London
EC4Y 8EN
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Simon Bucks |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Micheldever Road London SE12 8LX |
Secretary Name | Mr Simon Bucks |
---|---|
Status | Current |
Appointed | 13 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 16 Micheldever Road London SE12 8LX |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 1992) |
Role | Chief Executive Independent Television News |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | Mr Keith Stuart Clement |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 1992) |
Role | Controller Regional Broadcasting Bbc |
Correspondence Address | 27 Farm Way Northwood Middlesex HA6 3EE |
Director Name | Mr William Tonar McMahon |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 10 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 14 Regent Road Surbiton Surrey KT5 8NL |
Director Name | Mr Alan John Watson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1994) |
Role | Company Chairman |
Correspondence Address | 2 Retreat Road Richmond Surrey TW9 1NN |
Secretary Name | Mr Anthony John Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 8 Beechcroft St Georges Drive Edgbaston Birmingham B15 3TP |
Secretary Name | Mr John Glen Gau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 June 2002) |
Role | Company Chief Executive |
Country of Residence | England |
Correspondence Address | 15 St Albans Mansions Kensington Court Place London W8 5QH |
Director Name | Mr Kevin Paul Jackson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Edna Street London SW11 3DP |
Director Name | David Travers Lowen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 1996) |
Role | Director Network Programme Dev |
Country of Residence | United Kingdom |
Correspondence Address | 41 Batcliffe Drive Leeds West Yorkshire LS6 3QB |
Director Name | Lord Anthony William Hall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2000) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | The Bishop's House 55 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Andrea Jean Wonfor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 1998) |
Role | TV Production |
Correspondence Address | Fell Pasture Ingoe Matfen Northumberland NE20 0SP |
Director Name | Sarah Thane |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2002) |
Role | Television Regulation |
Correspondence Address | 86b Randolph Avenue London W9 1BG |
Director Name | Michael John Bunce |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2000) |
Role | Executive Director |
Correspondence Address | 51 Park Road Hampton Hill Hampton Middlesex TW12 1HX |
Director Name | Mr Thomas Michael Gillan Gutteridge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2002) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cannon Lane Hampstead London NW3 1EL |
Director Name | Mr David Travers Lowen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 13 September 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Mr David Travers Lowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 13 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Simon Shaps |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2005) |
Role | Television Executive |
Correspondence Address | 33 Dinger Road London Nw3 3d7 |
Director Name | Susan Janet Robertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2005) |
Role | Director Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 137 Clapham Manor Street London SW4 6DR |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(17 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 July 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Asmara Road London NW2 3SS |
Director Name | Richard Freudenstein |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 2006) |
Role | Chief Operating Officer |
Correspondence Address | 72 Fulham Park Gardens London SW6 4LQ |
Director Name | Ms Sally Osman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2007) |
Role | Head Of Communications Bbc |
Country of Residence | England |
Correspondence Address | 2 Whitehall Park Road Chiswick W4 3NE |
Director Name | Ms Jane Elizabeth Stuart Lighting |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2008) |
Role | Ceo TV Channel |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Holford Road Hampstead London NW3 1AD |
Director Name | Dr Wayne Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 June 2011) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Esmond Road Chiswick London W4 1JG |
Director Name | Ms Carolyn Julie Fairbairn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Gardens London SW1Y 5AD |
Director Name | Ms Emma Jane Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr John MacDonald Hardie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Tom Mockridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Website | rts.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £58,308 |
Current Liabilities | £223,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
1 July 2021 | Delivered on: 14 July 2021 Persons entitled: Royal Television Society Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities,. The subsidiary with full title guarantee charges to the charity by way of first fixed. Charge:. (A) all properties held by the subsidiary or acquired by the subsidiary in the. Future;. (B) all present and future rights, interests, licences, guarantees, rents,. Deposits, contracts, covenants and warranties relating to each property;. (C) all licences, consents and authorisations (statutory or otherwise) held or. Required in connection with the subsidiary's business or the use of any. Secured asset, and all rights in connection with them;. (D) all its present and future goodwill;. (E) all its uncalled capital;. (F) all the equipment;. (G) all the intellectual property;. (H) all the book debts;. (I) all the investments;. (J) all the contracts;. (K) all monies from time to time standing to the credit of its accounts with any. Bank, financial institution or other person, together with all other rights and. Benefits accruing to or arising in connection with each account (including,. But not limited to, entitlements to interest);. (L) all its rights in respect of all agreements, instruments and rights relating to. The secured assets. Outstanding |
---|
4 October 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
4 November 2022 | Appointment of Mr Simon Bucks as a director on 13 September 2022 (2 pages) |
4 November 2022 | Appointment of Mr Simon Bucks as a secretary on 13 September 2022 (2 pages) |
4 November 2022 | Termination of appointment of David Travers Lowen as a secretary on 13 September 2022 (1 page) |
