Company NamePostermobile Limited
Company StatusDissolved
Company Number02061406
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 6 months ago)
Dissolution Date27 July 2019 (4 years, 8 months ago)
Previous NamesKnapoleon No. 3 Plc and KMS Advertising Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameNick Andrews
NationalityBritish
StatusClosed
Appointed19 December 2005(19 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 27 July 2019)
RoleHead Of Legal
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 27 July 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(25 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 27 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMs Mariana Spater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1993)
RoleChartered Accountant
Correspondence AddressMerle Cottage
6 Masons Lane
Bradford On Avon
Wiltshire
BA15 1QN
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameMr Keith Karl Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 1995)
RoleManaging Director
Correspondence AddressPipers Cottage
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Director NameSir Julian Roger Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Surrey Lane
London
SW11 3PA
Director NameClifford Vincent Pratt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 November 2001)
RoleDevelopment Director
Correspondence Address30 Mount Ash Road
Sydenham Hill
London
SE26 6LY
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameMs Mariana Spater
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressMerle Cottage
6 Masons Lane
Bradford On Avon
Wiltshire
BA15 1QN
Secretary NameAndrew Derek Blain
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address41 Windmill Avenue
St Albans
Hertfordshire
AL4 9SJ
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 1999)
RoleAccountant
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Director NameJohn Martin Graham Hamilton-Sharp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Croft
Bickley
Bromley
Kent
BR1 2JD
Director NameAndrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 November 2001)
RoleAccountant
Correspondence Address41 Windmill Avenue
St Albans
Hertfordshire
AL4 9SJ
Director NameMr Elliot Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address6 Linksview Close
Stanmore
Middlesex
HA7 3QW
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWick House
Marshalls Drive
St Albans
Hertfordshire
AL1 4RQ
Director NameMr Robert Porter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressPine Lodge Eaton Park Road
Cobham
Surrey
KT11 2JG
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(12 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2001)
RoleManaging Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed23 November 2001(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(19 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13.1m at £0.1Clear Channel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 January 1996Delivered 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 1987Delivered 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

Filing History

27 July 2019Final Gazette dissolved following liquidation (1 page)
27 April 2019Return of final meeting in a members' voluntary winding up (11 pages)
25 February 2019Liquidators' statement of receipts and payments to 13 December 2018 (9 pages)
22 February 2018Liquidators' statement of receipts and payments to 13 December 2017 (9 pages)
6 January 2017Registered 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 2017Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
6 January 2017Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
6 January 2017Registered 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 2017Declaration of solvency (3 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(1 page)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(1 page)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Appointment of a voluntary liquidator (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,308,919.3
(5 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,308,919.3
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,308,919.3
(5 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,308,919.3
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,308,919.3
(5 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,308,919.3
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (3 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
20 March 2008Appointment terminated director jonathan bevan (1 page)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 14/01/07; full list of members (10 pages)
13 March 2007Return made up to 14/01/07; full list of members (10 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
7 February 2006Return made up to 14/01/06; full list of members (9 pages)
7 February 2006Return made up to 14/01/06; full list of members (9 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 February 2005Return made up to 14/01/05; no change of members (7 pages)
11 February 2005Return made up to 14/01/05; no change of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 February 2004Return made up to 14/01/04; no change of members (7 pages)
2 February 2004Return made up to 14/01/04; no change of members (7 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 February 2003Return made up to 14/01/03; full list of members (9 pages)
