Company NameColwood Healthworld Limited
Company StatusDissolved
Company Number02213846
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NamesJudgewhite Limited and Colwood House Medical Publications (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
5th Floor
London
EC2A 1AH
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
5th Floor
London
EC2A 1AH
Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(34 years, 8 months after company formation)
Appointment Duration1 year (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed23 November 2010(22 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 17 October 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Anthony Clive Davies
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Platt Castle Grove Road
Chobham
Woking
Surrey
GU24 8EF
Director NameStephen Robert Cantle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomrigg House
Broomrigg Road
Fleet
GU51 4LR
Secretary NameMrs Auril Andrews
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 November 1991)
RoleCompany Director
Correspondence Address15 Granby End
Burghfield Common
Reading
Berkshire
RG7 3NW
Secretary NameMr Anthony Clive Davies
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Platt Castle Grove Road
Chobham
Woking
Surrey
GU24 8EF
Director NameSteven Girgenti
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1998(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2008)
RoleAdvertising Executive
Correspondence Address3312 Judith Drive
Bellmore
New York
11710
Director NameWilliam Leslie Milton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2000)
RoleManaging Director
Correspondence AddressThe Tithe Barn Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HG
Secretary NameAndrew John Turnbull
NationalityBritish
StatusResigned
Appointed24 July 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHolcombe House
Shurlock Row
Twyford
Berkshire
RG10 0PR
Director NameStuart Diamond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1998(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 March 2006)
RoleAdvertising Executive
Correspondence Address22 Woodland Place Great Neck
New York 11021
Usa
Foreign
Director NameAndrew John Turnbull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2000)
RoleChartered Accountant
Correspondence AddressHolcombe House
Shurlock Row
Twyford
Berkshire
RG10 0PR
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(12 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed27 April 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameTania Vincent
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7c Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameTania Vincent
NationalityBritish
StatusResigned
Appointed21 April 2005(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMr Mark Charles Ridler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Secretary NameMr Mark Charles Ridler
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(25 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2022)
RoleGroup Treasury
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
5th Floor
London
EC2A 1AH
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
5th Floor
London
EC2A 1AH
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
5th Floor
London
EC2A 1AH

Contact

Telephone020 71086400
Telephone regionLondon

Location

Registered AddressAlphabeta Building 14-18 Finsbury Square
5th Floor
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

770k at £1Cordiant Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them 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.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
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: 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.
Outstanding
9 September 1997Delivered on: 12 September 1997
Satisfied on: 17 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the mitfords basingstoke road three mile cross reading berkshire t/no;-BK236792. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 September 1997Delivered on: 12 September 1997
Satisfied on: 17 March 2001
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
28 January 1994Delivered on: 3 February 1994
Satisfied on: 12 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the mitfords three mile cross reading berkshire t/n BK236792 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 1989Delivered on: 20 June 1989
Satisfied on: 15 September 1992
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

Filing History

8 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
25 November 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
25 November 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
2 October 2018Registered office address changed from Sea Containers 18 Upper Ground London SE1 9RQ England to Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH on 2 October 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 June 2018Satisfaction of charge 6 in full (2 pages)
28 June 2018Satisfaction of charge 5 in full (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 September 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
8 September 2016Appointment of Mr Stephen Richard Winters as a director on 1 July 2016 (2 pages)
8 September 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
8 September 2016Appointment of Mr Stephen Richard Winters as a director on 1 July 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 4 August 2016 (1 page)
4 August 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 770,000
(7 pages)
4 August 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 770,000
(7 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 770,000
(15 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 May 2015Administrative restoration application (3 pages)
27 May 2015Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 770,000
(15 pages)
27 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 770,000
(15 pages)
27 May 2015Administrative restoration application (3 pages)
27 May 2015Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 770,000
(15 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Termination of appointment of Paul Delaney as a director (1 page)
24 December 2013Termination of appointment of Paul Delaney as a director (1 page)
24 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
24 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 May 2013Termination of appointment of Steven Girgenti as a director (1 page)
23 May 2013Termination of appointment of Steven Girgenti as a director (1 page)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 770,000
(4 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 770,000
(4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Full accounts made up to 31 December 2011 (17 pages)
2 January 2013Full accounts made up to 31 December 2011 (17 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Mark Ridler as a director (1 page)
27 October 2010Termination of appointment of Mark Ridler as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
20 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
8 April 2008Return made up to 27/03/07; full list of members (4 pages)
8 April 2008Return made up to 27/03/07; full list of members (4 pages)
26 September 2007Full accounts made up to 31 December 2006 (16 pages)
26 September 2007Full accounts made up to 31 December 2006 (16 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 27/03/06; full list of members (3 pages)
24 October 2006Return made up to 27/03/06; full list of members (3 pages)
24 October 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 27 farm street london W1J 5RJ (1 page)
18 June 2005Registered office changed on 18/06/05 from: 27 farm street, london, W1J 5RJ (1 page)
23 May 2005New secretary appointed;new director appointed (1 page)
23 May 2005New secretary appointed;new director appointed (1 page)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place, london, W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
5 November 2003Full accounts made up to 31 December 2002 (17 pages)
5 November 2003Full accounts made up to 31 December 2002 (17 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
4 February 2003Registered office changed on 04/02/03 from: 121-141 westbourne terrace, london, W2 6JR (1 page)
4 February 2003Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 February 2002Company name changed colwood house medical publicatio ns (U.K.) LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed colwood house medical publicatio ns (U.K.) LIMITED\certificate issued on 12/02/02 (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
13 April 2001Return made up to 27/03/01; full list of members (8 pages)
13 April 2001Return made up to 27/03/01; full list of members (8 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
23 August 2000Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page)
23 August 2000Registered office changed on 23/08/00 from: 1 thames street, windsor, berkshire SL4 1PL (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
17 July 2000Full accounts made up to 31 December 1999 (14 pages)
17 July 2000Full accounts made up to 31 December 1999 (14 pages)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New director appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (14 pages)
13 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 July 1999Return made up to 01/06/99; change of members (10 pages)
21 July 1999Return made up to 01/06/99; change of members (10 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
5 August 1998Full accounts made up to 30 April 1998 (14 pages)
5 August 1998Full accounts made up to 30 April 1998 (14 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998£ nc 10000/800000 24/07/98 (1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
29 July 1998£ nc 10000/800000 24/07/98 (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: the mitfords basingstoke road three mile cross reading, berkshire RG7 1AT (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: the mitfords, basingstoke road, three mile cross, reading, berkshire RG7 1AT (1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1998Return made up to 01/06/98; full list of members (6 pages)
21 June 1998Return made up to 01/06/98; full list of members (6 pages)
17 November 1997Full accounts made up to 30 April 1997 (14 pages)
17 November 1997Full accounts made up to 30 April 1997 (14 pages)
14 July 1997Return made up to 01/06/97; no change of members (4 pages)
14 July 1997Return made up to 01/06/97; no change of members (4 pages)
13 February 1997Full accounts made up to 30 April 1996 (13 pages)
13 February 1997Full accounts made up to 30 April 1996 (13 pages)
31 May 1996Return made up to 01/06/96; no change of members (4 pages)
31 May 1996Return made up to 01/06/96; no change of members (4 pages)
28 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
28 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)