Auburn Hills
Michigan
48326
Director Name | Robert G Vallee Jr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 3600 Giddings Road Auburn Hills Mi 48326 United States |
Director Name | Mr John Nicholas Wigley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2003) |
Role | Corporate Communications Consu |
Country of Residence | United Kingdom |
Correspondence Address | Little Thakeham Merrywood Lane Thakeham Storrington West Sussex RH20 3HE |
Secretary Name | Robert Charles Michael Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Holland Park Road London W14 8NA |
Secretary Name | Mr Roger Charles Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | Wayside Sand Hill Court Farnborough Hants GU14 8EP |
Secretary Name | Margaret Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 28 Little Manor Gardens Cranleigh Surrey GU6 8BF |
Secretary Name | Margaret Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 28 Little Manor Gardens Cranleigh Surrey GU6 8BF |
Director Name | Nigel Richard Stannard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(11 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 April 1999) |
Role | Solicitor |
Correspondence Address | 19 Pitchens End Broad Hinton Swindon Wiltshire SN4 9PR |
Secretary Name | Kevin Philbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 29 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Director Name | Gary Harvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2008) |
Role | Agency Management |
Correspondence Address | 5 Fir Tree Close Esher Surrey KT10 9DS |
Director Name | Neil Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | The Grange London Road Windlesham Surrey GU20 6PJ |
Director Name | David William Drews |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 1025 E Glengarry Cr Bloomfield 48301 United States |
Secretary Name | Neil Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | The Grange London Road Windlesham Surrey GU20 6PJ |
Secretary Name | Mr Richard Charles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(17 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchards The Downs Givons Grove Leatherhead Surrey KT22 8LH |
Director Name | Mr Kenneth Myhre |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 September 2012) |
Role | Sales Marketeer |
Country of Residence | England |
Correspondence Address | The Dower House Brantridge Lane Balcombe Haywards Heath West Sussex RH17 6JR |
Secretary Name | Mrs Jyotsna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 7 Parkwood Avenue Esher Surrey KT10 8DE |
Website | gpj.com |
---|
Registered Address | 53 Great Suffolk Street Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | George P. Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,114,499 |
Gross Profit | £2,885,794 |
Net Worth | £232,911 |
Cash | £8,452,970 |
Current Liabilities | £13,909,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
24 August 2007 | Delivered on: 29 August 2007 Satisfied on: 2 March 2011 Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited Classification: Rent deposit deed Secured details: £11,501.78 and all other monies due or to become due. Particulars: The companys interest in the account and all money from time to time in the account. Fully Satisfied |
---|---|
3 August 2000 | Delivered on: 23 August 2000 Satisfied on: 2 March 2011 Persons entitled: George P. Johnson Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the facility agreement and the legal charge. Particulars: F/H imteres in the land k/a courtniew house hampton court road surrey t/n tg 114911 together with all buildings and fixtures the by way of first fixed charge the benefit of all covenants please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
24 March 1999 | Delivered on: 31 March 1999 Satisfied on: 2 March 2011 Persons entitled: Mark Vivian Adrian Newman Classification: Rent deposit deed Secured details: The rent reserved by the lease dated 24TH march 1999 and the performance of the tenant's (the company) covenants with the chargee in the lease and the rent deposit deed. Particulars: The £16,250 (six months rent) deposit paid pursuant to the lease and the rent deposit deed. Fully Satisfied |
24 March 1999 | Delivered on: 27 March 1999 Satisfied on: 2 March 2011 Persons entitled: Mark Vivian Adrian Newman Classification: Rent deposit deed Secured details: £16,250 due from the company (tenant) to the chargee (landlord). Particulars: The sum of £16,250. see the mortgage charge document for full details. Fully Satisfied |
24 November 1994 | Delivered on: 8 December 1994 Satisfied on: 2 March 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 8TH january 1990. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details. Fully Satisfied |
8 January 1990 | Delivered on: 11 January 1990 Satisfied on: 2 March 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
11 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
1 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
13 May 2020 | Director's details changed for Robert G Vallee Jr on 13 May 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 August 2018 | Director's details changed for Laurence S Vallee on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Robert G Vallee Jr on 28 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to 53 Great Suffolk Street Great Suffolk Street London SE1 0DB on 3 January 2018 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Full accounts made up to 31 December 2014 (23 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (23 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Termination of appointment of David William Drews as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David William Drews as a director on 31 December 2015 (1 page) |