12 February 2003Return made up to 14/01/03; full list of members (9 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (1 page)
10 May 2002Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (1 page)
9 January 2002Return made up to 14/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2002Return made up to 14/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
1 February 2001Return made up to 14/01/01; full list of members (13 pages)
1 February 2001Return made up to 14/01/01; full list of members (13 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
20 November 2000Re-registration of Memorandum and Articles (19 pages)
20 November 2000Re-registration of Memorandum and Articles (19 pages)
20 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 2000Application for reregistration from PLC to private (1 page)
20 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2000Application for reregistration from PLC to private (1 page)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 September 2000Full group accounts made up to 31 December 1999 (20 pages)
8 September 2000Full group accounts made up to 31 December 1999 (20 pages)
18 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
18 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
16 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 September 1999Full group accounts made up to 31 March 1999 (21 pages)
2 September 1999Full group accounts made up to 31 March 1999 (21 pages)
19 July 1999Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page)
19 July 1999Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Ad 01/04/99--------- £ si [email protected]=98500 £ ic 1192795/1291295 (3 pages)
26 April 1999Ad 01/04/99--------- £ si [email protected]=98500 £ ic 1192795/1291295 (3 pages)
30 March 1999Memorandum and Articles of Association (51 pages)
30 March 1999Memorandum and Articles of Association (51 pages)
28 January 1999Return made up to 14/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 14/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
29 October 1998Full group accounts made up to 31 March 1998 (20 pages)
29 October 1998Full group accounts made up to 31 March 1998 (20 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1998Return made up to 14/01/98; bulk list available separately (9 pages)
28 January 1998Return made up to 14/01/98; bulk list available separately (9 pages)
8 October 1997Full group accounts made up to 31 March 1997 (23 pages)
8 October 1997Full group accounts made up to 31 March 1997 (23 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Return made up to 14/01/97; bulk list available separately (9 pages)
12 February 1997Return made up to 14/01/97; bulk list available separately (9 pages)
1 November 1996Full group accounts made up to 31 March 1996 (24 pages)
1 November 1996Full group accounts made up to 31 March 1996 (24 pages)
21 April 1996Statement of affairs (29 pages)
21 April 1996Statement of affairs (29 pages)
21 April 1996Ad 05/01/96--------- £ si [email protected] (4 pages)
21 April 1996Ad 05/01/96--------- £ si [email protected] (4 pages)
17 April 1996Registered office changed on 17/04/96 from: 311 ballards lane finchley london N12 8LY (1 page)
17 April 1996Registered office changed on 17/04/96 from: 311 ballards lane finchley london N12 8LY (1 page)
4 April 1996Recon 05/01/96 (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 April 1996Recon 05/01/96 (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 April 1996Recon 05/01/96 (1 page)
4 April 1996Ad 05/01/96--------- £ si [email protected] (6 pages)
4 April 1996Memorandum and Articles of Association (52 pages)
4 April 1996Ad 05/01/96--------- £ si [email protected] (6 pages)
4 April 1996Recon 05/01/96 (1 page)
4 April 1996Nc inc already adjusted 05/01/96 (1 page)
4 April 1996Ad 05/01/96--------- £ si [email protected] (4 pages)
4 April 1996Memorandum and Articles of Association (52 pages)
4 April 1996Recon 05/01/96 (1 page)
4 April 1996Recon 05/01/96 (1 page)
4 April 1996Ad 05/01/96--------- £ si [email protected] (4 pages)
4 April 1996Nc inc already adjusted 05/01/96 (1 page)
29 March 1996Reduction of iss capital and minute (oc) £ ic 3886133/ 1192791 (3 pages)
29 March 1996Reduction of iss capital and minute (oc) £ ic 3886133/ 1192791 (3 pages)
29 March 1996Certificate of reduction of issued capital (1 page)
29 March 1996Certificate of reduction of issued capital (1 page)
19 February 1996Return made up to 14/01/96; bulk list available separately (10 pages)
19 February 1996Return made up to 14/01/96; bulk list available separately (10 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Ad 05/01/96--------- £ si [email protected]=829666 £ ic 3056467/3886133 (4 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Ad 05/01/96--------- £ si [email protected]=829666 £ ic 3056467/3886133 (4 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 January 1996Company name changed kms advertising PLC\certificate issued on 05/01/96 (8 pages)
5 January 1996Company name changed kms advertising PLC\certificate issued on 05/01/96 (8 pages)
3 January 1996Prospectus (89 pages)
3 January 1996Prospectus (89 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
18 October 1995Full group accounts made up to 31 March 1995 (21 pages)
18 October 1995Full group accounts made up to 31 March 1995 (21 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
17 April 1987New secretary appointed (2 pages)
17 April 1987New secretary appointed (2 pages)