Company NameRapport Outdoor Limited
DirectorsChristopher Michael Marjoram and Daniel James Tedesco
Company StatusActive
Company Number02230412
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Previous NameInternational Poster Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Michael Marjoram
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleC.O.O.
Country of ResidenceEngland
Correspondence Address109 White Hart Lane
Barnes
London
SW13 0JL
Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed15 September 2004(16 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Daniel James Tedesco
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Michael Peter Smallwood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 August 1998)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House 2a Pines Road
Bickley
Kent
BR1 2AA
Director NameJames William Carter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleField Force Director
Correspondence Address69 Congleton Road
Sandbach
Cheshire
CW11 0DP
Director NameRobert John Brown Morris
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2002)
RoleAccount Director
Correspondence Address6 Hill Crescent
Bexley
Kent
DA5 2DB
Director NameChristopher John Morley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 May 2004)
RoleAdvertising Executive
Correspondence Address44 Grove Crescent
Kingston Upon Thames
Surrey
KT1 2DG
Director NameMr Alistair Hamilton Lines
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 July 2005)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Barn Ivy Lane
Woking
Surrey
GU22 7BY
Secretary NameGary Bernard Cottrell
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressPudds Corner
Pudds Cross
Bovingdon
Hertfordshire
HP3 0NJ
Director NameMs Gillian Margaret Reid
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2006)
RoleAccount Director
Correspondence Address2 Kilmaine Road
London
SW6 7JX
Director NameRobert Lawrence Stevens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 January 2014)
RoleField Force Director
Country of ResidenceEngland
Correspondence Address21 Ford Close
Ashford
Middlesex
TW15 3SB
Director NameNicholas George Philip Davis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 1996)
RoleAccount Director
Correspondence Address5 Exeter Street
Brighton
East Sussex
BN1 5PG
Director NameColin Arthur Bundock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2007)
RoleBuying Director
Correspondence Address64 Rowanwood Avenue
The Hollies
Sidcup
Kent
DA15 8WA
Director NameGary Bernard Cottrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleAdvertising
Correspondence AddressPudds Corner
Pudds Cross
Bovingdon
Hertfordshire
HP3 0NJ
Director NameNicholas Jarman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2007)
RoleAdvertising Media Account Dir
Correspondence Address4 Canonsfield
Welwyn
Hertfordshire
AL6 0QD
Secretary NameRobert Thomas Jonathan Rann
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address33 Dorville Crescent
London
W6 0HH
Director NameMr Royston Jeans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(16 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Chesterford Gardens
London
NW3 7DE
Director NameMichael Cooper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleMedia
Correspondence Address2 Hartham Road
London
Greater London
N7 9JG
Director NameDavid Roy Bletso
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr Andrew Philip David Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Twickenham Road
Teddington
Middlesex
TW11 8AL
Director NameMr Ian Andrew Courts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC-Space 37-45 City Road
London
EC1Y 1AT

Contact

Websitewww.rapportww.com/uk/
Email address[email protected]
Telephone020 30590400
Telephone regionLondon

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mediabrands Emea LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,559,000
Gross Profit£3,763,000
Net Worth£15,791,000
Cash£16,660,000
Current Liabilities£11,254,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

