London
E1W 1DD
Director Name | Mr Justin Malcolm Brian Cochrane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 February 2011(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 July 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Ms Mariana Spater |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Merle Cottage 6 Masons Lane Bradford On Avon Wiltshire BA15 1QN |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | Mr Keith Karl Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 October 1995) |
Role | Managing Director |
Correspondence Address | Pipers Cottage Nettleden Hemel Hempstead Hertfordshire HP1 3DQ |
Director Name | Sir Julian Roger Seymour |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Surrey Lane London SW11 3PA |
Director Name | Clifford Vincent Pratt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 November 2001) |
Role | Development Director |
Correspondence Address | 30 Mount Ash Road Sydenham Hill London SE26 6LY |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | Ms Mariana Spater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Merle Cottage 6 Masons Lane Bradford On Avon Wiltshire BA15 1QN |
Secretary Name | Andrew Derek Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 41 Windmill Avenue St Albans Hertfordshire AL4 9SJ |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 1999) |
Role | Accountant |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Director Name | John Martin Graham Hamilton-Sharp |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Croft Bickley Bromley Kent BR1 2JD |
Director Name | Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 41 Windmill Avenue St Albans Hertfordshire AL4 9SJ |
Director Name | Mr Elliot Lewis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 6 Linksview Close Stanmore Middlesex HA7 3QW |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wick House Marshalls Drive St Albans Hertfordshire AL1 4RQ |
Director Name | Mr Robert Porter |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Pine Lodge Eaton Park Road Cobham Surrey KT11 2JG |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Peter Francis Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2001) |
Role | Managing Director |
Correspondence Address | Flat 2 62 Queens Gate London SW7 5JP |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(21 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.1m at £0.1 | Clear Channel Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 1996 | Delivered on: 16 January 1996 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as kms advertising PLC) to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
2 July 1987 | Delivered on: 14 July 1987 Satisfied on: 5 August 1998 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. Fully Satisfied |
27 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 February 2019 | Liquidators' statement of receipts and payments to 13 December 2018 (9 pages) |
22 February 2018 | Liquidators' statement of receipts and payments to 13 December 2017 (9 pages) |
6 January 2017 | Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 6 January 2017 (2 pages) |
6 January 2017 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
6 January 2017 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
6 January 2017 | Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 6 January 2017 (2 pages) |
3 January 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
3 January 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | Appointment of a voluntary liquidator (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 14/01/07; full list of members (10 pages) |
13 March 2007 | Return made up to 14/01/07; full list of members (10 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
7 February 2006 | Return made up to 14/01/06; full list of members (9 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members (9 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 February 2005 | Return made up to 14/01/05; no change of members (7 pages) |
11 February 2005 | Return made up to 14/01/05; no change of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 February 2004 | Return made up to 14/01/04; no change of members (7 pages) |
2 February 2004 | Return made up to 14/01/04; no change of members (7 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (9 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (1 page) |
9 January 2002 | Return made up to 14/01/02; no change of members
|
9 January 2002 | Return made up to 14/01/02; no change of members
|
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
1 February 2001 | Return made up to 14/01/01; full list of members (13 pages) |
1 February 2001 | Return made up to 14/01/01; full list of members (13 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
20 November 2000 | Re-registration of Memorandum and Articles (19 pages) |
20 November 2000 | Re-registration of Memorandum and Articles (19 pages) |
20 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Application for reregistration from PLC to private (1 page) |
20 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2000 | Application for reregistration from PLC to private (1 page) |
20 November 2000 | Resolutions
|
8 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
18 February 2000 | Return made up to 14/01/00; full list of members
|
18 February 2000 | Return made up to 14/01/00; full list of members
|
16 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
2 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Ad 01/04/99--------- £ si [email protected]=98500 £ ic 1192795/1291295 (3 pages) |
26 April 1999 | Ad 01/04/99--------- £ si [email protected]=98500 £ ic 1192795/1291295 (3 pages) |
30 March 1999 | Memorandum and Articles of Association (51 pages) |
30 March 1999 | Memorandum and Articles of Association (51 pages) |
28 January 1999 | Return made up to 14/01/99; bulk list available separately
|
28 January 1999 | Return made up to 14/01/99; bulk list available separately
|
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
29 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
29 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1998 | Return made up to 14/01/98; bulk list available separately (9 pages) |
28 January 1998 | Return made up to 14/01/98; bulk list available separately (9 pages) |
8 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
8 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Return made up to 14/01/97; bulk list available separately (9 pages) |
12 February 1997 | Return made up to 14/01/97; bulk list available separately (9 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
21 April 1996 | Statement of affairs (29 pages) |
21 April 1996 | Statement of affairs (29 pages) |
21 April 1996 | Ad 05/01/96--------- £ si [email protected] (4 pages) |
21 April 1996 | Ad 05/01/96--------- £ si [email protected] (4 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 311 ballards lane finchley london N12 8LY (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 311 ballards lane finchley london N12 8LY (1 page) |
4 April 1996 | Recon 05/01/96 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Recon 05/01/96 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Recon 05/01/96 (1 page) |
4 April 1996 | Ad 05/01/96--------- £ si [email protected] (6 pages) |
4 April 1996 | Memorandum and Articles of Association (52 pages) |
4 April 1996 | Ad 05/01/96--------- £ si [email protected] (6 pages) |
4 April 1996 | Recon 05/01/96 (1 page) |
4 April 1996 | Nc inc already adjusted 05/01/96 (1 page) |
4 April 1996 | Ad 05/01/96--------- £ si [email protected] (4 pages) |
4 April 1996 | Memorandum and Articles of Association (52 pages) |
4 April 1996 | Recon 05/01/96 (1 page) |
4 April 1996 | Recon 05/01/96 (1 page) |
4 April 1996 | Ad 05/01/96--------- £ si [email protected] (4 pages) |
4 April 1996 | Nc inc already adjusted 05/01/96 (1 page) |
29 March 1996 | Reduction of iss capital and minute (oc) £ ic 3886133/ 1192791 (3 pages) |
29 March 1996 | Reduction of iss capital and minute (oc) £ ic 3886133/ 1192791 (3 pages) |
29 March 1996 | Certificate of reduction of issued capital (1 page) |
29 March 1996 | Certificate of reduction of issued capital (1 page) |
19 February 1996 | Return made up to 14/01/96; bulk list available separately (10 pages) |
19 February 1996 | Return made up to 14/01/96; bulk list available separately (10 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Ad 05/01/96--------- £ si [email protected]=829666 £ ic 3056467/3886133 (4 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Ad 05/01/96--------- £ si [email protected]=829666 £ ic 3056467/3886133 (4 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
5 January 1996 | Company name changed kms advertising PLC\certificate issued on 05/01/96 (8 pages) |
5 January 1996 | Company name changed kms advertising PLC\certificate issued on 05/01/96 (8 pages) |
3 January 1996 | Prospectus (89 pages) |
3 January 1996 | Prospectus (89 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
17 April 1987 | New secretary appointed (2 pages) |
17 April 1987 | New secretary appointed (2 pages) |