London
W1F 8PR
Director Name | David James Neal |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(34 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Global Cfo, Creative At Dentsu |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr James Henry Gaines |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2004) |
Role | Sales Director |
Correspondence Address | 49 Chestnut Grove South Croydon Surrey CR2 7LL |
Director Name | Mr Christopher John Buckley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 1999) |
Role | Sales Director |
Correspondence Address | 8 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Christopher John Clancey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Marshals Drive St Albans Hertfordshire AL1 4RD |
Secretary Name | Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Director Name | John Henry Borkett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Road Steppingley Bedfordshire MK42 5AT |
Director Name | Andrew Huntley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 2 Homesdale Road Petts Wood Orpington Kent BR5 1JS |
Director Name | Llewellyn Bruce-Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Director Name | Mark Alan Angelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Solicitor |
Correspondence Address | 876 Park Avenue Penthouse North New York 10021 |
Secretary Name | Llewellyn Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Director Name | Brian Wayne Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | President |
Correspondence Address | 5712 Arcady Place Plano Collin County 75093 |
Director Name | Dean Durbin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2005) |
Role | C F O |
Correspondence Address | 19001 Windsor Forest Road Mt Airy 21771 Maryland United States |
Secretary Name | Mr Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stamford Road London N1 4JP |
Director Name | Stephen Paul Dunn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2006) |
Role | Operations Director |
Correspondence Address | 8 Merileys Close Fawkham Avenue Longfield Kent DA3 7HY |
Secretary Name | Miss Moira Josephine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 4 Nye Way Bovingdon Hemel Hempstead Hertfordshire HP3 0HX |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 03 April 2008(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Baker's Yard, Baker's Row Islington London EC1R 3DD |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 3-4 Baker's Yard, Baker's Row Islington London EC1R 3DD |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Baker's Yard, Baker's Row Islington London EC1R 3DD |
Director Name | Mr Stephen James Faulkner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2017) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Paul Richard Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Roger Stuart Howl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(30 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mrs Stephanie Anne Hanson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mrs Andria Louise Gibb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2023) |
Role | Ceo, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(34 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2023) |
Role | Ceo Dentsu Creative Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Telephone | 020 75757676 |
---|---|
Telephone region | London |
Registered Address | 1-5 Poland Street London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
950k at £1 | Admagic Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,037,000 |
Gross Profit | £3,702,354 |
Net Worth | £7,689,214 |
Cash | £2,000 |
Current Liabilities | £4,469,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 January 2007 | Delivered on: 25 January 2007 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2004 | Delivered on: 11 January 2005 Satisfied on: 23 December 2005 Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 18 February 2000 Satisfied on: 24 December 2004 Persons entitled: The Chase Manhattan Bank (The "Collateral Agent") Classification: Debenture Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 1993 | Delivered on: 6 October 1993 Satisfied on: 12 October 1998 Persons entitled: Lloyds Bank PLC Classification: Guarantee and set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the agreement. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 September 1993 | Delivered on: 5 October 1993 Satisfied on: 12 October 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2023 | Appointment of David James Neal as a director on 30 June 2023 (2 pages) |
---|---|
13 October 2023 | Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page) |
13 October 2023 | Appointment of Mr James Scott Morris as a director on 30 June 2023 (2 pages) |
1 October 2023 | Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page) |
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages) |
28 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 May 2023 | Confirmation statement made on 13 May 2023 with updates (3 pages) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
23 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
21 April 2022 | Notification of Tag Worldwide Holdings Limited as a person with significant control on 1 October 2021 (2 pages) |
21 April 2022 | Cessation of Williams Lea Group Limited as a person with significant control on 1 October 2021 (1 page) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
16 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
16 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages) |
30 October 2020 | Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Stephanie Anne Hanson as a director on 13 January 2020 (1 page) |
16 January 2020 | Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages) |
11 December 2019 | Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
30 September 2019 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page) |
6 September 2019 | Appointment of Mr David Nicholas Kassler as a director on 6 September 2019 (2 pages) |
1 August 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages) |
4 March 2019 | Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page) |
4 March 2019 | Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Change of details for Williams Lea Group Limited as a person with significant control on 15 November 2016 (2 pages) |
18 July 2018 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
13 July 2018 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
