London
SW1P 1PL
Director Name | Mr Daniel Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2020(32 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Nicholas John Mills |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(35 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Nils-Olof Westberg |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 February 1992(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1995) |
Role | Translator |
Correspondence Address | Stigbergsgatan 27 116 28 Stockholm Foreign |
Director Name | Mr Thomas Lars Blomberg |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1993(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 18 Vicarage Gate London W8 4AA |
Director Name | Per Hagstadt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Bondegatan 35 Box 11092 Stockholm S100 61 Sweden Foreign |
Secretary Name | Mr Sani George Aweida |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Staffan Samuelsson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | Bondegatan 35 Box 11092 Stockholm 510061 Foreign |
Director Name | Marvin Berchin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1999(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Secretary Name | Peter Ralph Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(13 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 33 Balfour Road Wimbledon London SW19 1JU |
Secretary Name | Michael Frederick James Stear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 13 The Old Sawmill Longmill Lane Platt Sevenoaks Kent TN15 8QJ |
Director Name | Hans Holger Albrecht |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 2004) |
Role | President And Ceo Of Mtg |
Correspondence Address | 41 Bathgate Road Wimbledon London SW19 5PW |
Director Name | Luc Tomasino |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sdi Media Uk Limited Cambridge House 100 Cambridge Grove London W6 0LE |
Director Name | Barry David Perlstein |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2008) |
Role | CEO |
Correspondence Address | 306 South Marsfield Avenue Los Angeles Ca 90036 California Foreign |
Director Name | Mr Jeffrey Joseph Marcketta |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2004(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2005) |
Role | COO |
Correspondence Address | 31671 Broad Beach Road Malibu California Ca90265 Ca90265 |
Director Name | Mitchel Faigen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2008) |
Role | Eup & Cfo |
Correspondence Address | 1834 Commodore Road Newport Beach California Ca 92660 United States |
Secretary Name | Mr Andrew John Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground 75 Cornwall Crescent London W11 1PJ |
Director Name | Mr Roger Patrick Flynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Director Name | Stefan Kurt Magnus Danieli |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2010) |
Role | Operations Director |
Country of Residence | Sweden |
Correspondence Address | Korsovagen 9 Enebyberg Se-182 49 |
Secretary Name | Mr Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(20 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 November 2008) |
Role | Uk Finance Director |
Correspondence Address | 4 Fernbrook Road London SE13 5NF |
Secretary Name | Mr Joe Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2010) |
Role | Finance Director |
Correspondence Address | Cambridge House 100 Cambridge Grove London W6 0LE |
Director Name | Mr Alberto Abisso |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2010(22 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2023) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr James Deeny |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 100 Cambridge Grove London W6 0LE |
Director Name | Mr Rodney John Peckham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2011(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 32 Galena Road London W6 0LT |
Director Name | Mr Masashi Nakamura |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 March 2016(28 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 32 Galena Road London W6 0LT |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1992(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 1998) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Website | sdimedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 82377900 |
Telephone region | London |
Registered Address | 6-8 Greencoat Place London SW1P 1PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Sdi Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,694,751 |
Gross Profit | £246,805 |
Net Worth | £1,957,027 |
Cash | £419,820 |
Current Liabilities | £8,154,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 February 2023 | Delivered on: 23 February 2023 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 April 1993 | Delivered on: 23 April 1993 Satisfied on: 17 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 1991 | Delivered on: 23 April 1991 Satisfied on: 8 July 1997 Persons entitled: Monet Enterprises Sa Classification: Deposit agreement Secured details: Sterling pounds 11,880.00 due from the company to monet enterprises sa. Particulars: The cash sum of sterling pounds 11,880 being a rental deposit in respect of premises known as first and ground floor unit 12 angel gate city road london. Fully Satisfied |
12 December 2023 | Termination of appointment of Alberto Abisso as a director on 31 August 2023 (1 page) |
---|---|
12 December 2023 | Appointment of Mr Nicholas John Mills as a director on 31 August 2023 (2 pages) |
31 October 2023 | Registered office address changed from 578-586 Chiswick High Road (3rd Floor) London W4 5RP England to 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL on 31 October 2023 (1 page) |
3 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
3 March 2023 | Change of details for Sdi Media Group Limited as a person with significant control on 11 January 2023 (2 pages) |
23 February 2023 | Registration of charge 022193500003, created on 22 February 2023 (47 pages) |
14 February 2023 | Memorandum and Articles of Association (30 pages) |
11 January 2023 | Company name changed sdi media uk LIMITED\certificate issued on 11/01/23
|
3 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
27 April 2022 | Registered office address changed from 245 Hammersmith Road Chalk Hill Road London W6 8DW England to 578-586 Chiswick High Road (3rd Floor) London W4 5RP on 27 April 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
1 June 2021 | Registered office address changed from 32 Galena Road London W6 0LT England to 245 Hammersmith Road Chalk Hill Road London W6 8DW on 1 June 2021 (1 page) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
7 April 2020 | Termination of appointment of Masashi Nakamura as a director on 1 April 2020 (1 page) |
7 April 2020 | Appointment of Mr Daniel Brown as a director on 1 April 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 May 2016 | Auditor's resignation (1 page) |
24 May 2016 | Auditor's resignation (1 page) |
