Barnes
London
SW13 0JL
Secretary Name | Louise Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Daniel James Tedesco |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 June 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Michael Peter Smallwood |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1998) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House 2a Pines Road Bickley Kent BR1 2AA |
Director Name | James William Carter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1993) |
Role | Field Force Director |
Correspondence Address | 69 Congleton Road Sandbach Cheshire CW11 0DP |
Director Name | Robert John Brown Morris |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2002) |
Role | Account Director |
Correspondence Address | 6 Hill Crescent Bexley Kent DA5 2DB |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 May 2004) |
Role | Advertising Executive |
Correspondence Address | 44 Grove Crescent Kingston Upon Thames Surrey KT1 2DG |
Director Name | Mr Alistair Hamilton Lines |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 July 2005) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Barn Ivy Lane Woking Surrey GU22 7BY |
Secretary Name | Gary Bernard Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Pudds Corner Pudds Cross Bovingdon Hertfordshire HP3 0NJ |
Director Name | Ms Gillian Margaret Reid |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2006) |
Role | Account Director |
Correspondence Address | 2 Kilmaine Road London SW6 7JX |
Director Name | Robert Lawrence Stevens |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 January 2014) |
Role | Field Force Director |
Country of Residence | England |
Correspondence Address | 21 Ford Close Ashford Middlesex TW15 3SB |
Director Name | Nicholas George Philip Davis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 1996) |
Role | Account Director |
Correspondence Address | 5 Exeter Street Brighton East Sussex BN1 5PG |
Director Name | Colin Arthur Bundock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2007) |
Role | Buying Director |
Correspondence Address | 64 Rowanwood Avenue The Hollies Sidcup Kent DA15 8WA |
Director Name | Gary Bernard Cottrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Advertising |
Correspondence Address | Pudds Corner Pudds Cross Bovingdon Hertfordshire HP3 0NJ |
Director Name | Nicholas Jarman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2007) |
Role | Advertising Media Account Dir |
Correspondence Address | 4 Canonsfield Welwyn Hertfordshire AL6 0QD |
Secretary Name | Robert Thomas Jonathan Rann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 33 Dorville Crescent London W6 0HH |
Director Name | Mr Royston Jeans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Chesterford Gardens London NW3 7DE |
Director Name | Michael Cooper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Media |
Correspondence Address | 2 Hartham Road London Greater London N7 9JG |
Director Name | David Roy Bletso |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Andrew Philip David Jones |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Twickenham Road Teddington Middlesex TW11 8AL |
Director Name | Mr Ian Andrew Courts |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C-Space 37-45 City Road London EC1Y 1AT |
Website | www.rapportww.com/uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 30590400 |
Telephone region | London |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mediabrands Emea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,559,000 |
Gross Profit | £3,763,000 |
Net Worth | £15,791,000 |
Cash | £16,660,000 |
Current Liabilities | £11,254,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Partial Exemption |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
6 July 2007 | Delivered on: 18 July 2007 Persons entitled: Glasgow City Council Acting as Administering Authority of Strathclyde Pension Fund Classification: Rent deposit deed Secured details: £165,941 and all other monies due or to become due. Particulars: The company's interst in the deposit balance. See the mortgage charge document for full details. Outstanding |
---|
29 September 2023 | Partial exemption accounts made up to 31 December 2022 (22 pages) |
---|---|
29 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Daniel James Tedesco as a director on 25 January 2023 (1 page) |
27 January 2023 | Appointment of Anna-Louise Nichols as a director on 25 January 2023 (2 pages) |
26 January 2023 | Appointment of Mr Adrian Michael Terry as a director on 25 January 2023 (2 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
25 November 2021 | Registered office address changed from C-Space 37-45 City Road London EC1Y 1AT England to 16 Old Bailey London EC4M 7EG on 25 November 2021 (1 page) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
5 July 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to C-Space 37-45 City Road London EC1Y 1AT (1 page) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
7 January 2021 | Change of details for Mediabrands Emea Limited as a person with significant control on 7 January 2021 (2 pages) |
6 January 2021 | Change of details for Mediabrands Emea Limited as a person with significant control on 7 December 2020 (2 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Ian Andrew Courts as a director on 10 June 2020 (1 page) |
2 April 2020 | Secretary's details changed for Louise Bean on 2 April 2020 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 July 2017 | Registered office address changed from 4th Floor the Place 175 High Holborn London WC1V 7AA to C-Space 37-45 City Road London EC1Y 1AT on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 4th Floor the Place 175 High Holborn London WC1V 7AA to C-Space 37-45 City Road London EC1Y 1AT on 7 July 2017 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 July 2016 | Appointment of Mr Daniel James Tedesco as a director on 30 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Daniel James Tedesco as a director on 30 June 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ian Andrew Courts as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ian Andrew Courts as a director on 9 May 2016 (2 pages) |
29 April 2016 | Termination of appointment of David Roy Bletso as a director on 29 February 2016 (1 page) |
29 April 2016 | Termination of appointment of David Roy Bletso as a director on 29 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Andrew Jones as a director on 21 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Andrew Jones as a director on 21 January 2016 (1 page) |
30 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
