London
W1W 8BE
Director Name | Andrew Simon Charles |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Anthony John Pye-Jeary |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Road Barnes London SW13 0EE |
Director Name | Mr Robert Ivon De Wynter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Swan Wharf 116 Battersea Church Road London SW11 3NA |
Secretary Name | Michael Charles Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 21 Napier Avenue London SW6 3PS |
Director Name | Michael Charles Storey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 21 Napier Avenue London SW6 3PS |
Secretary Name | William Russell Stewart Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 42 Catherine Place London SW1E 6HL |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Jonathan Andrew Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage Wagon Road Barnet Hertfordshire EN5 4SG |
Secretary Name | Julianne Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Priory Avenue Chiswick London W4 1TY |
Director Name | Mr Simon James Bent |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Leamore Street Hammersmith London W6 0JZ |
Director Name | William Russell Stewart Fitzpatrick |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Catherine Place London SW1E 6HL |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Resigned |
Appointed | 25 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 May 2011) |
Role | Company Director |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Ms Shirley Rosalie Stapleton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Director Name | Mr James Jeremy Barbera |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2011(23 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 48 Leicester Square London WC2H 7QD |
Director Name | Mr David Cary Stoller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2011(23 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Secretary Name | Ms Shirley Rosalie Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Director Name | Ms Sarah Elizabeth Hall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Artillery Mansions 75 Victoria Street London SW1H 0HY |
Director Name | Mr Marcus Yeoman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Website | newman-displays.com |
---|---|
Email address | [email protected] |
Telephone | 020 72781400 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Dewynters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,569,874 |
Gross Profit | £1,389,703 |
Net Worth | £306,760 |
Cash | £170,746 |
Current Liabilities | £1,610,397 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
27 May 2022 | Delivered on: 6 June 2022 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2015 | Delivered on: 10 December 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
7 August 1990 | Delivered on: 22 August 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge in all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Satisfied on: 17 December 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 December 2020 | Registration of charge 022509910004, created on 3 December 2020 (71 pages) |
---|---|
8 October 2020 | Satisfaction of charge 022509910003 in full (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Mark Charles Hollington as a director on 30 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Mark Charles Hollington as a director on 30 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 April 2016 | Satisfaction of charge 1 in full (4 pages) |
7 April 2016 | Satisfaction of charge 1 in full (4 pages) |
17 December 2015 | Satisfaction of charge 2 in full (4 pages) |
17 December 2015 | Satisfaction of charge 2 in full (4 pages) |
10 December 2015 | Registration of charge 022509910003, created on 4 December 2015 (44 pages) |
10 December 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
10 December 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
10 December 2015 | Registration of charge 022509910003, created on 4 December 2015 (44 pages) |
10 December 2015 | Registration of charge 022509910003, created on 4 December 2015 (44 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 January 2015 | Appointment of Marcus Yeoman as a director on 5 January 2015 (2 pages) |
23 January 2015 | Appointment of Marcus Yeoman as a director on 5 January 2015 (2 pages) |
23 January 2015 | Appointment of Marcus Yeoman as a director on 5 January 2015 (2 pages) |
28 October 2014 | Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anthony John Pye-Jeary as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anthony John Pye-Jeary as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anthony John Pye-Jeary as a director on 6 October 2014 (1 page) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 April 2014 | Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a secretary (1 page) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a director (1 page) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a director (1 page) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a secretary (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page) |
18 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2012 | Appointment of Ms Sarah Elizabeth Hall as a director (2 pages) |
17 September 2012 | Appointment of Ms Sarah Elizabeth Hall as a director (2 pages) |
25 July 2012 | Termination of appointment of William Fitzpatrick as a director (1 page) |
25 July 2012 | Termination of appointment of William Fitzpatrick as a director (1 page) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 March 2012 | Termination of appointment of James Barbera as a director (1 page) |
15 March 2012 | Termination of appointment of James Barbera as a director (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Full accounts made up to 30 November 2010 (17 pages) |
12 July 2011 | Full accounts made up to 30 November 2010 (17 pages) |
