | Albert Joseph Alletzhander |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1994) |
Role | Author |
Correspondence Address | 52 Arundel Gardens London W11 2LB |
Secretary Name | Mr Nigel Paul Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Secretary Name | Richard Denby Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Accountant |
Correspondence Address | 1 Acris Street London SW18 2QT |
Director Name | John Ashton Dare |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1993(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 June 2004) |
Role | Banker |
Correspondence Address | 26 Smith Terrace London SW3 4DH |
Secretary Name | Paul Alan Whyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 60 Louisville Road London SW17 8RU |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Soho Square London W1D 3QY |
Secretary Name | Colin Raymond Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 April 2005) |
Role | Finance Director |
Correspondence Address | 57 Chandos Avenue Whetstone London N20 9EE |
Director Name | Matthew William Hamilton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2000) |
Role | Publisher |
Correspondence Address | Flat 1 12 Prince Arthur Road London NW3 6AU |
Director Name | Minna Nell Fry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2004) |
Role | Publisher |
Correspondence Address | 6 Frithville Gardens London W12 7JN |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2004) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Director Name | Charles Archibald Adam Black |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Astell Street London SW3 3RT |
Director Name | Michael Mayer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2002(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2010) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 36 Soho Square London W1D 3QY |
Director Name | Ms Sarah Elizabeth Odedina |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 105 Shakespeare Road London SE24 0PX |
Director Name | Charles Archibald Adam Black |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Astell Street London SW3 3RT |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | 36 Soho Square London W1D 3QY |
Director Name | Mr Ian Donald Cormack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Ms Jill Louise Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 July 2019) |
Role | Independent Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Stephen Alexander Page |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Jonathan Rennie Glasspool |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(29 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Steven Richard Hall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | bloomsbury-ir.co.uk |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 80.59% - |
---|---|
5.5m at £0.01 | State Street Nominees LTD A/c Om02 7.15% Ordinary |
3.7m at £0.01 | Chetwynd Nominees LTD A/c Ipb 4.84% Ordinary |
2.9m at £0.01 | Chase Nominees LTD A/c Cmbflem 3.81% Ordinary |
2.8m at £0.01 | Chase Nominees LTD 3.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £111,125,000 |
Gross Profit | £63,325,000 |
Net Worth | £60,068,000 |
Cash | £10,021,000 |
Current Liabilities | £42,614,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
30 December 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 |
1 August 2023 | Resolutions
|
---|---|
1 August 2023 | Memorandum and Articles of Association (94 pages) |
27 July 2023 | Group of companies' accounts made up to 28 February 2023 (264 pages) |
27 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
16 August 2022 | Auditor's resignation (1 page) |
5 August 2022 | Group of companies' accounts made up to 28 February 2022 (234 pages) |
3 August 2022 | Resolutions
|
21 July 2022 | Termination of appointment of Steven Richard Hall as a director on 20 July 2022 (1 page) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr John George Bason as a director on 1 April 2022 (2 pages) |
5 September 2021 | Group of companies' accounts made up to 28 February 2021 (218 pages) |
12 August 2021 | Resolutions
|
26 July 2021 | Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
26 July 2021 | Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
21 July 2021 | Termination of appointment of John Anthony Warren as a director on 21 July 2021 (1 page) |
28 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
11 January 2021 | Appointment of Baroness Margaret Lola Young as a director on 1 January 2021 (2 pages) |
5 September 2020 | Group of companies' accounts made up to 28 February 2020 (200 pages) |
14 August 2020 | Resolutions
|
14 August 2020 | Memorandum and Articles of Association (94 pages) |
24 July 2020 | Termination of appointment of Jonathan Rennie Glasspool as a director on 21 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
1 August 2019 | Resolutions
|
31 July 2019 | Group of companies' accounts made up to 28 February 2019 (158 pages) |
17 July 2019 | Termination of appointment of Jill Louise Jones as a director on 17 July 2019 (1 page) |
17 July 2019 | Appointment of Ms Leslie-Ann Reed as a director on 17 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
13 August 2018 | Group of companies' accounts made up to 28 February 2018 (144 pages) |
27 July 2018 | Resolutions
|
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 31 May 2018 (1 page) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
