Company NameMslgroup London Limited
Company StatusActive
Company Number02107327
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(32 years after company formation)
Appointment Duration5 years
RoleCeo, Publicis Groupe Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Christopher Geoffrey McCafferty
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCeo, Mslgroup Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Joanna Louise Grierson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr David Lang Levitt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address41 Mendora Road
Fulham
London
SW6 7ND
Director NameMs Jackie Elliot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bovingdon Road
London
SW6 2AP
Director NameJanet Rose Edmond
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 1996)
RoleCompany Director
Correspondence AddressThe Ranch 8 Southborough Close
Surbiton
Surrey
KT6 6PU
Director NameMs Karen Sue De Leschery
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Lyall Mews
London
SW1X 8DJ
Director NameMr Alistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressTor Na Coille 1 Ashley Road
Sevenoaks
Kent
TN13 3AN
Secretary NameMr Alistair Copland Campbell Cook
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressTor Na Coille 1 Ashley Road
Sevenoaks
Kent
TN13 3AN
Director NameFiona Cohen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressHouse 1 Silverstand Beach Road
Clearwater Bay
Kowloon
Hong Kong, Sar
W14 0HL
Director NameHoward Godman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressThe Hollies Pilgrim Way
West Humble
Dorking
Surrey
RH5 6AW
Secretary NameTimothy John Morley
NationalityBritish
StatusResigned
Appointed17 January 1996(8 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address5 Lonsdale Road
Barnes
London
SW13 9ED
Director NameTimothy Blaise Fordham-Moss
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address25 Woodstock Road
London
W4 1DS
Director NameTimothy John Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address5 Lonsdale Road
Barnes
London
SW13 9ED
Director NameLouis Capozzi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address47 East 88th Street
New York
10128
United States
Director NameMs Kleshna Amanda Irene Handel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selwyn Road
New Malden
Surrey
KT3 5AU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(18 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2006(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2010)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed06 October 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameMark Hass
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2007(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 March 2009)
RoleCompany Director
Correspondence Address233 East 17th Street
New York
New York10003
United States
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameMr Peter James Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2008(21 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameAnders Kempe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 2010(22 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 January 2016)
RoleRegional President
Country of ResidenceSwedish
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(23 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(24 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 February 2012)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed07 February 2012(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameGillian Walls Eckley
StatusResigned
Appointed17 May 2012(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Jason Frank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr James Fillmore Parsons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Guillaume Jean Daniel Herbette
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2017(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2019)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Patrick Dumouchel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2020(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2021)
RoleChief Financial Officer, Global
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Websitemslgroup.com

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Pg Media Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

20 December 2020Amended full accounts made up to 31 December 2019 (17 pages)
16 September 2020Full accounts made up to 31 December 2019 (17 pages)
28 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
20 January 2020Appointment of Mr Patrick Dumouchel as a director on 14 January 2020 (2 pages)
15 January 2020Appointment of Mr Chris Mccafferty as a director on 14 January 2020 (2 pages)
2 December 2019Termination of appointment of Guillaume Jean Daniel Herbette as a director on 15 October 2019 (1 page)
11 September 2019Change of details for Pg Media Services Limited as a person with significant control on 20 February 2019 (2 pages)
9 July 2019Full accounts made up to 31 December 2018 (17 pages)
24 June 2019Termination of appointment of James Parsons as a director on 16 May 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Jason Frank as a director on 22 February 2019 (1 page)
26 March 2019Appointment of Ms Annette Stevens King as a director on 15 March 2019 (2 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (17 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (16 pages)
17 August 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
21 April 2017Appointment of Mr Guillaume Jean Daniel Herbette as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Mr Guillaume Jean Daniel Herbette as a director on 21 April 2017 (2 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
1 December 2016Termination of appointment of Peter James Miller as a director on 21 November 2016 (1 page)
1 December 2016Termination of appointment of Peter James Miller as a director on 21 November 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
