Company NameNelson Bostock Group Limited
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive
Company Number02143374
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)
Previous NameNelson,Bostock Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(32 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Roger Stuart Nelson
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 September 2007)
RoleCommunications Consultant
Correspondence Address88 Gordon Road
London
W13 8PT
Director NameMr Martin James Bostock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2015)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameMr Martin James Bostock
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coleridge Road
London
N8 8EH
Director NameTimothy Buckler Alderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(16 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NamePaul David Hildrew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2008)
RoleCommunications Consultant
Correspondence AddressStenthorp
Stoke Wood
Stoke Poges
Berkshire
SL2 4AU
Director NameMr Philippe Edward Bobroff
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(17 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameLee Clifford Nugent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(19 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameLucy Rebecca Watson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameTerri Fellowes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(19 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 November 2007)
RoleP R Consultant
Correspondence Address116 Clarendon Road
London
W11 1SA
Director NameGeorge Andrew Coleman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2008)
RoleP R Consultant
Correspondence Address197 Hollydale Road
Nunhead
London
SE15 2TG
Director NameLisa Clare Allen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2008)
RoleP R Consultant
Correspondence Address22 Winchester Avenue
London
NW6 7TU
Director NameMr Simon Glazer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(20 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 September 2012)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address10 Wendover Way
Bushey
Watford
Hertfordshire
WD23 4QD
Director NameFrankie Oliver
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 September 2015)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameChris Talago
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(20 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2008)
RolePR Consultant
Correspondence AddressWalnut Tree Cottage Stanmore Road
Beedon
Newbury
RG20 8SH
Director NameMr Bruce Ewen McLachlan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(23 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Timothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(24 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Nicholas Andrew Clark
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(25 years, 9 months after company formation)
Appointment Duration8 years (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(27 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameRishma Shah
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(28 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Sarah Bethan Shilling
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2019)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(32 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed16 October 2003(16 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitewww.nelsonbostock.com
Email address[email protected]
Telephone020 72294400
Telephone regionLondon

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26.4k at £0.01Creston PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,582,000
Net Worth£1,276,000
Cash£1,901,000
Current Liabilities£2,690,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

29 November 2011Delivered on: 8 December 2011
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
9 March 2005Delivered on: 18 March 2005
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy (being the life assurance policy over the life of roger nelson with norwich union policy number 8657964EH and 8657990EZ) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details.
Fully Satisfied
9 March 2005Delivered on: 18 March 2005
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy (being the life assurance policy over the life of martin bostock with norwich union policy number 8657996EE and 8658013EU) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details.
Fully Satisfied
3 September 2004Delivered on: 16 September 2004
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Second deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
3 September 2004Delivered on: 16 September 2004
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Third deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
23 December 2003Delivered on: 2 January 2004
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1998Delivered on: 28 July 1998
Satisfied on: 15 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 May 2006Delivered on: 10 May 2006
Persons entitled: Ing (UK) Property Nominee (No 1) Limited and Ing (UK) Property Nominee (No 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £47,000. see the mortgage charge document for full details.
Outstanding
24 May 2000Delivered on: 30 May 2000
Persons entitled: The Scottish Provident Institution

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: Rent deposit £152,386. see the mortgage charge document for full details.