19 July 2017 | Termination of appointment of Anthony Michael Vaughan Salz as a director on 18 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Anthony Michael Vaughan Salz as a director on 18 July 2017 (1 page) |
19 July 2017 | Appointment of Sir Richard Peter Lambert as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Sir Richard Peter Lambert as a director on 18 July 2017 (2 pages) |
6 July 2017 | Group of companies' accounts made up to 28 February 2017 (139 pages) |
6 July 2017 | Group of companies' accounts made up to 28 February 2017 (139 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
27 June 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
26 June 2017 | Termination of appointment of Stephen Alexander Page as a director on 1 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Stephen Alexander Page as a director on 1 March 2017 (1 page) |
26 June 2017 | Appointment of Mr Steven Richard Hall as a director on 1 March 2017 (2 pages) |
26 June 2017 | Appointment of Mr Steven Richard Hall as a director on 1 March 2017 (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
6 July 2016 | Annual return made up to 23 June 2016 no member list Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 23 June 2016 no member list Statement of capital on 2016-07-06
|
1 July 2016 | Group of companies' accounts made up to 29 February 2016 (141 pages) |
1 July 2016 | Group of companies' accounts made up to 29 February 2016 (141 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
28 July 2015 | Appointment of Mr Jonathan Rennie Glasspool as a director on 23 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Ian Donald Cormack as a director on 23 July 2015 (1 page) |
28 July 2015 | Appointment of Mr John Anthony Warren as a director on 23 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Ian Donald Cormack as a director on 23 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Jonathan Rennie Glasspool as a director on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr John Anthony Warren as a director on 23 July 2015 (2 pages) |
9 July 2015 | Group of companies' accounts made up to 28 February 2015 (159 pages) |
9 July 2015 | Group of companies' accounts made up to 28 February 2015 (159 pages) |
6 July 2015 | Annual return made up to 23 June 2015 no member list Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 no member list Statement of capital on 2015-07-06
|
23 June 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
23 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
23 June 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
8 July 2014 | Group of companies' accounts made up to 28 February 2014 (168 pages) |
8 July 2014 | Group of companies' accounts made up to 28 February 2014 (168 pages) |
24 June 2014 | Annual return made up to 23 June 2014 no member list Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 no member list Statement of capital on 2014-06-24
|
3 September 2013 | Appointment of Sir Anthony Michael Vaughan Salz as a director on 29 August 2013 (2 pages) |
3 September 2013 | Appointment of Sir Anthony Michael Vaughan Salz as a director on 29 August 2013 (2 pages) |
30 August 2013 | Termination of appointment of Jeremy James O'brien Wilson as a director on 29 August 2013 (1 page) |
30 August 2013 | Termination of appointment of Jeremy James O'brien Wilson as a director on 29 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Stephen Alexander Page as a director on 20 August 2013 (2 pages) |
29 August 2013 | Appointment of Mr Stephen Alexander Page as a director on 20 August 2013 (2 pages) |
1 August 2013 | Group of companies' accounts made up to 28 February 2013 (147 pages) |
1 August 2013 | Group of companies' accounts made up to 28 February 2013 (147 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
25 July 2013 | Appointment of Ms Jill Louise Jones as a director on 23 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Sarah Jane Thomson as a director on 11 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Sarah Jane Thomson as a director on 11 July 2013 (1 page) |
25 July 2013 | Appointment of Ms Jill Louise Jones as a director on 23 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Jeremy James O'brien Wilson on 1 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 23 June 2013 no member list (6 pages) |
12 July 2013 | Director's details changed for Jeremy James O'brien Wilson on 1 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Jeremy James O'brien Wilson on 1 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 23 June 2013 no member list (6 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
23 July 2012 | Group of companies' accounts made up to 29 February 2012 (147 pages) |
23 July 2012 | Group of companies' accounts made up to 29 February 2012 (147 pages) |
26 June 2012 | Annual return made up to 23 June 2012 no member list (6 pages) |
26 June 2012 | Annual return made up to 23 June 2012 no member list (6 pages) |
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (25 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (25 pages) |
18 July 2011 | Group of companies' accounts made up to 28 February 2011 (113 pages) |
18 July 2011 | Group of companies' accounts made up to 28 February 2011 (113 pages) |
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
23 February 2011 | Appointment of Mr Ian Donald Cormack as a director (2 pages) |
23 February 2011 | Termination of appointment of Michael Mayer as a director (1 page) |
