5th Floor
London
EC2A 1AH
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH |
Director Name | Nicholas Paul Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2010(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 October 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Anthony Clive Davies |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Platt Castle Grove Road Chobham Woking Surrey GU24 8EF |
Director Name | Stephen Robert Cantle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomrigg House Broomrigg Road Fleet GU51 4LR |
Secretary Name | Mrs Auril Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 15 Granby End Burghfield Common Reading Berkshire RG7 3NW |
Secretary Name | Mr Anthony Clive Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Platt Castle Grove Road Chobham Woking Surrey GU24 8EF |
Director Name | Steven Girgenti |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2008) |
Role | Advertising Executive |
Correspondence Address | 3312 Judith Drive Bellmore New York 11710 |
Director Name | William Leslie Milton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2000) |
Role | Managing Director |
Correspondence Address | The Tithe Barn Twyford Road Waltham St Lawrence Reading Berkshire RG10 0HG |
Secretary Name | Andrew John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Holcombe House Shurlock Row Twyford Berkshire RG10 0PR |
Director Name | Stuart Diamond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 March 2006) |
Role | Advertising Executive |
Correspondence Address | 22 Woodland Place Great Neck New York 11021 Usa Foreign |
Director Name | Andrew John Turnbull |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Holcombe House Shurlock Row Twyford Berkshire RG10 0PR |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Tania Vincent |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 7c Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Tania Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 7c Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Mr Mark Charles Ridler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Skeena Hill London SW18 5PL |
Secretary Name | Mr Mark Charles Ridler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Skeena Hill London SW18 5PL |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2022) |
Role | Group Treasury |
Country of Residence | England |
Correspondence Address | Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH |
Telephone | 020 71086400 |
---|---|
Telephone region | London |
Registered Address | Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
770k at £1 | Cordiant Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
16 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
25 November 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
2 October 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 June 2018 | Satisfaction of charge 6 in full (2 pages) |
28 June 2018 | Satisfaction of charge 5 in full (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 September 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
8 September 2016 | Appointment of Mr Stephen Richard Winters as a director on 1 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
8 September 2016 | Appointment of Mr Stephen Richard Winters as a director on 1 July 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 May 2015 | Administrative restoration application (3 pages) |
27 May 2015 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Administrative restoration application (3 pages) |
27 May 2015 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
24 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 May 2013 | Termination of appointment of Steven Girgenti as a director (1 page) |
23 May 2013 | Termination of appointment of Steven Girgenti as a director (1 page) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a secretary (1 page) |
23 November 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a secretary (1 page) |
23 November 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Mark Ridler as a director (1 page) |
27 October 2010 | Termination of appointment of Mark Ridler as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 27/03/07; full list of members (4 pages) |
8 April 2008 | Return made up to 27/03/07; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 27/03/06; full list of members (3 pages) |
24 October 2006 | Return made up to 27/03/06; full list of members (3 pages) |
24 October 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 27 farm street london W1J 5RJ (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 27 farm street, london, W1J 5RJ (1 page) |
23 May 2005 | New secretary appointed;new director appointed (1 page) |
23 May 2005 | New secretary appointed;new director appointed (1 page) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place, london, W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 121-141 westbourne terrace, london, W2 6JR (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
12 February 2002 | Company name changed colwood house medical publicatio ns (U.K.) LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed colwood house medical publicatio ns (U.K.) LIMITED\certificate issued on 12/02/02 (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
13 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 thames street, windsor, berkshire SL4 1PL (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
14 June 2000 | Return made up to 01/06/00; full list of members
|
14 June 2000 | Return made up to 01/06/00; full list of members
|
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 July 1999 | Return made up to 01/06/99; change of members (10 pages) |
21 July 1999 | Return made up to 01/06/99; change of members (10 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (14 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (14 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | £ nc 10000/800000 24/07/98 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Accounting 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 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: the mitfords basingstoke road three mile cross reading, berkshire RG7 1AT (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: the mitfords, basingstoke road, three mile cross, reading, berkshire RG7 1AT (1 page) |
29 July 1998 | Resolutions
|
21 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
21 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
14 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
31 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
31 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
28 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
28 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members
|
27 June 1995 | Return made up to 01/06/95; full list of members
|