Wandsworth
London
SW18 3AG
Director Name | Miss Alsion Georgina Jane Simpson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(25 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
Director Name | Mr Richard Henry Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
Director Name | Mr James Dugald Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Corbett House Cathcart Road London SW10 9LF |
Director Name | Mr Alonzo Brooks McCall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | PO Box 8054 Riyadh 11482 Foreign |
Director Name | Jihad Bassam Khazen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1993) |
Role | Journalist |
Correspondence Address | 6 Manresa Road Chelsea London SW3 6LR |
Director Name | Mr John Alfred Barker |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Damar Cottage 14 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Skeikh Abdul Mohsin Al-Sheikh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | PO Box 8054 Riyadh 11482 Foreign |
Secretary Name | Mr Robert Zafer Jureidini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sprimont Place London SW3 3HT |
Director Name | Georges Elias Kanaan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | PO Box 69410 Riyadh 11547 |
Director Name | Peter Charles Fenton Pettit |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kenrick Place London W1U 6HA |
Director Name | Abdulaziz Al-Fahad |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 18 May 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1996) |
Role | Lawyer |
Correspondence Address | Jarir (Bookstore) Plaza Olaya Street PO Box 15870 Riyadh 11454 |
Secretary Name | Mr Joseph Anthony Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 19 Ashbourne Avenue London E18 1PJ |
Secretary Name | Savvas Costa Themistocleous |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 07 March 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 1996) |
Role | Company Director |
Correspondence Address | PO Box 69428 Shara Amir Mohamed Bin Abdulaziz Riyadh Central Region 11547 Foreign |
Secretary Name | Mr Anthony Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Elizabeth Drive Epsom Surrey KT18 7LA |
Director Name | John Simon Ellman Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | 52 Sparrow Close Brampton Huntingdon Cambridgeshire PE18 8PY |
Director Name | Ali Al Shaibany |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 September 2018) |
Role | Accountant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 69428 Riyadh 11547 Foreign |
Director Name | Darren Sumich |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor 45 Russell Road London W14 8HT |
Director Name | Mr Ronald William Gibbs |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2009) |
Role | Solicitor |
Country of Residence | Gibralta |
Correspondence Address | 1 Ragged Staff Wharf Queensway Quay Gibraltar |
Director Name | Mr Gareth John Harbinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2010) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Hillfield Road West Hampstead London NW6 1QB |
Director Name | Mr Samuel Richard Kelly |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr Robert Zafer Jureidini |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Website | daralhayat.com |
---|---|
Telephone | 020 28053966 |
Telephone region | London |
Registered Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Media Communications Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,102,520 |
Gross Profit | £4,527,113 |
Net Worth | -£134,337,973 |
Cash | £23,097 |
Current Liabilities | £134,082,179 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 October 1991 | Delivered on: 18 October 1991 Satisfied on: 24 February 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to documentary credit in favour of egs web machines bv for the sum of us $110800-00. Particulars: The sum of us $110,800-00 together with interest accrued now or to be held on an account no 1400103197328. Fully Satisfied |
---|---|
11 November 1991 | Delivered on: 2 December 1991 Satisfied on: 24 February 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a documentary credit dated 1/11/91 in favour of egs web machines bv for the sum of us $109,200. Particulars: The sum of us $109,200 held by the bank in account no 140 0103080536. Fully Satisfied |
6 April 1990 | Delivered on: 17 April 1990 Satisfied on: 30 October 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a irrevocable documentary credit dated 6.4.90 in favour of finneap for the sum of $207,000.00. Particulars: The sum of $207000 tog with interest held by nat west bank pl on account no 0336769. Fully Satisfied |
5 March 1990 | Delivered on: 15 March 1990 Satisfied on: 30 October 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an irrevocable documentary credit in favour of egs/euro graphic web machines bv for the sum of $587,500.00. Particulars: The sum of $587,500.00 account no 0336769 with national westminster bank PLC. Fully Satisfied |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 January 2021 | Termination of appointment of Robert Zafer Jureidini as a director on 17 January 2021 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
6 September 2018 | Termination of appointment of Ali Al Shaibany as a director on 5 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Robert Zafer Jureidini as a director on 5 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Richard Henry Evans as a director on 5 September 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Notification of Media Communications Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Cessation of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 January 2014 | Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages) |
23 January 2014 | Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages) |
23 January 2014 | Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 February 2012 | Appointment of Miss Alsion Georgina Jane Simpson as a director (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Appointment of Miss Alsion Georgina Jane Simpson as a director (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Samuel Kelly as a director (1 page) |
19 December 2011 | Termination of appointment of Samuel Kelly as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
31 March 2010 | Appointment of Mr Samuel Richard Kelly as a director (2 pages) |
31 March 2010 | Termination of appointment of Gareth Harbinson as a director (1 page) |
31 March 2010 | Termination of appointment of Gareth Harbinson as a director (1 page) |
31 March 2010 | Appointment of Mr Samuel Richard Kelly as a director (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 July 2009 | Director appointed mr gareth john harbinson (1 page) |
13 July 2009 | Director appointed mr gareth john harbinson (1 page) |
12 June 2009 | Appointment terminated director ronald gibbs (1 page) |
12 June 2009 | Appointment terminated director ronald gibbs (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 March 2008 | Appointment terminate, director darren sumich logged form (1 page) |
6 March 2008 | Director appointed ronald william gibbs (2 pages) |
6 March 2008 | Director appointed ronald william gibbs (2 pages) |
6 March 2008 | Appointment terminate, director darren sumich logged form (1 page) |
4 March 2008 | Appointment terminated director darren sumich (1 page) |
4 March 2008 | Appointment terminated director darren sumich (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 66 hammersmith road london W14 8UD (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 66 hammersmith road london W14 8UD (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Location of register of members (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of debenture register (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 May 2003 | Notice of resolution removing auditor (1 page) |
30 May 2003 | Notice of resolution removing auditor (1 page) |
21 May 2003 | Auditor's resignation (1 page) |
21 May 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 August 2002 | Notice of resolution removing auditor (1 page) |
30 August 2002 | Notice of resolution removing auditor (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Director's particulars changed (1 page) |
27 October 2000 | Director's particulars changed (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Memorandum and Articles of Association (10 pages) |
28 August 1998 | Memorandum and Articles of Association (10 pages) |
28 August 1998 | Resolutions
|
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
19 August 1997 | New director appointed (1 page) |
19 August 1997 | New director appointed (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Secretary resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1987 | Company name changed brassplan LIMITED\certificate issued on 12/02/87 (2 pages) |
12 February 1987 | Company name changed brassplan LIMITED\certificate issued on 12/02/87 (2 pages) |
23 January 1987 | Resolutions
|
23 January 1987 | Resolutions
|
15 December 1986 | Certificate of Incorporation (1 page) |
15 December 1986 | Certificate of Incorporation (1 page) |