29 March 2016 | Appointment of Mr Masashi Nakamura as a director on 12 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Masashi Nakamura as a director on 12 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Rodney John Peckham as a director on 12 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Rodney John Peckham as a director on 12 March 2016 (1 page) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 January 2016 | Registered office address changed from Cambridge House 100 Cambridge Grove London W6 0LE to 32 Galena Road London W6 0LT on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Cambridge House 100 Cambridge Grove London W6 0LE to 32 Galena Road London W6 0LT on 18 January 2016 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Luc Tomasino as a director (1 page) |
5 July 2011 | Termination of appointment of Luc Tomasino as a director (1 page) |
27 May 2011 | Termination of appointment of James Deeny as a director (1 page) |
27 May 2011 | Appointment of Mr Rodney John Peckham as a director (2 pages) |
27 May 2011 | Termination of appointment of James Deeny as a director (1 page) |
27 May 2011 | Appointment of Mr Rodney John Peckham as a director (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (26 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Appointment of Mr Alistair Agnew as a secretary (1 page) |
30 December 2010 | Termination of appointment of Joe Sage as a secretary (1 page) |
30 December 2010 | Termination of appointment of Joe Sage as a secretary (1 page) |
30 December 2010 | Appointment of Mr Alistair Agnew as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
9 April 2010 | Appointment of Mr James Deeny as a director (2 pages) |
9 April 2010 | Appointment of Mr James Deeny as a director (2 pages) |
3 March 2010 | Termination of appointment of Stefan Danieli as a director (1 page) |
3 March 2010 | Appointment of Mr Alberto Abisso as a director (2 pages) |
3 March 2010 | Termination of appointment of Stefan Danieli as a director (1 page) |
3 March 2010 | Appointment of Mr Alberto Abisso as a director (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Luc Tomasino on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Luc Tomasino on 22 February 2010 (2 pages) |
25 November 2009 | Director's details changed for Stefan Kurt Magnus Denieli on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Joe Sage on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Joe Sage on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Stefan Kurt Magnus Denieli on 25 November 2009 (2 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (27 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (27 pages) |
24 August 2009 | Auditor's resignation (1 page) |
24 August 2009 | Auditor's resignation (1 page) |
29 May 2009 | Appointment terminated director roger flynn (1 page) |
29 May 2009 | Appointment terminated director roger flynn (1 page) |
5 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
5 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 November 2008 | Secretary appointed mr joe sage (1 page) |
10 November 2008 | Secretary appointed mr joe sage (1 page) |
7 November 2008 | Appointment terminated secretary simon morris (1 page) |
7 November 2008 | Appointment terminated secretary simon morris (1 page) |
18 June 2008 | Full accounts made up to 31 December 2006 (25 pages) |
18 June 2008 | Full accounts made up to 31 December 2006 (25 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 February 2008 | Secretary appointed mr simon morris (1 page) |
29 February 2008 | Secretary appointed mr simon morris (1 page) |
27 February 2008 | Director appointed roger patrick flynn (3 pages) |
27 February 2008 | Director appointed roger patrick flynn (3 pages) |
27 February 2008 | Appointment terminated director barry perlstein (1 page) |
27 February 2008 | Director appointed stefan kurt magnus denieli (2 pages) |
27 February 2008 | Director appointed stefan kurt magnus denieli (2 pages) |
27 February 2008 | Appointment terminated director mitchel faigen (1 page) |
27 February 2008 | Appointment terminated secretary andrew humphries (1 page) |
27 February 2008 | Appointment terminated director barry perlstein (1 page) |
27 February 2008 | Appointment terminated director mitchel faigen (1 page) |
27 February 2008 | Appointment terminated secretary andrew humphries (1 page) |
25 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
25 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
30 June 2006 | Auditor's resignation (1 page) |
30 June 2006 | Auditor's resignation (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (2 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members
|
28 February 2005 | Return made up to 22/02/05; full list of members
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 22/02/04; full list of members
|
28 February 2004 | Return made up to 22/02/04; full list of members
|
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | New director appointed (4 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
13 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
20 March 2001 | Company name changed subtitling international U.K. li mited\certificate issued on 20/03/01 (3 pages) |
20 March 2001 | Company name changed subtitling international U.K. li mited\certificate issued on 20/03/01 (3 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 February 2000 | Return made up to 22/02/00; full list of members
|
29 February 2000 | Return made up to 22/02/00; full list of members
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 March 1998 | Return made up to 22/02/98; no change of members
|
17 March 1998 | Return made up to 22/02/98; no change of members
|
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 29 abingdon road kensington london W8 6AH (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 29 abingdon road kensington london W8 6AH (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 May 1996 | Return made up to 22/01/96; full list of members (5 pages) |
9 May 1996 | Return made up to 22/01/96; full list of members (5 pages) |
30 April 1996 | Secretary's particulars changed (1 page) |
30 April 1996 | Secretary's particulars changed (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
23 February 1996 | Auditor's resignation (1 page) |
23 February 1996 | Auditor's resignation (1 page) |
4 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 March 1995 | Return made up to 22/02/95; no change of members (8 pages) |
27 March 1995 | Return made up to 22/02/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
31 August 1988 | Memorandum and Articles of Association (11 pages) |
31 August 1988 | Memorandum and Articles of Association (11 pages) |
5 August 1988 | Company name changed palmidol LIMITED\certificate issued on 08/08/88 (2 pages) |
5 August 1988 | Company name changed palmidol LIMITED\certificate issued on 08/08/88 (2 pages) |
9 February 1988 | Incorporation (9 pages) |
9 February 1988 | Incorporation (9 pages) |