23 February 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
23 February 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
23 February 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
23 February 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
23 February 2011 | Termination of appointment of Michael Mayer as a director (1 page) |
23 February 2011 | Appointment of Mr Ian Donald Cormack as a director (2 pages) |
14 September 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
14 September 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (32 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (32 pages) |
7 July 2010 | Director's details changed for Michael Mayer on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Mayer on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Mayer on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Mayer on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Richard Denis Paul Charkin on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Colin Raymond Adams on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Colin Raymond Adams on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Nigel Newton on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Nigel Newton on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Richard Denis Paul Charkin on 23 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Ian Portal on 23 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Ian Portal on 23 June 2010 (1 page) |
29 June 2010 | Termination of appointment of Charles Black as a director (1 page) |
29 June 2010 | Termination of appointment of Charles Black as a director (1 page) |
29 June 2010 | Appointment of Mrs Sarah Jane Thomson as a director (2 pages) |
29 June 2010 | Appointment of Mrs Sarah Jane Thomson as a director (2 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (103 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (103 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
6 August 2009 | Return made up to 23/06/09; full list of members (14 pages) |
6 August 2009 | Return made up to 23/06/09; full list of members (14 pages) |
24 July 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (1 page) |
24 July 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
24 July 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (1 page) |
24 July 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (104 pages) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (104 pages) |
4 November 2008 | Ad 30/09/08\gbp si [email protected]=1522.8\gbp ic 919522/921044.8\ (2 pages) |
4 November 2008 | Particulars of contract relating to shares (2 pages) |
4 November 2008 | Particulars of contract relating to shares (2 pages) |
4 November 2008 | Ad 30/09/08\gbp si [email protected]=1522.8\gbp ic 919522/921044.8\ (2 pages) |
28 August 2008 | Return made up to 23/06/08; bulk list available separately (8 pages) |
28 August 2008 | Director's change of particulars / richard charkin / 04/07/2008 (1 page) |
28 August 2008 | Director's change of particulars / richard charkin / 04/07/2008 (1 page) |
28 August 2008 | Return made up to 23/06/08; bulk list available separately (8 pages) |
28 August 2008 | Director's change of particulars / colin adams / 11/07/2008 (1 page) |
28 August 2008 | Director's change of particulars / colin adams / 11/07/2008 (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Memorandum and Articles of Association (111 pages) |
14 July 2008 | Memorandum and Articles of Association (111 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (90 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (90 pages) |
15 April 2008 | Capitals not rolled up (3 pages) |
15 April 2008 | Capitals not rolled up (3 pages) |
15 April 2008 | Capitals not rolled up (2 pages) |
15 April 2008 | Capitals not rolled up (2 pages) |
14 April 2008 | Appointment terminated director elizabeth calder (1 page) |
14 April 2008 | Appointment terminated director elizabeth calder (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (3 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (91 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (91 pages) |
26 July 2007 | Return made up to 23/06/07; bulk list available separately (11 pages) |
26 July 2007 | Return made up to 23/06/07; bulk list available separately (11 pages) |
18 July 2007 | Memorandum and Articles of Association (81 pages) |
18 July 2007 | Memorandum and Articles of Association (81 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
21 November 2006 | Ad 26/10/06--------- £ si [email protected]=1742 £ ic 1115315/1117057 (2 pages) |
21 November 2006 | Ad 26/10/06--------- £ si [email protected]=1742 £ ic 1115315/1117057 (2 pages) |
28 September 2006 | Ad 11/07/06--------- £ si [email protected]=500 £ ic 1114790/1115290 (2 pages) |
28 September 2006 | Ad 17/07/06--------- £ si [email protected]=25 £ ic 1115290/1115315 (2 pages) |
28 September 2006 | Ad 17/07/06--------- £ si [email protected]=25 £ ic 1115290/1115315 (2 pages) |
28 September 2006 | Ad 11/07/06--------- £ si [email protected]=500 £ ic 1114790/1115290 (2 pages) |
8 August 2006 | Return made up to 23/06/06; bulk list available separately (10 pages) |
8 August 2006 | Return made up to 23/06/06; bulk list available separately (10 pages) |
4 August 2006 | Ad 04/07/06--------- £ si [email protected]=2750 £ ic 1112040/1114790 (2 pages) |
4 August 2006 | Ad 04/07/06--------- £ si [email protected]=2750 £ ic 1112040/1114790 (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