31 May 2016Appointment of Mr James Parsons as a director on 26 May 2016 (2 pages)
31 May 2016Appointment of Mr James Parsons as a director on 26 May 2016 (2 pages)
17 February 2016Termination of appointment of Anders Kempe as a director on 11 January 2016 (1 page)
17 February 2016Termination of appointment of Anders Kempe as a director on 11 January 2016 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
29 October 2014Appointment of Mr Jason Frank as a director on 8 October 2014 (2 pages)
29 October 2014Appointment of Mr Jason Frank as a director on 8 October 2014 (2 pages)
29 October 2014Appointment of Mr Jason Frank as a director on 8 October 2014 (2 pages)
24 September 2014Termination of appointment of Kelly Anne Walsh as a director on 22 August 2014 (1 page)
24 September 2014Termination of appointment of Kelly Anne Walsh as a director on 22 August 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
26 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
26 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
7 February 2012Appointment of Raj Basran as a secretary (1 page)
7 February 2012Appointment of Raj Basran as a secretary (1 page)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
20 April 2011Company name changed manning, selvage & lee LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
20 April 2011Company name changed manning, selvage & lee LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
12 April 2011Change of name notice (2 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Peter James Miller on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Peter James Miller on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Peter James Miller on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
8 July 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
8 July 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
6 July 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Full accounts made up to 31 December 2009 (12 pages)
9 March 2010Appointment of Anders Kempe as a director (3 pages)
9 March 2010Appointment of Anders Kempe as a director (3 pages)
9 March 2010Appointment of Kelly Anne Walsh as a director (3 pages)
9 March 2010Appointment of Kelly Anne Walsh as a director (3 pages)
20 January 2010Termination of appointment of Stuart Wilson as a director (1 page)
20 January 2010Termination of appointment of Stuart Wilson as a director (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
20 October 2009Memorandum and Articles of Association (24 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Memorandum and Articles of Association (24 pages)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Appointment terminated director mark hass (1 page)
7 May 2009Appointment terminated director mark hass (1 page)
14 August 2008Return made up to 14/06/08; full list of members (4 pages)
14 August 2008Return made up to 14/06/08; full list of members (4 pages)
6 August 2008Director's change of particulars / peter miller / 01/06/2008 (1 page)
6 August 2008Director's change of particulars / peter miller / 01/06/2008 (1 page)
6 August 2008Director's change of particulars / mark hass / 01/06/2008 (1 page)
6 August 2008Director's change of particulars / mark hass / 01/06/2008 (1 page)
23 April 2008Director appointed peter james miller (2 pages)
23 April 2008Director appointed peter james miller (2 pages)
21 April 2008Director appointed stuart james wilson (2 pages)
21 April 2008Director appointed stuart james wilson (2 pages)
16 April 2008Appointment terminated director timothy morley (1 page)
16 April 2008Appointment terminated director timothy morley (1 page)
2 April 2008Full accounts made up to 31 December 2007 (13 pages)
2 April 2008Full accounts made up to 31 December 2007 (13 pages)
13 December 2007Full accounts made up to 31 December 2006 (14 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Full accounts made up to 31 December 2006 (14 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
10 May 2006Full accounts made up to 31 December 2004 (13 pages)
10 May 2006Full accounts made up to 31 December 2004 (13 pages)
27 March 2006Auditor's resignation (2 pages)
27 March 2006Auditor's resignation (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Return made up to 14/06/04; full list of members (7 pages)
29 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 December 2002 (13 pages)
6 January 2004Full accounts made up to 31 December 2002 (13 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 July 2003Return made up to 14/06/03; full list of members (8 pages)
7 July 2003Return made up to 14/06/03; full list of members (8 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 August 2002Re section 394 (1 page)
15 August 2002Re section 394 (1 page)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
19 June 2002Registered office changed on 19/06/02 from: 123 buckingham palace road london SW1W 9DZ (1 page)
19 June 2002Registered office changed on 19/06/02 from: 123 buckingham palace road london SW1W 9DZ (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 14/06/99; full list of members (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 14/06/99; full list of members (8 pages)
26 June 1998Return made up to 14/06/98; no change of members (6 pages)
26 June 1998Return made up to 14/06/98; no change of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
24 June 1997Return made up to 14/06/97; no change of members (6 pages)
24 June 1997Return made up to 14/06/97; no change of members (6 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (10 pages)
26 September 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 September 1995Registered office changed on 25/09/95 from: 2,st.james's square, london. SW1Y 4JN (1 page)
25 September 1995Registered office changed on 25/09/95 from: 2,st.james's square, london. SW1Y 4JN (1 page)
18 July 1995Return made up to 14/06/95; no change of members (6 pages)
18 July 1995Return made up to 14/06/95; no change of members (6 pages)
6 March 1987Certificate of Incorporation (1 page)
6 March 1987Certificate of Incorporation (1 page)