London
E1 6EG
Director Name | Mr Keith Robert Philip Pilling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mrs Julie Ann Towers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Michael Keith Fenning |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 14 De Beauvoir Square London N1 4LD |
Director Name | Mr Paul Anthony Stafford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 24 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Philip Desmond Hooley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 1997) |
Role | Advertising Executive |
Correspondence Address | Hoarwithy 61 High Street Harlaxton Grantham Lincolnshire NG32 1JA |
Director Name | Mr Kevin Michael Long |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Advertising Executive |
Correspondence Address | 35 The Paddocks Weybridge Surrey KT13 9RL |
Director Name | Mr Ian Michael Lovatt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 43 Cedar Road Sutton Surrey SM2 5DJ |
Director Name | Miss Barbara Joan Kelly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 March 2018) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB |
Secretary Name | Mr Paul Anthony Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 30 Beechcroft Avenue New Malden Surrey KT3 3EG |
Secretary Name | Mr Ian Michael Lovatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 July 1997) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 43 Cedar Road Sutton Surrey SM2 5DJ |
Director Name | Steven John Gardner |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | Recruitment Consultant |
Correspondence Address | Meadowside Albert Road Hampton Hill Middlesex TW12 1LB |
Secretary Name | Steven John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | Recruitment Consultant |
Correspondence Address | Meadowside Albert Road Hampton Hill Middlesex TW12 1LB |
Secretary Name | Miss Barbara Joan Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 24 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | staffordlong.com |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.8k at £1 | Paul Stafford 70.21% Ordinary |
---|---|
2k at £1 | Barbara Kelly 29.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,877 |
Cash | £362,149 |
Current Liabilities | £398,764 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
8 January 2019 | Notification of Penna Consulting Limited as a person with significant control on 24 July 2018 (2 pages) |
8 January 2019 | Notification of Adecco Group Ag as a person with significant control on 24 July 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2019 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Mrs Julie Ann Towers as a director on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Robert Marcel Wolff as a director on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Graham Richard Weemes as a director on 24 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Paul Anthony Stafford as a director on 24 July 2018 (1 page) |
6 August 2018 | Appointment of Mrs Alexandra Helen Bishop as a director on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Keith Robert Philip Pilling as a director on 24 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mrs Julie Ann Towers on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr John Logan Marshall Iii as a director on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Gavin Tagg as a secretary on 24 July 2018 (2 pages) |
3 August 2018 | Registered office address changed from Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 3 August 2018 (1 page) |
3 August 2018 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
2 August 2018 | Cessation of Paul Anthony Stafford as a person with significant control on 24 July 2018 (1 page) |
2 August 2018 | Notification of Penna Plc as a person with significant control on 24 July 2018 (2 pages) |
5 June 2018 | Termination of appointment of Barbara Joan Kelly as a secretary on 30 March 2018 (1 page) |
30 May 2018 | Termination of appointment of Barbara Joan Kelly as a director on 30 March 2018 (1 page) |
15 February 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Registered office address changed from 107 Fleet Street London EC4A 2AB to Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 107 Fleet Street London EC4A 2AB to Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB on 6 December 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 January 2016 | Director's details changed for Mr Paul Anthony Stafford on 31 December 2015 (2 pages) |
6 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 January 2016 | Director's details changed for Mr Paul Anthony Stafford on 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
5 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Registered office address changed from First Floor 30-32 Whitefield Street London W1T 2HR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from First Floor 30-32 Whitefield Street London W1T 2HR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from First Floor 30-32 Whitefield Street London W1T 2HR on 1 November 2010 (1 page) |
23 January 2010 | Director's details changed for Miss Barbara Joan Kelly on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Miss Barbara Joan Kelly on 1 October 2009 (2 pages) |
23 January 2010 | Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages) |
23 January 2010 | Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page) |
23 January 2010 | Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page) |
23 January 2010 | Director's details changed for Miss Barbara Joan Kelly on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 December 2008 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
28 December 2008 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
12 March 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
12 March 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
25 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
9 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 March 2004 | New secretary appointed (2 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 December 1999 | Accounts for a medium company made up to 30 June 1999 (9 pages) |
7 December 1999 | Accounts for a medium company made up to 30 June 1999 (9 pages) |
1 April 1999 | Return made up to 31/12/98; change of members (6 pages) |
1 April 1999 | Return made up to 31/12/98; change of members (6 pages) |
20 December 1998 | Accounts for a medium company made up to 30 June 1998 (8 pages) |
20 December 1998 | Accounts for a medium company made up to 30 June 1998 (8 pages) |
17 July 1998 | £ ic 7714/6841 30/06/98 £ sr 873@1=873 (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | £ ic 7714/6841 30/06/98 £ sr 873@1=873 (1 page) |
17 July 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | £ ic 7962/7714 27/02/98 £ sr 248@1=248 (1 page) |
30 March 1998 | £ ic 7962/7714 27/02/98 £ sr 248@1=248 (1 page) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | Company name changed stafford long & partners adverti sing LIMITED\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed stafford long & partners adverti sing LIMITED\certificate issued on 11/08/97 (2 pages) |
28 April 1997 | £ ic 10000/7962 31/03/97 £ sr 2038@1=2038 (3 pages) |
28 April 1997 | £ ic 10000/7962 31/03/97 £ sr 2038@1=2038 (3 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
15 April 1993 | Declaration of shares redemption:auditor's report (2 pages) |
26 January 1993 | Return made up to 31/12/92; full list of members
|
19 February 1990 | Return made up to 31/12/89; full list of members (8 pages) |
16 February 1990 | New director appointed (2 pages) |
1 June 1989 | New director appointed (2 pages) |
1 June 1989 | Return made up to 31/12/88; full list of members (7 pages) |
27 November 1987 | Return made up to 16/11/87; full list of members (4 pages) |
27 November 1987 | Accounts for a small company made up to 30 June 1987 (5 pages) |
8 September 1986 | Accounting reference date notified as 30/06 (1 page) |
21 August 1986 | New director appointed (2 pages) |
30 June 1986 | Company name changed graphicnew LIMITED\certificate issued on 30/06/86 (2 pages) |
30 June 1986 | Company name changed graphicnew LIMITED\certificate issued on 30/06/86 (2 pages) |
12 June 1986 | Registered office changed on 12/06/86 from: epworth house 23/25 city road london EC1Y 1AA (1 page) |
12 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 May 1986 | Incorporation (17 pages) |