13 July 2006 | Ad 22/06/06--------- £ si [email protected]=100 £ ic 1111940/1112040 (2 pages) |
13 July 2006 | Ad 02/06/06--------- £ si [email protected]=125 £ ic 1111815/1111940 (2 pages) |
13 July 2006 | Ad 02/06/06--------- £ si [email protected]=125 £ ic 1111815/1111940 (2 pages) |
13 July 2006 | Ad 22/06/06--------- £ si [email protected]=100 £ ic 1111940/1112040 (2 pages) |
2 June 2006 | Ad 10/05/06--------- £ si [email protected]=7500 £ ic 1104315/1111815 (2 pages) |
2 June 2006 | Ad 10/05/06--------- £ si [email protected]=7500 £ ic 1104315/1111815 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=1250 £ ic 1103065/1104315 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=1250 £ ic 1103065/1104315 (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
30 March 2006 | Ad 24/01/06--------- £ si [email protected]=2500 £ ic 1100565/1103065 (2 pages) |
30 March 2006 | Ad 24/01/06--------- £ si [email protected]=2500 £ ic 1100565/1103065 (2 pages) |
10 January 2006 | Ad 11/11/05--------- £ si [email protected]=25 £ ic 1100290/1100315 (2 pages) |
10 January 2006 | Ad 29/11/05--------- £ si [email protected]=3750 £ ic 1096540/1100290 (2 pages) |
10 January 2006 | Ad 03/11/05--------- £ si [email protected]=250 £ ic 1100315/1100565 (2 pages) |
10 January 2006 | Ad 03/11/05--------- £ si [email protected]=250 £ ic 1100315/1100565 (2 pages) |
10 January 2006 | Ad 29/11/05--------- £ si [email protected]=3750 £ ic 1096540/1100290 (2 pages) |
10 January 2006 | Ad 11/11/05--------- £ si [email protected]=25 £ ic 1100290/1100315 (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
12 December 2005 | Ad 25/11/05--------- £ si [email protected]=50 £ ic 1096490/1096540 (2 pages) |
12 December 2005 | Ad 25/11/05--------- £ si [email protected]=50 £ ic 1096490/1096540 (2 pages) |
28 November 2005 | Ad 27/10/05--------- £ si [email protected]=463 £ ic 1096027/1096490 (2 pages) |
28 November 2005 | Ad 27/10/05--------- £ si [email protected]=775 £ ic 1095252/1096027 (2 pages) |
28 November 2005 | Ad 27/10/05--------- £ si [email protected]=775 £ ic 1095252/1096027 (2 pages) |
28 November 2005 | Ad 27/10/05--------- £ si [email protected]=463 £ ic 1096027/1096490 (2 pages) |
14 November 2005 | Ad 14/10/05--------- £ si [email protected]=175 £ ic 1095077/1095252 (2 pages) |
14 November 2005 | Ad 14/10/05--------- £ si [email protected]=175 £ ic 1095077/1095252 (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Ad 26/09/05--------- £ si [email protected]=2792 £ ic 1092285/1095077 (2 pages) |
21 October 2005 | Ad 26/09/05--------- £ si [email protected]=2792 £ ic 1092285/1095077 (2 pages) |
21 October 2005 | Ad 10/10/05--------- £ si [email protected]=203 £ ic 1092082/1092285 (2 pages) |
21 October 2005 | Ad 10/10/05--------- £ si [email protected]=203 £ ic 1092082/1092285 (2 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
10 August 2005 | Return made up to 23/06/05; bulk list available separately
|
10 August 2005 | Return made up to 23/06/05; bulk list available separately
|
2 August 2005 | Ad 18/07/05--------- £ si [email protected]=515 £ ic 1091567/1092082 (2 pages) |
2 August 2005 | Ad 18/07/05--------- £ si [email protected]=515 £ ic 1091567/1092082 (2 pages) |
29 July 2005 | Ad 11/07/05--------- £ si [email protected]=1742 £ ic 1089825/1091567 (2 pages) |
29 July 2005 | Ad 11/07/05--------- £ si [email protected]=1742 £ ic 1089825/1091567 (2 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (65 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (65 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
6 July 2005 | Ad 20/06/05--------- £ si [email protected]=550 £ ic 1089275/1089825 (2 pages) |
6 July 2005 | Ad 20/06/05--------- £ si [email protected]=550 £ ic 1089275/1089825 (2 pages) |
1 July 2005 | Ad 13/06/05--------- £ si [email protected]=50 £ ic 1089225/1089275 (2 pages) |
1 July 2005 | Ad 13/06/05--------- £ si [email protected]=50 £ ic 1089225/1089275 (2 pages) |
17 June 2005 | Ad 26/05/05--------- £ si [email protected]=6 £ ic 1089219/1089225 (2 pages) |
17 June 2005 | Ad 26/05/05--------- £ si [email protected]=6 £ ic 1089219/1089225 (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 38 soho square london W1D 3HB (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 38 soho square london W1D 3HB (1 page) |
27 May 2005 | Ad 29/04/05--------- £ si [email protected]=762 £ ic 1088457/1089219 (2 pages) |
27 May 2005 | Ad 29/04/05--------- £ si [email protected]=762 £ ic 1088457/1089219 (2 pages) |
6 May 2005 | Ad 19/04/05--------- £ si [email protected]=10000 £ ic 1078457/1088457 (2 pages) |
6 May 2005 | Ad 19/04/05--------- £ si [email protected]=10000 £ ic 1078457/1088457 (2 pages) |
26 April 2005 | Ad 08/04/05--------- £ si [email protected]=3297 £ ic 1075160/1078457 (2 pages) |
26 April 2005 | Ad 08/04/05--------- £ si [email protected]=3297 £ ic 1075160/1078457 (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Ad 28/01/05--------- £ si [email protected]=35562 £ ic 1039598/1075160 (2 pages) |
11 March 2005 | Ad 28/01/05--------- £ si [email protected]=35562 £ ic 1039598/1075160 (2 pages) |
10 February 2005 | Ad 19/01/05--------- £ si [email protected]=400 £ ic 1039155/1039555 (2 pages) |
10 February 2005 | Ad 21/12/04--------- £ si [email protected]=43 £ ic 1039555/1039598 (2 pages) |
10 February 2005 | Ad 21/12/04--------- £ si [email protected]=43 £ ic 1039555/1039598 (2 pages) |
