101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Mr Christopher Geoffrey McCafferty |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Ceo, Mslgroup Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Joanna Louise Grierson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr David Lang Levitt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 41 Mendora Road Fulham London SW6 7ND |
Director Name | Ms Jackie Elliot |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bovingdon Road London SW6 2AP |
Director Name | Janet Rose Edmond |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | The Ranch 8 Southborough Close Surbiton Surrey KT6 6PU |
Director Name | Ms Karen Sue De Leschery |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 14 Lyall Mews London SW1X 8DJ |
Director Name | Mr Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Tor Na Coille 1 Ashley Road Sevenoaks Kent TN13 3AN |
Secretary Name | Mr Alistair Copland Campbell Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Tor Na Coille 1 Ashley Road Sevenoaks Kent TN13 3AN |
Director Name | Fiona Cohen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | House 1 Silverstand Beach Road Clearwater Bay Kowloon Hong Kong, Sar W14 0HL |
Director Name | Howard Godman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | The Hollies Pilgrim Way West Humble Dorking Surrey RH5 6AW |
Secretary Name | Timothy John Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 5 Lonsdale Road Barnes London SW13 9ED |
Director Name | Timothy Blaise Fordham-Moss |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 25 Woodstock Road London W4 1DS |
Director Name | Timothy John Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | 5 Lonsdale Road Barnes London SW13 9ED |
Director Name | Louis Capozzi |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1997(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 47 East 88th Street New York 10128 United States |
Director Name | Ms Kleshna Amanda Irene Handel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selwyn Road New Malden Surrey KT3 5AU |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2006(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Mark Hass |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 233 East 17th Street New York New York10003 United States |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Mr Peter James Miller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 November 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Anders Kempe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 2010(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 January 2016) |
Role | Regional President |
Country of Residence | Swedish |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(24 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 February 2012) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 07 February 2012(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 17 May 2012(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Jason Frank |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr James Fillmore Parsons |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Guillaume Jean Daniel Herbette |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 2017(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2019) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Patrick Dumouchel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2020(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2021) |
Role | Chief Financial Officer, Global |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | mslgroup.com |
---|
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Pg Media Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
20 December 2020 | Amended full accounts made up to 31 December 2019 (17 pages) |
---|---|
16 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
28 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
20 January 2020 | Appointment of Mr Patrick Dumouchel as a director on 14 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Chris Mccafferty as a director on 14 January 2020 (2 pages) |
2 December 2019 | Termination of appointment of Guillaume Jean Daniel Herbette as a director on 15 October 2019 (1 page) |
11 September 2019 | Change of details for Pg Media Services Limited as a person with significant control on 20 February 2019 (2 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 June 2019 | Termination of appointment of James Parsons as a director on 16 May 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Jason Frank as a director on 22 February 2019 (1 page) |
26 March 2019 | Appointment of Ms Annette Stevens King as a director on 15 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (17 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
21 April 2017 | Appointment of Mr Guillaume Jean Daniel Herbette as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Guillaume Jean Daniel Herbette as a director on 21 April 2017 (2 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
1 December 2016 | Termination of appointment of Peter James Miller as a director on 21 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Peter James Miller as a director on 21 November 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 May 2016 | Appointment of Mr James Parsons as a director on 26 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr James Parsons as a director on 26 May 2016 (2 pages) |
17 February 2016 | Termination of appointment of Anders Kempe as a director on 11 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Anders Kempe as a director on 11 January 2016 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
29 October 2014 | Appointment of Mr Jason Frank as a director on 8 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Jason Frank as a director on 8 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Jason Frank as a director on 8 October 2014 (2 pages) |
24 September 2014 | Termination of appointment of Kelly Anne Walsh as a director on 22 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Kelly Anne Walsh as a director on 22 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
26 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Resolutions
|
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
7 February 2012 | Appointment of Raj Basran as a secretary (1 page) |
7 February 2012 | Appointment of Raj Basran as a secretary (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
20 April 2011 | Company name changed manning, selvage & lee LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Company name changed manning, selvage & lee LIMITED\certificate issued on 20/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Change of name notice (2 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Peter James Miller on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Peter James Miller on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Peter James Miller on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
8 July 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
8 July 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 March 2010 | Appointment of Anders Kempe as a director (3 pages) |
9 March 2010 | Appointment of Anders Kempe as a director (3 pages) |
9 March 2010 | Appointment of Kelly Anne Walsh as a director (3 pages) |
9 March 2010 | Appointment of Kelly Anne Walsh as a director (3 pages) |
20 January 2010 | Termination of appointment of Stuart Wilson as a director (1 page) |
20 January 2010 | Termination of appointment of Stuart Wilson as a director (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
20 October 2009 | Memorandum and Articles of Association (24 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
20 October 2009 | Memorandum and Articles of Association (24 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 May 2009 | Appointment terminated director mark hass (1 page) |
7 May 2009 | Appointment terminated director mark hass (1 page) |
14 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / peter miller / 01/06/2008 (1 page) |
6 August 2008 | Director's change of particulars / peter miller / 01/06/2008 (1 page) |
6 August 2008 | Director's change of particulars / mark hass / 01/06/2008 (1 page) |
6 August 2008 | Director's change of particulars / mark hass / 01/06/2008 (1 page) |
23 April 2008 | Director appointed peter james miller (2 pages) |
23 April 2008 | Director appointed peter james miller (2 pages) |
21 April 2008 | Director appointed stuart james wilson (2 pages) |
21 April 2008 | Director appointed stuart james wilson (2 pages) |
16 April 2008 | Appointment terminated director timothy morley (1 page) |
16 April 2008 | Appointment terminated director timothy morley (1 page) |
2 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
27 March 2006 | Auditor's resignation (2 pages) |
27 March 2006 | Auditor's resignation (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
6 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
15 August 2002 | Re section 394 (1 page) |
15 August 2002 | Re section 394 (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members
|
25 June 2002 | Return made up to 14/06/02; full list of members
|
19 June 2002 | Registered office changed on 19/06/02 from: 123 buckingham palace road london SW1W 9DZ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 123 buckingham palace road london SW1W 9DZ (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members
|
21 June 2001 | Return made up to 14/06/01; full list of members
|
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members
|
19 June 2000 | Return made up to 14/06/00; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
26 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
26 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
24 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 June 1996 | Return made up to 14/06/96; full list of members
|
28 June 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Return made up to 14/06/96; full list of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 2,st.james's square, london. SW1Y 4JN (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 2,st.james's square, london. SW1Y 4JN (1 page) |
18 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
18 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
6 March 1987 | Certificate of Incorporation (1 page) |
6 March 1987 | Certificate of Incorporation (1 page) |