4 November 2022 | Termination of appointment of David Travers Lowen as a director on 13 September 2022 (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
14 July 2021 | Registration of charge 019998370001, created on 1 July 2021 (18 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Ms Victoria Jane Turton as a director on 19 November 2019 (2 pages) |
16 January 2020 | Termination of appointment of Tom Mockridge as a director on 19 November 2019 (1 page) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
23 February 2017 | Appointment of Mr Tom Kockridge as a director on 7 November 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Tom Kockridge on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Tom Kockridge as a director on 7 November 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Tom Kockridge on 23 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of John Macdonald Hardie as a director on 3 November 2016 (1 page) |
22 February 2017 | Termination of appointment of John Macdonald Hardie as a director on 3 November 2016 (1 page) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 June 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
9 August 2013 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
9 August 2013 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 August 2012 | Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Secretary's details changed for Mr David Travers Lowen on 7 August 2012 (1 page) |
7 August 2012 | Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr John Macdonald Hardie on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Mr David Travers Lowen on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr John Macdonald Hardie on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Mr David Travers Lowen on 7 August 2012 (1 page) |
7 August 2012 | Director's details changed for Mr John Macdonald Hardie on 7 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Emma Scott as a director (1 page) |
7 August 2012 | Termination of appointment of Emma Scott as a director (1 page) |
7 August 2012 | Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages) |
13 July 2012 | Second filing of AP01 previously delivered to Companies House
|
13 July 2012 | Second filing of AP01 previously delivered to Companies House
|
13 July 2012 | Second filing of AP01 previously delivered to Companies House
|
13 July 2012 | Second filing of AP01 previously delivered to Companies House
|
5 July 2012 | Second filing of TM01 previously delivered to Companies House
|
5 July 2012 | Second filing of TM01 previously delivered to Companies House
|
5 July 2012 | Second filing of TM01 previously delivered to Companies House
|
5 July 2012 | Second filing of AP01 previously delivered to Companies House
|
5 July 2012 | Second filing of TM01 previously delivered to Companies House
|
5 July 2012 | Second filing of TM01 previously delivered to Companies House
|
5 July 2012 | Second filing of AP01 previously delivered to Companies House
|
5 July 2012 | Second filing of TM01 previously delivered to Companies House
|
8 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2011 (17 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2011 (17 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders
|
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders
|
13 July 2011 | Termination of appointment of Wayne Garvie as a director
|
13 July 2011 | Appointment of Mr Mike Green as a director
|
13 July 2011 | Appointment of Ms Emma Jane Scott as a director
|
13 July 2011 | Appointment of Ms Emma Jane Scott as a director
|
13 July 2011 | Appointment of Mr Mike Green as a director
|
13 July 2011 | Termination of appointment of Grant Murray as a director
|
13 July 2011 | Termination of appointment of Grant Murray as a director
|
13 July 2011 | Termination of appointment of Wayne Garvie as a director
|
13 July 2011 | Appointment of Mr John Macdonald Hardie as a director
|
13 July 2011 | Appointment of Mr John Macdonald Hardie as a director
|
21 June 2011 | Termination of appointment of Carolyn Fairbairn as a director
|
21 June 2011 | Termination of appointment of Carolyn Fairbairn as a director
|
18 May 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders
|
23 August 2010 | Director's details changed for Dr Wayne Garvie on 28 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Dr Wayne Garvie on 28 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
12 October 2009 | Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members
|
22 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
4 August 2008 | Director appointed ms carolyn fairbairn (1 page) |
4 August 2008 | Appointment terminated director jane lighting (1 page) |
4 August 2008 | Director appointed ms carolyn fairbairn (1 page) |
4 August 2008 | Appointment terminated director jane lighting (1 page) |
4 August 2008 | Director's change of particulars / wayne garvie / 28/07/2008 (1 page) |
4 August 2008 | Director appointed ms carolyn fairbairn
|
4 August 2008 | Director's change of particulars / wayne garvie / 28/07/2008 (1 page) |
9 September 2007 | Return made up to 31/05/07; no change of members
|
9 September 2007 | Return made up to 31/05/07; no change of members
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: holborn gate 330 high holborn london WC1V 7QT (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: holborn gate 330 high holborn london WC1V 7QT (1 page) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New director appointed (3 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 31/05/05; full list of members
|
4 July 2005 | Return made up to 31/05/05; full list of members
|
26 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
19 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members
|
25 June 2001 | Return made up to 31/05/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
21 June 2000 | Return made up to 31/05/00; full list of members
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members
|
11 June 1998 | Return made up to 31/05/98; no change of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
25 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
25 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 June 1986 | Resolutions
|
23 June 1986 | Company name changed flexiworld LIMITED\certificate issued on 23/06/86 (3 pages) |
23 June 1986 | Company name changed flexiworld LIMITED\certificate issued on 23/06/86 (3 pages) |
14 March 1986 | Certificate of incorporation (1 page) |
14 March 1986 | Incorporation (15 pages) |
14 March 1986 | Certificate of incorporation (1 page) |
14 March 1986 | Incorporation (15 pages) |