10 February 2005 | Ad 19/01/05--------- £ si [email protected]=400 £ ic 1039155/1039555 (2 pages) |
28 January 2005 | Ad 05/01/05--------- £ si [email protected]=2749 £ ic 1035442/1038191 (2 pages) |
28 January 2005 | Ad 10/01/05--------- £ si [email protected]=350 £ ic 1038191/1038541 (2 pages) |
28 January 2005 | Ad 05/01/05--------- £ si [email protected]=2749 £ ic 1035442/1038191 (2 pages) |
28 January 2005 | Ad 31/12/04--------- £ si [email protected]=614 £ ic 1038541/1039155 (2 pages) |
28 January 2005 | Ad 10/01/05--------- £ si [email protected]=350 £ ic 1038191/1038541 (2 pages) |
28 January 2005 | Ad 31/12/04--------- £ si [email protected]=614 £ ic 1038541/1039155 (2 pages) |
17 December 2004 | Ad 03/12/04--------- £ si [email protected]=42025 £ ic 993417/1035442 (2 pages) |
17 December 2004 | Ad 03/12/04--------- £ si [email protected]=42025 £ ic 993417/1035442 (2 pages) |
7 December 2004 | Ad 19/11/04--------- £ si [email protected]=5000 £ ic 978417/983417 (2 pages) |
7 December 2004 | Ad 18/11/04--------- £ si [email protected]=10000 £ ic 983417/993417 (2 pages) |
7 December 2004 | Ad 19/11/04--------- £ si [email protected]=5000 £ ic 978417/983417 (2 pages) |
7 December 2004 | Ad 18/11/04--------- £ si [email protected]=10000 £ ic 983417/993417 (2 pages) |
29 November 2004 | Ad 22/10/04--------- £ si [email protected]=1425 £ ic 976992/978417 (2 pages) |
29 November 2004 | Ad 22/10/04--------- £ si [email protected]=1425 £ ic 976992/978417 (2 pages) |
28 October 2004 | Ad 12/10/04--------- £ si [email protected]=47500 £ ic 929492/976992 (2 pages) |
28 October 2004 | Ad 12/10/04--------- £ si [email protected]=47500 £ ic 929492/976992 (2 pages) |
13 October 2004 | Ad 28/09/04--------- £ si [email protected]=5222 £ ic 924270/929492 (2 pages) |
13 October 2004 | Ad 28/09/04--------- £ si [email protected]=5222 £ ic 924270/929492 (2 pages) |
12 October 2004 | Ad 17/08/04--------- £ si [email protected]=25 £ ic 924245/924270 (2 pages) |
12 October 2004 | Ad 17/08/04--------- £ si [email protected]=25 £ ic 924245/924270 (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
17 August 2004 | Ad 14/07/04--------- £ si [email protected]=13750 £ ic 910495/924245 (2 pages) |
17 August 2004 | Ad 23/07/04--------- £ si [email protected]=2750 £ ic 907745/910495 (2 pages) |
17 August 2004 | Ad 23/07/04--------- £ si [email protected]=2750 £ ic 907745/910495 (2 pages) |
17 August 2004 | Ad 14/07/04--------- £ si [email protected]=13750 £ ic 910495/924245 (2 pages) |
28 July 2004 | Return made up to 23/06/04; bulk list available separately
|
28 July 2004 | Return made up to 23/06/04; bulk list available separately
|
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
21 July 2004 | Ad 11/06/04--------- £ si [email protected]=3750 £ ic 901245/904995 (2 pages) |
21 July 2004 | Ad 11/06/04--------- £ si [email protected]=3750 £ ic 901245/904995 (2 pages) |
21 July 2004 | Ad 01/07/04--------- £ si [email protected]=2750 £ ic 904995/907745 (2 pages) |
21 July 2004 | Ad 01/07/04--------- £ si [email protected]=2750 £ ic 904995/907745 (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 08/06/04--------- £ si 17500@1=17500 £ ic 883745/901245 (3 pages) |
8 July 2004 | Ad 08/06/04--------- £ si 17500@1=17500 £ ic 883745/901245 (3 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
22 June 2004 | Ad 24/05/04--------- £ si [email protected]=450 £ ic 1134685/1135135 (2 pages) |
22 June 2004 | Ad 24/05/04--------- £ si [email protected]=450 £ ic 1134685/1135135 (2 pages) |
18 June 2004 | Group of companies' accounts made up to 31 December 2003 (65 pages) |
18 June 2004 | Group of companies' accounts made up to 31 December 2003 (65 pages) |
3 June 2004 | Ad 07/05/04--------- £ si [email protected]=30940 £ ic 1103745/1134685 (5 pages) |
3 June 2004 | Ad 07/05/04--------- £ si [email protected]=30940 £ ic 1103745/1134685 (5 pages) |
18 May 2004 | Ad 30/04/04--------- £ si [email protected]=15000 £ ic 1088745/1103745 (2 pages) |
18 May 2004 | Ad 30/04/04--------- £ si [email protected]=15000 £ ic 1088745/1103745 (2 pages) |
10 May 2004 | Ad 23/04/04--------- £ si [email protected]=538 £ ic 1088207/1088745 (2 pages) |
10 May 2004 | Ad 23/04/04--------- £ si [email protected]=538 £ ic 1088207/1088745 (2 pages) |
29 April 2004 | Ad 08/04/04--------- £ si [email protected]=53750 £ ic 1034457/1088207 (5 pages) |
29 April 2004 | Ad 08/04/04--------- £ si [email protected]=53750 £ ic 1034457/1088207 (5 pages) |
23 April 2004 | Ad 30/03/04--------- £ si [email protected]=100 £ ic 1034357/1034457 (2 pages) |
23 April 2004 | Ad 30/03/04--------- £ si [email protected]=100 £ ic 1034357/1034457 (2 pages) |
16 January 2004 | Ad 02/12/03--------- £ si [email protected]=339 £ ic 1034018/1034357 (2 pages) |
16 January 2004 | Ad 15/12/03--------- £ si [email protected]=337 £ ic 1033681/1034018 (2 pages) |
16 January 2004 | Ad 02/12/03--------- £ si [email protected]=339 £ ic 1034018/1034357 (2 pages) |
16 January 2004 | Ad 15/12/03--------- £ si [email protected]=337 £ ic 1033681/1034018 (2 pages) |
11 December 2003 | Ad 24/11/03--------- £ si [email protected]=67500 £ ic 966181/1033681 (2 pages) |
11 December 2003 | Ad 24/11/03--------- £ si [email protected]=67500 £ ic 966181/1033681 (2 pages) |
10 December 2003 | Ad 07/11/03--------- £ si [email protected]=77500 £ ic 888681/966181 (2 pages) |
10 December 2003 | Ad 31/10/03--------- £ si [email protected]=15000 £ ic 873681/888681 (3 pages) |
