Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 15 September 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 10 Place Moulin Tiburn Ca 94920 California United States |
Director Name | Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 The Fairways Redhill Surrey RH1 6LP |
Director Name | Mr Ivan Harold Allen |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Piccotts End Hemel Hempstead Hertfordshire HP1 3AU |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Danescroft 37 Kingsway Gerrards Cross Buckinghamshire SL9 8NX |
Director Name | Anthony Graham Worsnup |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Woodlands 149 Almners Road Lyne Chertsey Surrey KT16 0BJ |
Secretary Name | Simon Paul Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 19 The Fairways Redhill Surrey RH1 6LP |
Director Name | Michael Andrew Franks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 546 Fifth Street East Sonoma California 95476 United States |
Director Name | Mr Anthony Guy Zitter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Dukes Avenue Chiswick London W4 2AF |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9, Shelvers Way Tadworth Surrey KT20 5QJ |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Lee Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2016) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Lee Wall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Stamford Landing Suite 400 46 Southfield Ave Stamford Ct 06902 United States |
Secretary Name | Nicholas Paul Ratcliffe |
---|---|
Status | Resigned |
Appointed | 03 February 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | dmgworldmedia.com |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Dmg Events International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 27 December 2022 (overdue) |
23 August 2023 | Liquidators' statement of receipts and payments to 26 June 2023 (18 pages) |
---|---|
14 July 2022 | Resolutions
|
14 July 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street London E14 5NR on 14 July 2022 (2 pages) |
8 July 2022 | Declaration of solvency (5 pages) |
15 June 2022 | Statement of capital on 15 June 2022
|
15 June 2022 | Solvency Statement dated 04/05/22 (1 page) |
15 June 2022 | Statement by Directors (1 page) |
15 June 2022 | Resolutions
|
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 July 2021 | Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
17 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages) |
20 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
27 January 2017 | Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 September 2016 | Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 15 September 2016 (1 page) |
21 September 2016 | Appointment of Mrs Frances Louise Sallas as a secretary on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Frances Louise Sallas as a secretary on 15 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 15 September 2016 (1 page) |
4 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
4 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
4 August 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages) |
4 August 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
11 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
11 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
5 February 2016 | Termination of appointment of Lee Wall as a director on 3 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Lee Wall as a director on 3 February 2016 (1 page) |
4 February 2016 | Appointment of Nicholas Paul Ratcliffe as a director on 3 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Lee Wall as a secretary on 3 February 2016 (1 page) |
4 February 2016 | Appointment of Nicholas Paul Ratcliffe as a secretary on 3 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Nicholas Paul Ratcliffe as a director on 3 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Lee Wall as a secretary on 3 February 2016 (1 page) |
4 February 2016 | Appointment of Nicholas Paul Ratcliffe as a secretary on 3 February 2016 (2 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
19 August 2015 | Director's details changed for Lee Wall on 31 March 2015 (2 pages) |
19 August 2015 | Director's details changed for Lee Wall on 31 March 2015 (2 pages) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
11 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
14 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 30 September 2011 (16 pages) |
7 August 2012 | Full accounts made up to 30 September 2011 (16 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Lee Wall as a director (3 pages) |
6 April 2011 | Appointment of Lee Wall as a director (3 pages) |
6 April 2011 | Termination of appointment of John Williams as a director (2 pages) |
6 April 2011 | Termination of appointment of John Williams as a director (2 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
26 March 2010 | Director's details changed for John Peter Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Peter Williams on 26 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Peter Williams on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Peter Williams on 16 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Appointment of Paul Sykes as a director (3 pages) |
12 March 2010 | Termination of appointment of Sally Muddiman as a secretary (2 pages) |
12 March 2010 | Appointment of John Peter Williams as a director (3 pages) |
12 March 2010 | Termination of appointment of Sally Muddiman as a secretary (2 pages) |
12 March 2010 | Appointment of Lee Wall as a secretary (3 pages) |
12 March 2010 | Appointment of John Peter Williams as a director (3 pages) |
12 March 2010 | Appointment of Paul Sykes as a director (3 pages) |
12 March 2010 | Appointment of Lee Wall as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Ratcliffe as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Ratcliffe as a director (2 pages) |
16 February 2010 | Termination of appointment of Mark Alcock as a director (2 pages) |
16 February 2010 | Termination of appointment of Anthony Zitter as a director (2 pages) |
16 February 2010 | Termination of appointment of Anthony Zitter as a director (2 pages) |
16 February 2010 | Termination of appointment of Mark Alcock as a director (2 pages) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
30 April 2009 | Appointment terminated director michael franks (1 page) |
30 April 2009 | Appointment terminated director michael franks (1 page) |
24 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
8 December 2008 | Appointment terminated director michael sicely (1 page) |
8 December 2008 | Director appointed nicholas paul ratcliffe (1 page) |
8 December 2008 | Appointment terminated director michael sicely (1 page) |
8 December 2008 | Director appointed nicholas paul ratcliffe (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
10 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
9 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
9 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
18 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
10 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
27 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members
|
15 January 2001 | Return made up to 16/12/00; full list of members
|
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 October 2000 | Return made up to 16/12/99; full list of members; amend (7 pages) |
15 October 2000 | Return made up to 16/12/99; full list of members; amend (7 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 January 2000 | Return made up to 16/12/99; full list of members
|
14 January 2000 | Return made up to 16/12/99; full list of members
|
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
7 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Return made up to 16/12/98; no change of members
|
11 January 1999 | Return made up to 16/12/98; no change of members
|
11 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: times house station approach ruislip middx HA4 8NB (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: times house station approach ruislip middx HA4 8NB (1 page) |
26 January 1998 | Full accounts made up to 28 September 1997 (15 pages) |
26 January 1998 | Full accounts made up to 28 September 1997 (15 pages) |
12 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 29 September 1996 (15 pages) |
11 July 1997 | Full accounts made up to 29 September 1996 (15 pages) |
28 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
30 January 1996 | Return made up to 16/12/95; no change of members
|
30 January 1996 | Return made up to 16/12/95; no change of members
|
24 January 1996 | Full accounts made up to 1 October 1995 (17 pages) |
24 January 1996 | Full accounts made up to 1 October 1995 (17 pages) |
24 January 1996 | Full accounts made up to 1 October 1995 (17 pages) |
5 July 1995 | Full accounts made up to 2 October 1994 (15 pages) |
5 July 1995 | Full accounts made up to 2 October 1994 (15 pages) |
5 July 1995 | Full accounts made up to 2 October 1994 (15 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
25 May 1994 | Full accounts made up to 3 October 1993 (14 pages) |
25 May 1994 | Full accounts made up to 3 October 1993 (14 pages) |
25 May 1994 | Full accounts made up to 3 October 1993 (14 pages) |
16 April 1993 | Full accounts made up to 30 September 1992 (13 pages) |
16 April 1993 | Full accounts made up to 30 September 1992 (13 pages) |
17 February 1992 | Full accounts made up to 30 September 1991 (13 pages) |
17 February 1992 | Full accounts made up to 30 September 1991 (13 pages) |
30 September 1991 | Full accounts made up to 30 September 1990 (13 pages) |
30 September 1991 | Full accounts made up to 30 September 1990 (13 pages) |
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
4 October 1988 | Incorporation (15 pages) |
4 October 1988 | Incorporation (15 pages) |