London
SE1 2AF
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(34 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Michael Arthur Barrington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brendon 19 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Barbara Burke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | The Cottage Mill Lane Tean Stoke On Trent Staffordshire ST10 4LL |
Director Name | Mr Stephen Michael Johnson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Styal Road Wilmslow Cheshire SK9 4AQ |
Director Name | Trevor John Lorains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 33 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LQ |
Secretary Name | Barbara Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | The Cottage Mill Lane Tean Stoke On Trent Staffordshire ST10 4LL |
Secretary Name | Mrs Marlene Ava Tarpey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 19 Durham Crescent Failsworth Manchester Lancashire M35 0QL |
Secretary Name | Mrs Marlene Ava Tarpey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 19 Durham Crescent Failsworth Manchester Lancashire M35 0QL |
Secretary Name | Mr Michael Arthur Barrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brendon 19 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Ian David Banner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2002) |
Role | Deputy Creative Dir |
Correspondence Address | 1 Bowdon View Coe Lane, Millington Altrincham Cheshire WA14 3QY |
Director Name | Ms Jacqueline Holt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 February 2019) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Sunlight House Quay Street Manchester Lancashire M3 3JZ |
Director Name | Mrs Nicolette Ann Unsworth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 April 2021) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Marcus Leigh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 August 2010) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 8 Talbot Road Sale Moor Cheshire M33 2FW |
Director Name | John Emerson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 1999) |
Role | Account Director |
Correspondence Address | 39 Hawthorn Road Hale Altrincham Cheshire WA15 9RQ |
Director Name | Ms Jane Ann Clancy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2006) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Apartment 4 West Lynn Devisdale Road Bowden Altrincham Cheshire WA14 2AT |
Secretary Name | Mr Iain Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunlight House Quay Street Manchester Lancashire M3 3JZ |
Director Name | Mr Iain Kerr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(14 years after company formation) |
Appointment Duration | 18 years (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunlight House Quay Street Manchester Lancashire M3 3JZ |
Director Name | Raymond George Barrett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 March 2006) |
Role | Creative Director |
Correspondence Address | 26 Elmwood Road London W4 3DZ |
Director Name | Mr Anthony William Blease |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mrs Rachel Sinead McDonald |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 14 February 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street London NW1 3BF |
Website | www.bjl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8317141 |
Telephone region | Manchester |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
8.5k at £1 | Barrington Johnson Lorains LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,783,214 |
Gross Profit | £5,473,760 |
Net Worth | £4,224,090 |
Cash | £1,001,064 |
Current Liabilities | £1,199,445 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 25 June 2023 (overdue) |
28 January 2014 | Delivered on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 2004 | Delivered on: 30 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
26 January 2021 | Appointment of Mr James Scott Morris as a director on 13 January 2021 (2 pages) |
---|---|
26 January 2021 | Termination of appointment of Rachel Sinead Mcdonald as a director on 13 January 2021 (1 page) |
26 January 2021 | Appointment of Mr Dennis Romijn as a director on 13 January 2021 (2 pages) |
4 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
26 February 2019 | Resolutions
|
18 February 2019 | Appointment of Andrew John Moberly as a secretary on 14 February 2019 (2 pages) |
15 February 2019 | Registered office address changed from Sunlight House Quay Street Manchester Lancashire M3 3JZ to 10 Triton Street London NW1 3BF on 15 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Iain Kerr as a secretary on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Rachel Sinead Mcdonald as a director on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Iain Kerr as a director on 14 February 2019 (1 page) |
15 February 2019 | Satisfaction of charge 020917770002 in full (1 page) |
15 February 2019 | Appointment of Mr Anthony William Blease as a director on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Jacqueline Holt as a director on 14 February 2019 (1 page) |
30 October 2018 | Satisfaction of charge 1 in full (1 page) |
19 September 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
20 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
29 December 2017 | Full accounts made up to 30 June 2017 (29 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
23 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
2 July 2014 | Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page) |
2 July 2014 | Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page) |
2 July 2014 | Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
31 January 2014 | Registration of charge 020917770002 (26 pages) |
31 January 2014 | Registration of charge 020917770002 (26 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
19 November 2010 | Termination of appointment of Marcus Leigh as a director (1 page) |
19 November 2010 | Termination of appointment of Marcus Leigh as a director (1 page) |
16 June 2010 | Director's details changed for Marcus Leigh on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Marcus Leigh on 11 June 2010 (2 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director trevor lorains (1 page) |
7 April 2008 | Appointment terminated director trevor lorains (1 page) |
27 November 2007 | Full accounts made up to 30 June 2007 (25 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (25 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
21 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
17 December 2004 | Company name changed barrington johnson lorains & par tners LIMITED\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed barrington johnson lorains & par tners LIMITED\certificate issued on 17/12/04 (2 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
3 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
9 October 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
25 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
25 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
27 March 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
9 January 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
9 January 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
24 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
24 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
17 December 1999 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
17 December 1999 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
14 October 1999 | Return made up to 28/09/99; no change of members
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 28/09/99; no change of members
|
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
14 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
7 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
7 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 November 1997 | Return made up to 28/09/97; full list of members
|
7 November 1997 | Return made up to 28/09/97; full list of members
|
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
8 May 1997 | Amended accounts made up to 30 June 1996 (6 pages) |
8 May 1997 | Amended accounts made up to 30 June 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
22 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
8 May 1996 | £ sr 1498@1 27/06/95 (1 page) |
8 May 1996 | £ sr 1498@1 27/06/95 (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
28 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
14 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
14 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
14 July 1988 | Resolutions
|
14 July 1988 | Resolutions
|
7 June 1988 | Company name changed barrington johnson & partners li mited\certificate issued on 08/06/88 (2 pages) |
7 June 1988 | Company name changed barrington johnson & partners li mited\certificate issued on 08/06/88 (2 pages) |
3 April 1987 | Company name changed campaign partnership LIMITED(the )\certificate issued on 03/04/87 (2 pages) |
3 April 1987 | Company name changed campaign partnership LIMITED(the )\certificate issued on 03/04/87 (2 pages) |
19 February 1987 | Incorporation (15 pages) |
19 February 1987 | Company name changed circlebase LIMITED\certificate issued on 19/02/87 (2 pages) |
19 February 1987 | Company name changed circlebase LIMITED\certificate issued on 19/02/87 (2 pages) |
19 February 1987 | Incorporation (15 pages) |
21 January 1987 | Certificate of Incorporation (1 page) |
21 January 1987 | Certificate of Incorporation (1 page) |