Outstanding
27 February 2017Delivered on: 7 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession.
Outstanding
28 May 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
17 March 2020Termination of appointment of Bruce Ewen Mclachlan as a director on 7 July 2019 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
13 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
25 June 2019Termination of appointment of Lucy Rebecca Watson as a director on 19 June 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
17 June 2019Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
13 June 2019Termination of appointment of Sarah Bethan Shilling as a director on 13 June 2019 (1 page)
16 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
11 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
11 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
11 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages)
11 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 October 2017Termination of appointment of Rishma Shah as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Rishma Shah as a director on 20 October 2017 (1 page)
20 July 2017Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for a person with significant control (2 pages)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
7 March 2017Registration of charge 021433740011, created on 27 February 2017 (26 pages)
7 March 2017Registration of charge 021433740011, created on 27 February 2017 (26 pages)
20 February 2017Satisfaction of charge 2 in full (1 page)
20 February 2017Satisfaction of charge 8 in full (1 page)
20 February 2017Satisfaction of charge 2 in full (1 page)
20 February 2017Satisfaction of charge 8 in full (1 page)
9 January 2017Satisfaction of charge 021433740010 in full (1 page)
9 January 2017Satisfaction of charge 021433740010 in full (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
18 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
1 July 2016Appointment of Ms Sarah Bethan Shilling as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Ms Sarah Bethan Shilling as a director on 1 July 2016 (2 pages)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 February 2016Termination of appointment of Lee Clifford Nugent as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Lee Clifford Nugent as a director on 31 January 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 263.72
(7 pages)
1 December 2015Secretary's details changed for City Group Plc on 30 November 2015 (1 page)
1 December 2015Secretary's details changed for City Group Plc on 30 November 2015 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 263.72
(7 pages)
30 November 2015Director's details changed for Lucy Rebecca Watson on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Lee Clifford Nugent on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Lucy Rebecca Watson on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Lee Clifford Nugent on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Rishma Shah on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Rishma Shah on 30 November 2015 (2 pages)
23 October 2015Full accounts made up to 31 March 2015 (30 pages)
23 October 2015Full accounts made up to 31 March 2015 (30 pages)
17 September 2015Termination of appointment of Frankie Oliver as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Frankie Oliver as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Frankie Oliver as a director on 4 September 2015 (1 page)
11 August 2015Termination of appointment of Philippe Edward Bobroff as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Philippe Edward Bobroff as a director on 31 July 2015 (1 page)
3 July 2015Termination of appointment of Martin James Bostock as a director on 31 March 2015 (1 page)
3 July 2015Appointment of Rishma Shah as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Rishma Shah as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Rishma Shah as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Martin James Bostock as a director on 31 March 2015 (1 page)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 7 in full (4 pages)
10 June 2015Satisfaction of charge 6 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 7 in full (4 pages)
10 June 2015Satisfaction of charge 6 in full (4 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
5 June 2015Registration of charge 021433740010, created on 28 May 2015 (47 pages)
5 June 2015Registration of charge 021433740010, created on 28 May 2015 (47 pages)
2 December 2014Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page)
2 December 2014Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 263.72
(8 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 263.72
(8 pages)
2 December 2014Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page)
2 December 2014Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page)
25 September 2014Full accounts made up to 31 March 2014 (30 pages)
25 September 2014Full accounts made up to 31 March 2014 (30 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
2 December 2013Director's details changed for Lucy Rebecca Mayo on 1 November 2013 (2 pages)
2 December 2013Director's details changed for Lucy Rebecca Mayo on 1 November 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 263.72
(8 pages)
2 December 2013Director's details changed for Lucy Rebecca Mayo on 1 November 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 263.72
(8 pages)
10 October 2013Full accounts made up to 31 March 2013 (29 pages)
10 October 2013Full accounts made up to 31 March 2013 (29 pages)
23 April 2013Appointment of Mr Nicholas Andrew Clark as a director (2 pages)
23 April 2013Appointment of Mr Nicholas Andrew Clark as a director (2 pages)