10 December 2003 | Ad 31/10/03--------- £ si [email protected]=15000 £ ic 873681/888681 (3 pages) |
10 December 2003 | Ad 07/11/03--------- £ si [email protected]=77500 £ ic 888681/966181 (2 pages) |
30 October 2003 | Ad 25/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 27/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 17/01/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 04/07/03--------- £ si [email protected]=250 £ ic 866580/866830 (2 pages) |
30 October 2003 | Ad 14/10/03--------- £ si [email protected]=2937 £ ic 870744/873681 (4 pages) |
30 October 2003 | Ad 31/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 13/01/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 14/10/03--------- £ si [email protected]=2937 £ ic 870744/873681 (4 pages) |
30 October 2003 | Ad 01/07/03--------- £ si [email protected]=8361 £ ic 858219/866580 (2 pages) |
30 October 2003 | Ad 07/07/03--------- £ si [email protected]=50 £ ic 866830/866880 (2 pages) |
30 October 2003 | Ad 01/07/03--------- £ si [email protected]=1302 £ ic 856917/858219 (2 pages) |
30 October 2003 | Ad 27/05/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 29/09/03--------- £ si [email protected]=1013 £ ic 869481/870494 (2 pages) |
30 October 2003 | Ad 19/09/03--------- £ si [email protected]=1000 £ ic 868481/869481 (2 pages) |
30 October 2003 | Ad 29/09/03--------- £ si [email protected]=1013 £ ic 869481/870494 (2 pages) |
30 October 2003 | Ad 04/07/03--------- £ si [email protected]=250 £ ic 866580/866830 (2 pages) |
30 October 2003 | Ad 06/06/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 19/06/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 06/06/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 11/04/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 09/05/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 02/10/03--------- £ si [email protected]=250 £ ic 870494/870744 (2 pages) |
30 October 2003 | Ad 20/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 27/05/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 07/07/03--------- £ si [email protected]=50 £ ic 866830/866880 (2 pages) |
30 October 2003 | Ad 18/09/03--------- £ si [email protected]=1601 £ ic 866880/868481 (2 pages) |
30 October 2003 | Ad 17/01/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 20/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 19/06/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 11/04/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 09/05/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 18/09/03--------- £ si [email protected]=1601 £ ic 866880/868481 (2 pages) |
30 October 2003 | Ad 01/07/03--------- £ si [email protected]=8361 £ ic 858219/866580 (2 pages) |
30 October 2003 | Ad 25/06/03--------- £ si [email protected]=1000 £ ic 855917/856917 (2 pages) |
30 October 2003 | Ad 27/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 01/07/03--------- £ si [email protected]=1302 £ ic 856917/858219 (2 pages) |
30 October 2003 | Ad 19/09/03--------- £ si [email protected]=1000 £ ic 868481/869481 (2 pages) |
30 October 2003 | Ad 31/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 25/03/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 13/01/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 25/06/03--------- £ si [email protected]=1000 £ ic 855917/856917 (2 pages) |
30 October 2003 | Ad 02/10/03--------- £ si [email protected]=250 £ ic 870494/870744 (2 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
14 July 2003 | S-div 26/06/03 (1 page) |
14 July 2003 | S-div 26/06/03 (1 page) |
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
10 July 2003 | Return made up to 23/06/03; bulk list available separately
|
10 July 2003 | Return made up to 23/06/03; bulk list available separately
|
14 April 2003 | Location of register of members (non legible) (1 page) |
14 April 2003 | Location of register of members (non legible) (1 page) |
8 February 2003 | Ad 17/06/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 24/06/02--------- £ si [email protected]=505 £ ic 844963/845468 (4 pages) |
8 February 2003 | Ad 01/07/02--------- £ si [email protected]=388 £ ic 844575/844963 (4 pages) |
8 February 2003 | Ad 17/01/03--------- £ si [email protected]=409 £ ic 847785/848194 (4 pages) |
8 February 2003 | Ad 27/11/02--------- £ si [email protected]=540 £ ic 838333/838873 (4 pages) |
8 February 2003 | Ad 24/06/02--------- £ si [email protected]=505 £ ic 844963/845468 (4 pages) |
8 February 2003 | Ad 21/11/02--------- £ si [email protected]=150 £ ic 838873/839023 (4 pages) |
8 February 2003 | Ad 23/05/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 30/05/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 23/05/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 15/07/02--------- £ si [email protected]=2500 £ ic 839273/841773 (4 pages) |
8 February 2003 | Ad 10/07/02--------- £ si [email protected]=2802 £ ic 841773/844575 (4 pages) |
8 February 2003 | Ad 27/11/02--------- £ si [email protected]=540 £ ic 838333/838873 (4 pages) |
8 February 2003 | Ad 01/07/02--------- £ si [email protected]=388 £ ic 844575/844963 (4 pages) |
8 February 2003 | Ad 13/05/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 13/05/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 15/07/02--------- £ si [email protected]=2500 £ ic 839273/841773 (4 pages) |
8 February 2003 | Ad 14/01/03--------- £ si [email protected]=2317 £ ic 845468/847785 (4 pages) |