23 May 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
23 May 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
16 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages) |
16 May 2011 | Appointment of Mr James Jeremy Barbera as a director (2 pages) |
16 May 2011 | Appointment of Mr David Stoller as a director (2 pages) |
16 May 2011 | Appointment of Mr James Jeremy Barbera as a director (2 pages) |
16 May 2011 | Appointment of Mr David Stoller as a director (2 pages) |
16 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages) |
13 May 2011 | Termination of appointment of Bernard Sumner as a secretary (1 page) |
13 May 2011 | Termination of appointment of Bernard Sumner as a secretary (1 page) |
13 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page) |
13 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Termination of appointment of Julianne Coutts as a secretary (1 page) |
13 July 2010 | Appointment of Mr Bernard Michael Sumner as a secretary (1 page) |
13 July 2010 | Appointment of Mr Bernard Michael Sumner as a secretary (1 page) |
13 July 2010 | Termination of appointment of Julianne Coutts as a secretary (1 page) |
1 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
1 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
12 March 2010 | Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Register inspection address has been changed (2 pages) |
30 October 2009 | Register inspection address has been changed (2 pages) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page) |
25 August 2009 | Director appointed william russell stewart fitzpatrick (3 pages) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page) |
25 August 2009 | Director appointed william russell stewart fitzpatrick (3 pages) |
19 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
7 February 2009 | Full accounts made up to 31 August 2008 (17 pages) |
7 February 2009 | Full accounts made up to 31 August 2008 (17 pages) |
15 January 2009 | Appointment terminated director simon bent (1 page) |
15 January 2009 | Appointment terminated director simon bent (1 page) |
16 October 2008 | Director appointed simon james bent (3 pages) |
16 October 2008 | Director appointed simon james bent (3 pages) |
18 August 2008 | Appointment terminated director richard hughes (1 page) |
18 August 2008 | Appointment terminated director richard hughes (1 page) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 31 August 2007 (14 pages) |
9 April 2008 | Full accounts made up to 31 August 2007 (14 pages) |
16 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of register of members (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 48,leicester square london WC2H 7QD (1 page) |
11 January 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 48,leicester square london WC2H 7QD (1 page) |
11 January 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
6 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2007 | Resolutions
|
23 December 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 August 2003 | Return made up to 01/07/03; full list of members
|
7 August 2003 | Return made up to 01/07/03; full list of members
|
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
12 October 1998 | Return made up to 01/07/98; no change of members
|
12 October 1998 | Return made up to 01/07/98; no change of members
|
15 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 July 1997 | Return made up to 01/07/97; no change of members
|
23 July 1997 | Return made up to 01/07/97; no change of members
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
13 May 1996 | Memorandum and Articles of Association (8 pages) |
13 May 1996 | Memorandum and Articles of Association (8 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Conso 28/03/96 (1 page) |
13 May 1996 | Conso 28/03/96 (1 page) |
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
24 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1994 | Return made up to 01/07/94; full list of members
|
12 July 1994 | Return made up to 01/07/94; full list of members
|
28 September 1993 | Return made up to 04/10/93; no change of members (4 pages) |
28 September 1993 | Return made up to 04/10/93; no change of members (4 pages) |
9 July 1992 | Company name changed newman advertising LIMITED\certificate issued on 10/07/92 (2 pages) |
9 July 1992 | Company name changed newman advertising LIMITED\certificate issued on 10/07/92 (2 pages) |
28 November 1991 | Return made up to 10/08/91; full list of members (9 pages) |
28 November 1991 | Return made up to 10/08/91; full list of members (9 pages) |
1 May 1991 | Return made up to 10/08/90; full list of members (4 pages) |
1 May 1991 | Return made up to 10/08/90; full list of members (4 pages) |
22 August 1990 | Particulars of mortgage/charge (3 pages) |
22 August 1990 | Particulars of mortgage/charge (3 pages) |
10 November 1989 | Return made up to 04/10/89; full list of members (4 pages) |
10 November 1989 | Return made up to 04/10/89; full list of members (4 pages) |
14 September 1989 | Registered office changed on 14/09/89 from: 5 chancery lane london WC2A 1LF (1 page) |
14 September 1989 | Registered office changed on 14/09/89 from: 5 chancery lane london WC2A 1LF (1 page) |
25 November 1988 | Resolutions
|
25 November 1988 | Resolutions
|
25 October 1988 | Resolutions
|
25 October 1988 | Resolutions
|
8 September 1988 | Company name changed burginhall 244 LIMITED\certificate issued on 09/09/88 (2 pages) |
8 September 1988 | Company name changed burginhall 244 LIMITED\certificate issued on 09/09/88 (2 pages) |
23 June 1988 | Registered office changed on 23/06/88 from: denning house 90 chancery lane london WC2A 1EU (1 page) |
23 June 1988 | Registered office changed on 23/06/88 from: denning house 90 chancery lane london WC2A 1EU (1 page) |
4 May 1988 | Incorporation (24 pages) |
4 May 1988 | Incorporation (24 pages) |