30 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
30 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
30 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
30 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
13 March 2014 | Termination of appointment of Robert Stevens as a director (1 page) |
13 March 2014 | Termination of appointment of Robert Stevens as a director (1 page) |
5 February 2014 | Appointment of Andrew Jones as a director (3 pages) |
5 February 2014 | Appointment of David Roy Bletso as a director (3 pages) |
5 February 2014 | Appointment of David Roy Bletso as a director (3 pages) |
5 February 2014 | Appointment of Andrew Jones as a director (3 pages) |
15 November 2013 | Termination of appointment of Royston Jeans as a director (1 page) |
15 November 2013 | Termination of appointment of Royston Jeans as a director (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Company name changed international poster management LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Company name changed international poster management LIMITED\certificate issued on 16/04/12
|
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Royston Jeans on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Robert Lawrence Stevens on 1 October 2009 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Royston Jeans on 1 October 2009 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Christopher Michael Marjoram on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Robert Lawrence Stevens on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Christopher Michael Marjoram on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Christopher Michael Marjoram on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Royston Jeans on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Robert Lawrence Stevens on 1 October 2009 (2 pages) |
29 July 2010 | Termination of appointment of Nicholas Jarman as a director (1 page) |
29 July 2010 | Termination of appointment of Nicholas Jarman as a director (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director michael cooper (1 page) |
18 June 2009 | Appointment terminated director michael cooper (1 page) |
4 June 2009 | Appointment terminated director colin bundock (1 page) |
4 June 2009 | Appointment terminated director colin bundock (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
12 February 2008 | Full accounts made up to 31 December 2006 (19 pages) |
12 February 2008 | Full accounts made up to 31 December 2006 (19 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 7TH floor lynton house 7-12 tavistock square london WC1H 9SX (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 7TH floor lynton house 7-12 tavistock square london WC1H 9SX (1 page) |
18 August 2007 | Return made up to 06/08/07; full list of members (9 pages) |
18 August 2007 | Return made up to 06/08/07; full list of members (9 pages) |
27 July 2007 | Full accounts made up to 31 December 2005 (19 pages) |
27 July 2007 | Full accounts made up to 31 December 2005 (19 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Location of register of members (1 page) |
14 April 2007 | Location of register of members (1 page) |
8 September 2006 | Return made up to 06/08/06; full list of members
|
8 September 2006 | Return made up to 06/08/06; full list of members
|
11 August 2006 | Full accounts made up to 31 December 2004 (18 pages) |
11 August 2006 | Full accounts made up to 31 December 2004 (18 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 September 2005 | Return made up to 06/08/05; full list of members (10 pages) |
21 September 2005 | Return made up to 06/08/05; full list of members (10 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 06/08/04; full list of members
|
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 06/08/04; full list of members
|
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
10 December 2003 | Auditor's resignation (1 page) |
10 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
29 August 2001 | Return made up to 06/08/01; full list of members
|
29 August 2001 | Return made up to 06/08/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
5 June 2000 | Full accounts made up to 31 December 1998 (12 pages) |
5 June 2000 | Full accounts made up to 31 December 1998 (12 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Memorandum and Articles of Association (3 pages) |
19 April 2000 | Memorandum and Articles of Association (3 pages) |
19 April 2000 | Resolutions
|
6 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
15 November 1999 | Return made up to 06/08/99; full list of members
|
15 November 1999 | Return made up to 06/08/99; full list of members
|
15 November 1999 | Secretary resigned;director resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
18 March 1999 | Auditor's resignation (1 page) |
18 March 1999 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Return made up to 06/08/98; no change of members (6 pages) |
9 October 1998 | Return made up to 06/08/98; no change of members (6 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 August 1997 | Return made up to 06/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 06/08/97; full list of members (8 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
25 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 September 1996 | Return made up to 06/08/96; no change of members (6 pages) |
8 September 1996 | Return made up to 06/08/96; no change of members (6 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
25 October 1995 | Return made up to 06/08/95; no change of members (8 pages) |
25 October 1995 | Return made up to 06/08/95; no change of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
24 August 1993 | Resolutions
|
24 August 1993 | Resolutions
|
31 July 1991 | New director appointed (2 pages) |
31 July 1991 | New director appointed (2 pages) |
13 September 1990 | Full accounts made up to 31 December 1989 (13 pages) |
13 September 1990 | Full accounts made up to 31 December 1989 (13 pages) |
11 January 1990 | New director appointed (1 page) |
11 January 1990 | New director appointed (1 page) |
7 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
7 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
3 August 1988 | New director appointed (1 page) |
3 August 1988 | New director appointed (1 page) |
13 June 1988 | Company name changed\certificate issued on 13/06/88 (2 pages) |
13 June 1988 | Company name changed\certificate issued on 13/06/88 (2 pages) |
25 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1988 | Incorporation (24 pages) |
15 March 1988 | Incorporation (24 pages) |