London
EC3R 7BB
Director Name | Mr Per Gustav Kjellander |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 April 2020(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | We Work Minster Court London EC3R 7BB |
Director Name | Steen Ronlev |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Sovang 30 2970 Horsholm Denmark |
Director Name | Anthony Francis Paulaskas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Finance Director |
Correspondence Address | 52 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Director Name | Anthony Michael Palmer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Chairman |
Correspondence Address | 9 Orchard Green Alderley Edge Cheshire SK9 7DT |
Secretary Name | Anthony Francis Paulaskas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 52 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Director Name | Mr Ian Ritchie Findlay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 years after company formation) |
Appointment Duration | 3 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 30 Carrwood Road Wilmslow Cheshire SK9 5DL |
Secretary Name | David Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Jonathan Edward Davidge |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 3 55 Balham Park Road London SW12 8DX |
Director Name | Michael Forbes Main |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Birchwood Caenshill Road Weybridge Surrey KT13 0SW |
Director Name | David Andrew Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | David Andrew Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | David Martin Sheldrake |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 26 Reeve Close Offerton Stockport Cheshire SK2 5JY |
Director Name | Stephen Travis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 49 Marina Village Preston Brook Runcorn Cheshire WA7 3BH |
Director Name | Michael Geoffrey Herridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 111 Bings Road Whaley Bridge Stockport Cheshire SK12 7ND |
Director Name | Mr Ian Ritchie Findlay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 30 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Robin Howard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 23 Wolverton Drive Wilmslow Cheshire SK9 2GD |
Director Name | Mr Donald McCulloch Bone |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | David Ian Riley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 18 Fairbourne Avenue Wilmslow Cheshire SK9 6JQ |
Director Name | Mrs Julie Anne Goldsmith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Manor Farm Apethorpe Peterborough PE8 5DP |
Director Name | Mr Michael Forbes Main |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Northfield Place Weybridge Surrey KT13 0RF |
Secretary Name | Mr Michael Forbes Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Northfield Place Weybridge Surrey KT13 0RF |
Director Name | Vice President Robert McMenemy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(16 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Carsten Moller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2004(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 November 2008) |
Role | Finance Director |
Correspondence Address | 8 Rectory Orchard Wimbledon SW19 5AS |
Secretary Name | Carsten Moller |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 8 Rectory Orchard Wimbledon SW19 5AS |
Director Name | Mr James William Hartland Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Mr James William Hartland Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Alan James David Hurcombe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2013(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Yellow Building Nicholas Road London W11 4AN |
Secretary Name | Mr Alan James David Hurcombe |
---|---|
Status | Resigned |
Appointed | 10 August 2013(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | The Yellow Building Nicholas Road London W11 4AN |
Director Name | Caroline Louise Poplak |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mrs Anna Louise Buss |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Website | egmont.com |
---|---|
Email address | [email protected] |
Telephone | 01937 500005 |
Telephone region | Wetherby |
Registered Address | 2 Minster Court London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.3m at £1 | Egmont Holding LTD 88.89% Ordinary |
---|---|
96k at £1 | Egmont Holding LTD 6.82% A Cumulative Redeemable Preference |
60k at £1 | Egmont Holding LTD 4.26% B Cum Red Part Preference |
250 at £1 | Egmont Holding LTD 0.02% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 1988 | Delivered on: 13 April 1988 Satisfied on: 2 March 1991 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 March 1988 | Delivered on: 6 April 1988 Satisfied on: 2 March 1991 Persons entitled: Investors in Industry 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 building fixtures fixed plant and machinery stock-in-trade work-in-progress prepayments investments cash (please see form 395). Fully Satisfied |
3 February 1988 | Delivered on: 11 February 1988 Satisfied on: 7 October 1998 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress pre-payments investments, cash. 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 |
26 February 2021 | Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 February 2021 (2 pages) |
---|---|
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
25 February 2021 | Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 September 2020 | Resolutions
|
1 April 2020 | Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Caroline Louise Poplak as a director on 1 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on 16 October 2019 (1 page) |
20 May 2019 | Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 March 2019 | Resolutions
|
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page) |
13 March 2018 | Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages) |
12 March 2018 | Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page) |
20 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
1 July 2016 | Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 October 2013 | Termination of appointment of James Weir as a director (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a secretary (2 pages) |
13 October 2013 | Termination of appointment of James Weir as a secretary (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a director (2 pages) |
13 October 2013 | Termination of appointment of James Weir as a secretary (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a director (2 pages) |
13 October 2013 | Termination of appointment of James Weir as a director (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a secretary (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page) |
31 March 2010 | Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page) |
31 March 2010 | Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 March 2009 | Director appointed mr james william hartland weir (2 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 March 2009 | Secretary appointed mr james william hartland weir (1 page) |
17 March 2009 | Director appointed mr james william hartland weir (2 pages) |
17 March 2009 | Secretary appointed mr james william hartland weir (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 November 2008 | Appointment terminated director carsten moller (1 page) |
18 November 2008 | Appointment terminated secretary carsten moller (1 page) |
18 November 2008 | Appointment terminated director carsten moller (1 page) |
18 November 2008 | Appointment terminated secretary carsten moller (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Return made up to 09/03/05; full list of members
|
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 April 2005 | Return made up to 09/03/05; full list of members
|
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 April 2003 | Return made up to 09/03/03; full list of members
|
1 April 2003 | Return made up to 09/03/03; full list of members
|
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 09/03/00; full list of members
|
6 April 2000 | Return made up to 09/03/00; full list of members
|
9 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
8 January 1999 | Company name changed world international LIMITED\certificate issued on 11/01/99 (2 pages) |
8 January 1999 | Company name changed world international LIMITED\certificate issued on 11/01/99 (2 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members (6 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members (6 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 March 1996 | Return made up to 09/03/96; full list of members
|
21 March 1996 | Return made up to 09/03/96; full list of members
|
15 February 1996 | £ nc 1431001/2681001 20/12/95 (1 page) |
15 February 1996 | Ad 20/12/95--------- £ si 1250000@1=1250000 £ ic 157001/1407001 (2 pages) |
15 February 1996 | £ nc 1431001/2681001 20/12/95 (1 page) |
15 February 1996 | Ad 20/12/95--------- £ si 1250000@1=1250000 £ ic 157001/1407001 (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | £ nc 181001/1431001 20/12/95 (1 page) |
2 January 1996 | £ nc 181001/1431001 20/12/95 (1 page) |
2 January 1996 | Resolutions
|
21 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
31 July 1995 | Company name changed ravette books LIMITED\certificate issued on 31/07/95 (4 pages) |
31 July 1995 | Company name changed ravette books LIMITED\certificate issued on 31/07/95 (4 pages) |
14 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
6 April 1990 | Resolutions
|
6 April 1990 | Resolutions
|
13 April 1988 | Particulars of mortgage/charge (3 pages) |
13 April 1988 | Particulars of mortgage/charge (3 pages) |
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|
24 March 1988 | £ nc 100/181000 (1 page) |
24 March 1988 | Wd 19/02/88 ad 03/02/88--------- £ si 180248@1=180248 £ ic 2/180250 (2 pages) |
24 March 1988 | £ nc 100/181000 (1 page) |
24 March 1988 | Wd 19/02/88 ad 03/02/88--------- £ si 180248@1=180248 £ ic 2/180250 (2 pages) |
5 February 1988 | Memorandum and Articles of Association (12 pages) |
5 February 1988 | Memorandum and Articles of Association (12 pages) |