4 January 2013Director's details changed for Mr Bruce Ewan Mclachlan on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Bruce Ewan Mclachlan on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Bruce Ewan Mclachlan on 4 January 2013 (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 December 2012Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Martin James Bostock on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Frankie Oliver on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Timothy James Justin Bonnet on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Lee Clifford Nugent on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Frankie Oliver on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Martin James Bostock on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Lucy Rebecca Mayo on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Philippe Edward Bobroff on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Lucy Rebecca Mayo on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Philippe Edward Bobroff on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Lee Clifford Nugent on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Timothy James Justin Bonnet on 30 November 2012 (2 pages)
12 November 2012Termination of appointment of Simon Glazer as a director (1 page)
12 November 2012Termination of appointment of Simon Glazer as a director (1 page)
30 July 2012Full accounts made up to 31 March 2012 (29 pages)
30 July 2012Full accounts made up to 31 March 2012 (29 pages)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
5 December 2011Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2011 (2 pages)
5 December 2011Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2011 (2 pages)
14 October 2011Full accounts made up to 31 March 2011 (35 pages)
14 October 2011Full accounts made up to 31 March 2011 (35 pages)
16 February 2011Appointment of Mr Bruce Ewan Mclachlan as a director (2 pages)
16 February 2011Appointment of Mr Bruce Ewan Mclachlan as a director (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
16 September 2010Full accounts made up to 31 March 2010 (20 pages)
16 September 2010Full accounts made up to 31 March 2010 (20 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed nelson,bostock communications LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed nelson,bostock communications LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
9 December 2009Secretary's details changed for City Group Plc on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philippe Edward Bobroff on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Frankie Oliver on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Martin James Bostock on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philippe Edward Bobroff on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Simon Glazer on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Lee Clifford Nugent on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Frankie Oliver on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Lucy Rebecca Mayo on 30 November 2009 (2 pages)
9 December 2009Secretary's details changed for City Group Plc on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Martin James Bostock on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Simon Glazer on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Lucy Rebecca Mayo on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Lee Clifford Nugent on 30 November 2009 (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (19 pages)
24 August 2009Full accounts made up to 31 March 2009 (19 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 September 2008Full accounts made up to 31 March 2008 (19 pages)
17 September 2008Full accounts made up to 31 March 2008 (19 pages)
12 September 2008Appointment terminated director chris talago (1 page)
12 September 2008Appointment terminated director chris talago (1 page)
21 May 2008Director appointed chris talago (2 pages)
21 May 2008Director appointed frankie oliver (2 pages)
21 May 2008Director appointed chris talago (2 pages)
21 May 2008Director appointed frankie oliver (2 pages)
19 May 2008Appointment terminated director paul hildrew (1 page)
19 May 2008Appointment terminated director george coleman (1 page)
19 May 2008Appointment terminated director paul hildrew (1 page)
19 May 2008Appointment terminated director george coleman (1 page)
19 March 2008Appointment terminated director lisa allen (1 page)
19 March 2008Appointment terminated director lisa allen (1 page)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 30/11/07; full list of members (3 pages)
23 January 2008Return made up to 30/11/07; full list of members (3 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
15 November 2006Sec 392 aud res (1 page)
15 November 2006Sec 392 aud res (1 page)
30 August 2006Full accounts made up to 31 March 2006 (19 pages)
30 August 2006Full accounts made up to 31 March 2006 (19 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Location of register of members (1 page)
14 December 2005Location of debenture register (1 page)
14 December 2005Location of debenture register (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
15 September 2005Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ (1 page)
15 September 2005Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ (1 page)
10 August 2005Full accounts made up to 31 March 2005 (18 pages)
10 August 2005Full accounts made up to 31 March 2005 (18 pages)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
20 December 2004Return made up to 30/11/04; full list of members (9 pages)
20 December 2004Return made up to 30/11/04; full list of members (9 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
6 July 2004Full accounts made up to 31 March 2004 (19 pages)
6 July 2004Full accounts made up to 31 March 2004 (19 pages)
26 February 2004Return made up to 30/11/03; full list of members (6 pages)
26 February 2004Return made up to 30/11/03; full list of members (6 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Location of debenture register (1 page)
24 February 2004Location of register of members (1 page)
24 February 2004Location of debenture register (1 page)
24 February 2004Location of register of members (1 page)
