Company NameAtlas Editions UK Limited
Company StatusDissolved
Company Number02161709
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Stainthorpe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 2009(21 years, 5 months after company formation)
Appointment Duration9 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 White Lion Street
London
N1 9PF
Secretary NameSouthampton Row Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 2009(21 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 27 February 2018)
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameMr William Denis Warburton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 1995)
RolePublisher
Correspondence AddressLodge Farm House
Kineton
Warwick
CV35 0JH
Director NameMr Adelio Tettamanzi
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressVia Livignia 2
Miland 20158
Foreign
Director NameMrs Mary Orr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressDenford House
Denford
Kettering
Northants
NN14 4EL
Secretary NameStephen Anthony Rayner
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address8 Inverforth Close
London
NW3 7EX
Director NameJane Louise McNamara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence Address17 Foxmore Street
London
SW11 4PU
Director NameMr Simon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Shealing Backsideans
Wargrave
Reading
RG10 8JP
Director NamePatrick Lemarchand
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1999)
RolePublisher
Correspondence Address310 Stanwich Road Greewich
Connecticut Ct06830
Usa
Foreign
Director NameJulian Trunkfield
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 2004)
RolePublisher
Correspondence Address11 Via Arcioni
6900 Lugano
Cassarate
Switzerland
Director NameGraham Roderick Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address72 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameMr Peter Alan Roe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside
North Piddle
Worcestershire
WR7 4PS
Director NameJohn Perrachon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2000(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleCompany Director
Correspondence Address45 Mayhew Avenue
Larchmont
New York
10538-2740
United States
Director NameMr Francis Mooty
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address47 Rances Lane
Wokingham
Berkshire
RG40 2LG
Secretary NameMr John Darrell North
NationalityBritish
StatusResigned
Appointed30 October 2003(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnstones
1 Mill Way
Reigate
Surrey
RH2 0RH
Director NameColin Terence Dafter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address10 Highclere Gardens
Wantage
Oxfordshire
OX12 9YB
Director NameJoseph Caplin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Albury Drive
Harrow
Middlesex
HA5 3RG

Contact

Telephone020 73188002
Telephone regionLondon

Location

Registered Address94 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5.5m at £1D.e. Agostini & Atlas Editions Bv
60.68%
Cumulative Redeemable Preference
3.6m at £1D.e. Agostini & Atlas Editions Bv
39.32%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 April 1989Delivered on: 18 May 1989
Satisfied on: 10 July 1998
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
28 April 1989Delivered on: 3 May 1989
Satisfied on: 22 December 1989
Persons entitled: 3I 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