8 February 2003 | Ad 10/07/02--------- £ si [email protected]=2802 £ ic 841773/844575 (4 pages) |
8 February 2003 | Ad 30/05/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 27/09/02--------- £ si [email protected]=250 £ ic 839023/839273 (4 pages) |
8 February 2003 | Ad 17/06/02--------- £ si [email protected] (4 pages) |
8 February 2003 | Ad 17/01/03--------- £ si [email protected]=409 £ ic 847785/848194 (4 pages) |
8 February 2003 | Ad 14/01/03--------- £ si [email protected]=2317 £ ic 845468/847785 (4 pages) |
8 February 2003 | Ad 21/11/02--------- £ si [email protected]=150 £ ic 838873/839023 (4 pages) |
8 February 2003 | Ad 27/09/02--------- £ si [email protected]=250 £ ic 839023/839273 (4 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director 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 2002 | Resolutions
|
21 July 2002 | Resolutions
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 23/06/02; bulk list available separately (13 pages) |
9 July 2002 | Return made up to 23/06/02; bulk list available separately (13 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
31 January 2002 | Ad 09/01/02--------- £ si [email protected]=75 £ ic 760785/760860 (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Ad 09/01/02--------- £ si [email protected]=75 £ ic 760785/760860 (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
23 October 2001 | Ad 05/10/01-05/10/01 £ si [email protected]=505 £ ic 760280/760785 (3 pages) |
23 October 2001 | Ad 05/10/01-05/10/01 £ si [email protected]=505 £ ic 760280/760785 (3 pages) |
20 August 2001 | Ad 09/07/01--------- £ si [email protected]=1972 £ ic 758308/760280 (2 pages) |
20 August 2001 | Ad 09/07/01--------- £ si [email protected]=1972 £ ic 758308/760280 (2 pages) |
16 July 2001 | Return made up to 23/06/01; bulk list available separately
|
16 July 2001 | Return made up to 23/06/01; bulk list available separately
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
20 June 2001 | Full group accounts made up to 31 December 2000 (66 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (66 pages) |
1 June 2001 | Ad 18/05/01-23/05/01 £ si [email protected]=107 £ ic 758201/758308 (8 pages) |
1 June 2001 | Ad 18/05/01-23/05/01 £ si [email protected]=107 £ ic 758201/758308 (8 pages) |
24 May 2001 | Ad 08/05/01--------- £ si [email protected]=500 £ ic 757701/758201 (5 pages) |
24 May 2001 | Ad 08/05/01--------- £ si [email protected]=500 £ ic 757701/758201 (5 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
16 January 2001 | Ad 07/12/00--------- £ si [email protected]=1710 £ ic 755991/757701 (2 pages) |
16 January 2001 | Ad 07/12/00--------- £ si [email protected]=1710 £ ic 755991/757701 (2 pages) |
10 January 2001 | Ad 24/11/00--------- £ si [email protected]=809 £ ic 755182/755991 (2 pages) |
10 January 2001 | Ad 24/11/00--------- £ si [email protected]=809 £ ic 755182/755991 (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
20 November 2000 | Ad 03/07/00-05/10/00 £ si [email protected]=51207 £ ic 703975/755182 (23 pages) |
20 November 2000 | Ad 03/07/00-05/10/00 £ si [email protected]=51207 £ ic 703975/755182 (23 pages) |
20 November 2000 | Particulars of contract relating to shares (66 pages) |
20 November 2000 | Particulars of contract relating to shares (66 pages) |
5 September 2000 | Ad 17/08/00--------- £ si [email protected]=4 £ ic 703971/703975 (6 pages) |
5 September 2000 | Ad 17/08/00--------- £ si [email protected]=4 £ ic 703971/703975 (6 pages) |
18 July 2000 | Ad 27/06/00--------- £ si [email protected]=124 £ ic 703847/703971 (5 pages) |
18 July 2000 | Ad 27/06/00--------- £ si [email protected]=124 £ ic 703847/703971 (5 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 23/06/00; bulk list available separately
|
14 July 2000 | Return made up to 23/06/00; bulk list available separately
|
5 July 2000 | Particulars of mortgage/charge (8 pages) |
5 July 2000 | Particulars of mortgage/charge (8 pages) |
29 June 2000 | £ nc 900000/1150000 22/06/00 (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | £ nc 900000/1150000 22/06/00 (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (42 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (42 pages) |
5 April 2000 | Ad 31/01/00--------- £ si [email protected]=1710 £ ic 702135/703845 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 05/01/00--------- £ si [email protected]=1702 £ ic 700433/702135 (2 pages) |
5 April 2000 | Ad 31/01/00--------- £ si [email protected]=1710 £ ic 702135/703845 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 05/01/00--------- £ si [email protected]=1702 £ ic 700433/702135 (2 pages) |
14 December 1999 | Ad 15/02/99--------- £ si [email protected] (2 pages) |
14 December 1999 | Ad 06/12/99--------- £ si [email protected]=33074 £ ic 667359/700433 (5 pages) |
14 December 1999 | Ad 06/12/99--------- £ si [email protected]=33074 £ ic 667359/700433 (5 pages) |
14 December 1999 | Ad 15/02/99--------- £ si [email protected] (2 pages) |
21 November 1999 | Location of register of members (1 page) |
21 November 1999 | Location of register of members (1 page) |
12 November 1999 | Ad 19/10/99--------- £ si [email protected]=5616 £ ic 661490/667106 (7 pages) |
12 November 1999 | Ad 19/10/99--------- £ si [email protected]=5616 £ ic 661490/667106 (7 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Memorandum and Articles of Association (67 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Memorandum and Articles of Association (67 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