24 February 2004Director's particulars changed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
2 January 2004Particulars of mortgage/charge (9 pages)
2 January 2004Particulars of mortgage/charge (9 pages)
14 November 2003Auditor's resignation (1 page)
14 November 2003Registered office changed on 14/11/03 from: 22 redan place london W2 4SA (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
14 November 2003Resolutions
  • RES13 ‐ Completion agreements 15/10/03
(2 pages)
14 November 2003New director appointed (3 pages)
14 November 2003Auditor's resignation (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 22 redan place london W2 4SA (1 page)
14 November 2003New director appointed (3 pages)
14 November 2003Director resigned (1 page)
14 November 2003Memorandum and Articles of Association (8 pages)
14 November 2003Resolutions
  • RES13 ‐ Completion agreements 15/10/03
(2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Memorandum and Articles of Association (8 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2003Ad 17/09/03--------- £ si [email protected]=38 £ ic 225/263 (2 pages)
9 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2003Ad 17/09/03--------- £ si [email protected]=38 £ ic 225/263 (2 pages)
6 October 2003Full accounts made up to 31 March 2003 (18 pages)
6 October 2003Full accounts made up to 31 March 2003 (18 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Resolutions
  • RES14 ‐ £13 reduce prem account 28/03/03
(1 page)
1 May 2003Ad 28/03/03--------- £ si [email protected]=11 £ ic 214/225 (3 pages)
1 May 2003Particulars of contract relating to shares (4 pages)
1 May 2003Resolutions
  • RES14 ‐ £13 reduce prem account 28/03/03
(1 page)
1 May 2003Ad 28/03/03--------- £ si [email protected]=11 £ ic 214/225 (3 pages)
1 May 2003Particulars of contract relating to shares (4 pages)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Nc inc already adjusted 06/12/02 (2 pages)
12 April 2003Nc inc already adjusted 06/12/02 (2 pages)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2003Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 2002Full accounts made up to 31 March 2002 (18 pages)
23 December 2002Full accounts made up to 31 March 2002 (18 pages)
7 March 2002Return made up to 30/11/01; full list of members (7 pages)
7 March 2002Return made up to 30/11/01; full list of members (7 pages)
19 February 2002Ad 22/03/01--------- £ si [email protected]=39 £ ic 158/197 (2 pages)
19 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2002Ad 22/03/01--------- £ si [email protected]=39 £ ic 158/197 (2 pages)
19 February 2002Ad 22/03/01--------- £ si [email protected]=16 £ ic 197/213 (2 pages)
19 February 2002Ad 22/03/01--------- £ si [email protected]=16 £ ic 197/213 (2 pages)
19 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
26 January 2001Return made up to 30/11/00; full list of members (7 pages)
26 January 2001Return made up to 30/11/00; full list of members (7 pages)
24 January 2001Ad 30/04/99--------- £ si [email protected] (2 pages)
24 January 2001Ad 30/04/99--------- £ si [email protected] (2 pages)
24 January 2001Ad 30/04/99--------- £ si [email protected] (2 pages)
24 January 2001Ad 30/04/99--------- £ si [email protected] (2 pages)
24 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 2000Registered office changed on 08/06/00 from: pembridge studios 27A pembridge villas london W11 3EP (1 page)
8 June 2000Registered office changed on 08/06/00 from: pembridge studios 27A pembridge villas london W11 3EP (1 page)
30 May 2000Particulars of mortgage/charge (4 pages)
30 May 2000Particulars of mortgage/charge (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Return made up to 30/11/99; full list of members (7 pages)
18 January 2000Return made up to 30/11/99; full list of members (7 pages)
25 May 1999Return made up to 30/11/98; full list of members (7 pages)
25 May 1999Location of register of members (1 page)
25 May 1999Location of debenture register (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Location of debenture register (1 page)
25 May 1999Return made up to 30/11/98; full list of members (7 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Ad 23/06/98--------- £ si [email protected]=17 £ ic 125/142 (2 pages)
25 July 1998Ad 23/06/98--------- £ si [email protected]=17 £ ic 125/142 (2 pages)
17 July 1998Memorandum and Articles of Association (13 pages)
17 July 1998Memorandum and Articles of Association (13 pages)
6 March 1998S-div 18/12/97 (1 page)
6 March 1998Ad 18/12/97--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
6 March 1998S-div 18/12/97 (1 page)
6 March 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998Ad 18/12/97--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
16 January 1998Return made up to 30/11/97; full list of members (5 pages)
16 January 1998Return made up to 30/11/97; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Registered office changed on 25/09/97 from: 3 portobello mews london wii 3DQ (1 page)
25 September 1997Registered office changed on 25/09/97 from: 3 portobello mews london wii 3DQ (1 page)
22 January 1997Return made up to 30/11/96; full list of members (5 pages)
22 January 1997Return made up to 30/11/96; full list of members (5 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 30/11/95; full list of members (5 pages)
2 February 1996Return made up to 30/11/95; full list of members (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 July 1995Secretary's particulars changed (4 pages)
7 July 1995Secretary's particulars changed (4 pages)
18 May 1995Return made up to 30/11/94; full list of members (12 pages)
18 May 1995Return made up to 30/11/94; full list of members (12 pages)
16 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 July 1987Company name changed rapid 3377 LIMITED\certificate issued on 24/07/87 (2 pages)
24 July 1987Company name changed rapid 3377 LIMITED\certificate issued on 24/07/87 (2 pages)
30 June 1987Incorporation (15 pages)
30 June 1987Incorporation (15 pages)