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (2 pages)
29 November 2017Application to strike the company off the register (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9,083,836
(4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9,083,836
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,083,836
(4 pages)
9 September 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom to 94 White Lion Street London N1 9PF on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom to 94 White Lion Street London N1 9PF on 9 September 2014 (1 page)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,083,836
(4 pages)
9 September 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom to 94 White Lion Street London N1 9PF on 9 September 2014 (1 page)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,083,836
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 9,083,836
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 9,083,836
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 9,083,836
(4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Guy Stainthorpe on 16 August 2012 (2 pages)
24 August 2012Director's details changed for Guy Stainthorpe on 16 August 2012 (2 pages)
24 May 2012Registered office address changed from 82 Silverthorne Road London SW8 3HE England on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 82 Silverthorne Road London SW8 3HE England on 24 May 2012 (1 page)
3 May 2012Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 3 May 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 November 2010Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Guy Stainthorpe on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Guy Stainthorpe on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages)
18 November 2010Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Guy Stainthorpe on 1 October 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 October 2009Return made up to 07/08/09; full list of members (3 pages)
1 October 2009Return made up to 07/08/09; full list of members (3 pages)
17 February 2009Director appointed guy stainthorpe (2 pages)
17 February 2009Appointment terminated director joseph caplin (1 page)
17 February 2009Director appointed guy stainthorpe (2 pages)
17 February 2009Appointment terminated director colin dafter (1 page)
17 February 2009Appointment terminated director joseph caplin (1 page)
17 February 2009Appointment terminated director colin dafter (1 page)
19 January 2009Appointment terminated secretary john north (1 page)
19 January 2009Secretary appointed southampton row secretaries LIMITED (2 pages)
19 January 2009Secretary appointed southampton row secretaries LIMITED (2 pages)
19 January 2009Appointment terminated secretary john north (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Return made up to 07/08/07; full list of members (2 pages)
31 October 2007Return made up to 07/08/07; full list of members (2 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 07/08/06; full list of members (2 pages)
7 August 2006Return made up to 07/08/06; full list of members (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
8 December 2005Return made up to 25/11/05; full list of members (6 pages)
8 December 2005Return made up to 25/11/05; full list of members (6 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2004Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 December 2003Return made up to 04/12/03; full list of members (7 pages)
15 December 2003Return made up to 04/12/03; full list of members (7 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
19 August 2003Full accounts made up to 31 December 2002 (8 pages)
19 August 2003Full accounts made up to 31 December 2002 (8 pages)
20 December 2002Return made up to 16/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2002Return made up to 16/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
22 April 2002Full accounts made up to 31 December 2001 (14 pages)
22 April 2002Full accounts made up to 31 December 2001 (14 pages)
4 April 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
4 April 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 April 2002Declaration of shares redemption:auditor's report (3 pages)
2 April 2002Declaration of shares redemption:auditor's report (3 pages)
19 December 2001Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
10 April 2001Declaration of shares redemption:auditor's report (3 pages)
10 April 2001Declaration of shares redemption:auditor's report (3 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
9 February 2001Return made up to 17/12/00; full list of members (7 pages)
9 February 2001Return made up to 17/12/00; full list of members (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
15 February 2000£ nc 9083836/14083836 01/12/99 (1 page)
15 February 2000£ nc 9083836/14083836 01/12/99 (1 page)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 February 2000Ad 01/12/99--------- £ si 5000000@1 (2 pages)
6 February 2000Return made up to 17/12/99; full list of members (6 pages)
6 February 2000Ad 01/12/99--------- £ si 5000000@1 (2 pages)
6 February 2000Return made up to 17/12/99; full list of members (6 pages)
9 December 1999Registered office changed on 09/12/99 from: interpark house 7 down street london W1Y 7DS (1 page)
9 December 1999Registered office changed on 09/12/99 from: interpark house 7 down street london W1Y 7DS (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
7 June 1999Full accounts made up to 31 December 1998 (16 pages)
7 June 1999Full accounts made up to 31 December 1998 (16 pages)
15 January 1999Return made up to 17/12/98; full list of members (6 pages)
15 January 1999Return made up to 17/12/98; full list of members (6 pages)
23 December 1998Ad 03/12/98--------- £ si 500000@1=500000 £ ic 7633836/8133836 (2 pages)
23 December 1998Ad 03/12/98--------- £ si 500000@1=500000 £ ic 7633836/8133836 (2 pages)
13 July 1998Full accounts made up to 31 December 1997 (16 pages)
13 July 1998Full accounts made up to 31 December 1997 (16 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
22 June 1998Nc inc already adjusted 13/05/98 (1 page)
22 June 1998Memorandum and Articles of Association (10 pages)
22 June 1998Ad 13/05/98--------- £ si 4062000@1=4062000 £ ic 3571836/7633836 (2 pages)
22 June 1998Ad 13/05/98--------- £ si 4062000@1=4062000 £ ic 3571836/7633836 (2 pages)
22 June 1998Memorandum and Articles of Association (10 pages)
22 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
22 June 1998Nc inc already adjusted 13/05/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1998Ad 31/12/97--------- £ si 1000000@1=1000000 £ ic 1200000/2200000 (2 pages)
25 January 1998Ad 31/12/97--------- £ si 1000000@1=1000000 £ ic 1200000/2200000 (2 pages)
25 January 1998Nc inc already adjusted 31/12/97 (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Ad 31/12/97--------- £ si 1371836@1=1371836 £ ic 2200000/3571836 (2 pages)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1998Director resigned (1 page)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 January 1998Ad 31/12/97--------- £ si 1371836@1=1371836 £ ic 2200000/3571836 (2 pages)
25 January 1998Nc inc already adjusted 31/12/97 (1 page)
23 January 1998Company name changed orbis direct LIMITED\certificate issued on 23/01/98 (2 pages)
23 January 1998Company name changed orbis direct LIMITED\certificate issued on 23/01/98 (2 pages)
16 January 1998Return made up to 28/12/97; full list of members (8 pages)
16 January 1998Return made up to 28/12/97; full list of members (8 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
13 January 1997Nc inc already adjusted 31/12/96 (1 page)
13 January 1997Recon 31/12/96 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997£ nc 400000/1200000 31/12/96 (1 page)
13 January 1997£ nc 400000/1200000 31/12/96 (1 page)
13 January 1997Nc inc already adjusted 31/12/96 (1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 January 1997Ad 31/12/96--------- £ si 933700@1=933700 £ ic 266300/1200000 (2 pages)
13 January 1997Ad 31/12/96--------- £ si 933700@1=933700 £ ic 266300/1200000 (2 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Ad 31/12/96--------- £ si 66300@1=66300 £ ic 200000/266300 (2 pages)
13 January 1997Recon 31/12/96 (1 page)
13 January 1997Ad 31/12/96--------- £ si 66300@1=66300 £ ic 200000/266300 (2 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
5 February 1996Company name changed iris publishing LIMITED\certificate issued on 06/02/96 (2 pages)
5 February 1996Company name changed iris publishing LIMITED\certificate issued on 06/02/96 (2 pages)
1 February 1996Registered office changed on 01/02/96 from: griffin house 161 hammersmith road london W6 8SD (1 page)
1 February 1996Registered office changed on 01/02/96 from: griffin house 161 hammersmith road london W6 8SD (1 page)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
29 September 1995Return made up to 28/12/94; no change of members (4 pages)
29 September 1995Return made up to 28/12/94; no change of members (4 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)