6 July 2007Delivered 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

Filing History

29 September 2023Partial exemption accounts made up to 31 December 2022 (22 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Daniel James Tedesco as a director on 25 January 2023 (1 page)
27 January 2023Appointment of Anna-Louise Nichols as a director on 25 January 2023 (2 pages)
26 January 2023Appointment of Mr Adrian Michael Terry as a director on 25 January 2023 (2 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 November 2021Registered 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 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
5 July 2021Register 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 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
7 January 2021Change of details for Mediabrands Emea Limited as a person with significant control on 7 January 2021 (2 pages)
6 January 2021Change of details for Mediabrands Emea Limited as a person with significant control on 7 December 2020 (2 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Ian Andrew Courts as a director on 10 June 2020 (1 page)
2 April 2020Secretary's details changed for Louise Bean on 2 April 2020 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 July 2017Registered 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 2017Registered 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 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 July 2016Appointment of Mr Daniel James Tedesco as a director on 30 June 2016 (2 pages)
6 July 2016Appointment of Mr Daniel James Tedesco as a director on 30 June 2016 (2 pages)
10 May 2016Appointment of Mr Ian Andrew Courts as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Ian Andrew Courts as a director on 9 May 2016 (2 pages)
29 April 2016Termination of appointment of David Roy Bletso as a director on 29 February 2016 (1 page)
29 April 2016Termination of appointment of David Roy Bletso as a director on 29 February 2016 (1 page)
10 February 2016Termination of appointment of Andrew Jones as a director on 21 January 2016 (1 page)
10 February 2016Termination of appointment of Andrew Jones as a director on 21 January 2016 (1 page)
30 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
13 March 2014Termination of appointment of Robert Stevens as a director (1 page)
13 March 2014Termination of appointment of Robert Stevens as a director (1 page)
5 February 2014Appointment of Andrew Jones as a director (3 pages)
5 February 2014Appointment of David Roy Bletso as a director (3 pages)
5 February 2014Appointment of David Roy Bletso as a director (3 pages)
5 February 2014Appointment of Andrew Jones as a director (3 pages)
15 November 2013Termination of appointment of Royston Jeans as a director (1 page)
15 November 2013Termination of appointment of Royston Jeans as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(7 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(7 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(7 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
16 April 2012Company name changed international poster management LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Company name changed international poster management LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Royston Jeans on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Robert Lawrence Stevens on 1 October 2009 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Royston Jeans on 1 October 2009 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Christopher Michael Marjoram on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Robert Lawrence Stevens on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Christopher Michael Marjoram on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Christopher Michael Marjoram on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Royston Jeans on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Robert Lawrence Stevens on 1 October 2009 (2 pages)
29 July 2010Termination of appointment of Nicholas Jarman as a director (1 page)
29 July 2010Termination of appointment of Nicholas Jarman as a director (1 page)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 June 2009Appointment terminated director michael cooper (1 page)
18 June 2009Appointment terminated director michael cooper (1 page)
4 June 2009Appointment terminated director colin bundock (1 page)
4 June 2009Appointment terminated director colin bundock (1 page)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
12 August 2008Return made up to 06/08/08; full list of members (5 pages)
12 August 2008Return made up to 06/08/08; full list of members (5 pages)
12 February 2008Full accounts made up to 31 December 2006 (19 pages)
12 February 2008Full accounts made up to 31 December 2006 (19 pages)
18 October 2007Registered office changed on 18/10/07 from: 7TH floor lynton house 7-12 tavistock square london WC1H 9SX (1 page)
18 October 2007Registered office changed on 18/10/07 from: 7TH floor lynton house 7-12 tavistock square london WC1H 9SX (1 page)
18 August 2007Return made up to 06/08/07; full list of members (9 pages)
18 August 2007Return made up to 06/08/07; full list of members (9 pages)
27 July 2007Full accounts made up to 31 December 2005 (19 pages)
27 July 2007Full accounts made up to 31 December 2005 (19 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
14 April 2007Location of register of members (1 page)
14 April 2007Location of register of members (1 page)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2006Full accounts made up to 31 December 2004 (18 pages)
11 August 2006Full accounts made up to 31 December 2004 (18 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005Return made up to 06/08/05; full list of members (10 pages)
21 September 2005Return made up to 06/08/05; full list of members (10 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
9 November 2004Full accounts made up to 31 December 2003 (16 pages)
9 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
10 December 2003Auditor's resignation (1 page)
10 December 2003Auditor's resignation (1 page)
3 December 2003Full accounts made up to 31 December 2002 (15 pages)
3 December 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 August 2003Return made up to 06/08/03; full list of members (9 pages)
22 August 2003Return made up to 06/08/03; full list of members (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
12 August 2002Return made up to 06/08/02; full list of members (9 pages)
12 August 2002Return made up to 06/08/02; full list of members (9 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (22 pages)
31 October 2001Full accounts made up to 31 December 2000 (22 pages)
29 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Return made up to 06/08/00; full list of members (8 pages)
17 August 2000Return made up to 06/08/00; full list of members (8 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
5 June 2000Full accounts made up to 31 December 1998 (12 pages)
5 June 2000Full accounts made up to 31 December 1998 (12 pages)
22 April 2000Registered office changed on 22/04/00 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page)
22 April 2000Registered office changed on 22/04/00 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
19 April 2000Memorandum and Articles of Association (3 pages)
19 April 2000Memorandum and Articles of Association (3 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
15 November 1999Return made up to 06/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Return made up to 06/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned;director resigned (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
24 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/02/99
(1 page)
24 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/02/99
(1 page)
24 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 March 1999Auditor's resignation (1 page)
18 March 1999Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Return made up to 06/08/98; no change of members (6 pages)
9 October 1998Return made up to 06/08/98; no change of members (6 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
20 August 1997Return made up to 06/08/97; full list of members (8 pages)
20 August 1997Return made up to 06/08/97; full list of members (8 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
25 November 1996Full accounts made up to 31 December 1995 (12 pages)
25 November 1996Full accounts made up to 31 December 1995 (12 pages)
8 September 1996Return made up to 06/08/96; no change of members (6 pages)
8 September 1996Return made up to 06/08/96; no change of members (6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
25 October 1995Return made up to 06/08/95; no change of members (8 pages)
25 October 1995Return made up to 06/08/95; no change of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
24 August 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1991New director appointed (2 pages)
31 July 1991New director appointed (2 pages)
13 September 1990Full accounts made up to 31 December 1989 (13 pages)
13 September 1990Full accounts made up to 31 December 1989 (13 pages)
11 January 1990New director appointed (1 page)
11 January 1990New director appointed (1 page)
7 November 1989Full accounts made up to 31 December 1988 (13 pages)
7 November 1989Full accounts made up to 31 December 1988 (13 pages)
3 August 1988New director appointed (1 page)
3 August 1988New director appointed (1 page)
13 June 1988Company name changed\certificate issued on 13/06/88 (2 pages)
13 June 1988Company name changed\certificate issued on 13/06/88 (2 pages)
25 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1988Incorporation (24 pages)
15 March 1988Incorporation (24 pages)