7 July 1999 | Return made up to 23/06/99; bulk list available separately
|
7 July 1999 | Return made up to 23/06/99; bulk list available separately
|
22 June 1999 | Full accounts made up to 31 December 1998 (49 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (49 pages) |
26 January 1999 | Ad 24/11/98--------- £ si [email protected]=351 £ ic 661138/661489 (6 pages) |
26 January 1999 | Ad 24/11/98--------- £ si [email protected]=351 £ ic 661138/661489 (6 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Ad 08/12/98-23/12/98 £ si [email protected]=210357 £ ic 450781/661138 (3 pages) |
19 January 1999 | Ad 08/12/98-23/12/98 £ si [email protected]=210357 £ ic 450781/661138 (3 pages) |
18 November 1998 | Nc inc already adjusted 13/11/98 (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Nc inc already adjusted 13/11/98 (1 page) |
18 November 1998 | Resolutions
|
3 November 1998 | Listing of particulars (40 pages) |
3 November 1998 | Listing of particulars (40 pages) |
21 August 1998 | Particulars of mortgage/charge (6 pages) |
21 August 1998 | Particulars of mortgage/charge (6 pages) |
10 July 1998 | Return made up to 23/06/98; bulk list available separately
|
10 July 1998 | Return made up to 23/06/98; bulk list available separately
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (49 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (49 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 23/06/97; bulk list available separately
|
22 August 1997 | Return made up to 23/06/97; bulk list available separately
|
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (46 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (46 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 2 soho square london W1V 6HB (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 2 soho square london W1V 6HB (1 page) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Particulars of mortgage/charge (33 pages) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Particulars of mortgage/charge (33 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (7 pages) |
8 November 1996 | Particulars of mortgage/charge (7 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Return made up to 23/06/96; bulk list available separately (9 pages) |
16 July 1996 | Return made up to 23/06/96; bulk list available separately (9 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (49 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (49 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
26 July 1995 | Return made up to 23/06/95; bulk list available separately
|
26 July 1995 | Return made up to 23/06/95; bulk list available separately
|
17 July 1995 | Full accounts made up to 31 December 1994 (43 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (43 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (336 pages) |
29 July 1994 | Resolutions
|
29 July 1994 | Memorandum and Articles of Association (83 pages) |
29 July 1994 | Resolutions
|
29 July 1994 | Nc dec already adjusted 15/06/94
|
29 July 1994 | Nc dec already adjusted 15/06/94
|
29 July 1994 | Memorandum and Articles of Association (83 pages) |
29 July 1994 | Resolutions
|
29 July 1994 | Resolutions
|
26 July 1994 | Return made up to 23/06/94; full list of members
|
26 July 1994 | Return made up to 23/06/94; full list of members
|
11 July 1994 | Resolutions
|
11 July 1994 | Resolutions
|
22 June 1994 | Listing of particulars (62 pages) |
22 June 1994 | Listing of particulars (62 pages) |
7 September 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 September 1993 | Declaration on reregistration from private to PLC (1 page) |
7 September 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 September 1993 | Balance Sheet (1 page) |
7 September 1993 | Auditor's report (20 pages) |
7 September 1993 | Resolutions
|
7 September 1993 | Declaration on reregistration from private to PLC (1 page) |
7 September 1993 | Application for reregistration from private to PLC (1 page) |
7 September 1993 | Full accounts made up to 31 December 1992 (21 pages) |
7 September 1993 | Application for reregistration from private to PLC (1 page) |
7 September 1993 | Full accounts made up to 31 December 1992 (21 pages) |
7 September 1993 | Resolutions
|
19 August 1993 | Return made up to 06/07/93; change of members
|
19 August 1993 | Return made up to 06/07/93; change of members
|
13 October 1992 | Return made up to 06/07/92; full list of members (12 pages) |
13 October 1992 | Return made up to 06/07/92; full list of members (12 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
11 January 1990 | Resolutions
|
11 January 1990 | Resolutions
|
11 January 1990 | Memorandum and Articles of Association (41 pages) |
11 January 1990 | Memorandum and Articles of Association (41 pages) |
27 October 1988 | Resolutions
|
27 October 1988 | Resolutions
|
6 October 1986 | Resolutions
|
6 October 1986 | Resolutions
|
16 September 1986 | Company name changed bloomsbury publishing company li mited\certificate issued on 16/09/86 (2 pages) |
16 September 1986 | Company name changed bloomsbury publishing company li mited\certificate issued on 16/09/86 (2 pages) |
28 May 1986 | Company name changed M.B.N.1 LIMITED\certificate issued on 28/05/86 (2 pages) |
28 May 1986 | Company name changed M.B.N.1 LIMITED\certificate issued on 28/05/86 (2 pages) |
30 January 1986 | Incorporation (17 pages) |
30 January 1986 | Incorporation (17 pages) |