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 August 2013 | Director's details changed for David W Drews on 29 June 2013 (3 pages) |
2 August 2013 | Director's details changed for David W Drews on 29 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Termination of appointment of Kenneth Myhre as a director (1 page) |
19 September 2012 | Termination of appointment of Kenneth Myhre as a director (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Kenneth Myhre on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Kenneth Myhre on 26 May 2010 (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 June 2009 | Location of register of members (1 page) |
9 June 2009 | Director's change of particulars / kenneth myhre / 26/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / kenneth myhre / 26/05/2009 (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 July 2008 | Appointment terminated director gary harvey (1 page) |
1 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director gary harvey (1 page) |
1 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 April 2008 | Section 394 (1 page) |
7 April 2008 | Section 394 (1 page) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 26/05/07; no change of members (8 pages) |
3 July 2007 | Return made up to 26/05/07; no change of members (8 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page) |
13 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
24 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
5 October 2005 | Return made up to 26/05/05; full list of members (8 pages) |
5 October 2005 | Return made up to 26/05/05; full list of members (8 pages) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: craven house hampton court road east molesey surrey KT8 9BX (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: craven house hampton court road east molesey surrey KT8 9BX (1 page) |
19 February 2004 | Company name changed project worldwide LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed project worldwide LIMITED\certificate issued on 19/02/04 (2 pages) |
7 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
25 June 2002 | Return made up to 26/05/02; full list of members
|
25 June 2002 | Return made up to 26/05/02; full list of members
|
5 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members
|
21 June 2001 | Return made up to 26/05/01; full list of members
|
18 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
18 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
26 July 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
17 July 2000 | Return made up to 26/05/00; full list of members
|
17 July 2000 | Return made up to 26/05/00; full list of members
|
13 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
13 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
12 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 palce gate hampton court east molesey surrey KT8 9BN (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 palce gate hampton court east molesey surrey KT8 9BN (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Memorandum and Articles of Association (19 pages) |
16 August 1999 | Memorandum and Articles of Association (19 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
22 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Company name changed project multi-media LIMITED\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed project multi-media LIMITED\certificate issued on 12/10/98 (2 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
21 August 1998 | Return made up to 26/05/98; no change of members (4 pages) |
21 August 1998 | Return made up to 26/05/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
8 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
8 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: bermuda house 45 high street hampton wick kingston on thames surrey (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: bermuda house 45 high street hampton wick kingston on thames surrey (1 page) |
23 April 1997 | Accounts for a small company made up to 31 January 1996 (10 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1996 (10 pages) |
30 August 1996 | Return made up to 26/05/96; full list of members
|
30 August 1996 | Return made up to 26/05/96; full list of members
|
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director's particulars changed (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Accounts for a small company made up to 31 January 1995 (10 pages) |
29 February 1996 | Accounts for a small company made up to 31 January 1995 (10 pages) |
1 July 1995 | Company name changed project (multi-media) LIMITED\certificate issued on 03/07/95 (2 pages) |
1 July 1995 | Company name changed project (multi-media) LIMITED\certificate issued on 03/07/95 (2 pages) |
27 June 1995 | Return made up to 26/05/95; change of members
|
27 June 1995 | Return made up to 26/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 December 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1994 | Particulars of mortgage/charge (3 pages) |
9 December 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
9 December 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
4 November 1991 | Accounts for a small company made up to 31 January 1991 (6 pages) |
4 November 1991 | Accounts for a small company made up to 31 January 1991 (6 pages) |
11 January 1990 | Particulars of mortgage/charge (3 pages) |
11 January 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1988 | Company name changed lembell LIMITED\certificate issued on 16/03/88 (2 pages) |
15 March 1988 | Company name changed lembell LIMITED\certificate issued on 16/03/88 (2 pages) |
26 November 1987 | Incorporation (13 pages) |
26 November 1987 | Incorporation (13 pages) |