16 May 2018 | Notification of Williams Lea Group Limited as a person with significant control on 15 November 2016 (2 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page) |
16 April 2018 | Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
9 April 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
9 April 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
23 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
23 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
2 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
22 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
17 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
18 November 2015 | Registered office address changed from 3-4 Baker's Yard, Baker's Row Islington London EC1R 3DD to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 3-4 Baker's Yard, Baker's Row Islington London EC1R 3DD to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
14 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Peter David Zillig on 13 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Peter David Zillig on 13 May 2014 (2 pages) |
14 February 2014 | Full accounts made up to 31 December 2012 (17 pages) |
14 February 2014 | Full accounts made up to 31 December 2012 (17 pages) |
28 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
28 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
28 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
17 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Company name changed admagic LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Company name changed admagic LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA United Kingdom on 13 May 2013 (1 page) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Termination of appointment of Simon Cashman as a director (1 page) |
17 February 2011 | Termination of appointment of Simon Cashman as a director (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
19 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 January 2009 | Full accounts made up to 31 January 2008 (20 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (20 pages) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
21 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
8 May 2008 | Secretary appointed richard morpeth jameson (1 page) |
8 May 2008 | Appointment terminated secretary moira miller (1 page) |
8 May 2008 | Secretary appointed richard morpeth jameson (1 page) |
8 May 2008 | Appointment terminated secretary moira miller (1 page) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (18 pages) |
2 February 2008 | Particulars of mortgage/charge (18 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 13/05/07; full list of members (3 pages) |
2 November 2007 | Return made up to 13/05/07; full list of members (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
21 February 2007 | Resolutions
|
8 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
25 January 2007 | Particulars of mortgage/charge (9 pages) |
25 January 2007 | Particulars of mortgage/charge (9 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
10 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
10 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 13/05/05; full list of members (10 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (10 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | Ad 16/12/04-21/12/04 £ si 900000@1=900000 £ ic 50000/950000 (2 pages) |
19 January 2005 | £ nc 50000/450000 16/12/04 (1 page) |
19 January 2005 | Ad 16/12/04-21/12/04 £ si 900000@1=900000 £ ic 50000/950000 (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | £ nc 50000/450000 16/12/04 (1 page) |
19 January 2005 | £ nc 450000/950000 21/12/04 (1 page) |
19 January 2005 | £ nc 450000/950000 21/12/04 (1 page) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (29 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (29 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (1 page) |
20 May 2004 | Return made up to 13/05/04; full list of members
|
20 May 2004 | Return made up to 13/05/04; full list of members
|
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | New secretary appointed (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
28 May 2003 | Return made up to 13/05/03; full list of members (11 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (11 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 June 2002 | Return made up to 13/05/02; full list of members
|
1 June 2002 | Return made up to 13/05/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (10 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 3RD floor 37 dallington street london EC1V 0BB (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 3RD floor 37 dallington street london EC1V 0BB (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 13/05/00; full list of members (10 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members (10 pages) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 May 1999 | Return made up to 13/05/99; full list of members (10 pages) |
25 May 1999 | Return made up to 13/05/99; full list of members (10 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Return made up to 13/05/98; no change of members
|
27 May 1998 | Return made up to 13/05/98; no change of members
|
26 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 13/05/97; full list of members
|
19 May 1997 | Return made up to 13/05/97; full list of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 June 1996 | Return made up to 13/05/96; change of members
|
1 June 1996 | Return made up to 13/05/96; change of members
|
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
4 July 1995 | Return made up to 13/05/95; no change of members (6 pages) |
4 July 1995 | Return made up to 13/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
8 October 1993 | Resolutions
|
8 October 1993 | Resolutions
|
10 June 1992 | Memorandum and Articles of Association (8 pages) |
10 June 1992 | Memorandum and Articles of Association (8 pages) |
30 March 1992 | Company name changed ad magic LIMITED\certificate issued on 31/03/92 (2 pages) |
30 March 1992 | Company name changed ad magic LIMITED\certificate issued on 31/03/92 (2 pages) |
25 June 1991 | Memorandum and Articles of Association (10 pages) |
25 June 1991 | Memorandum and Articles of Association (10 pages) |
25 June 1991 | Resolutions
|
25 June 1991 | Resolutions
|
3 August 1989 | Resolutions
|
3 August 1989 | Memorandum and Articles of Association (11 pages) |
3 August 1989 | Resolutions
|
3 August 1989 | Memorandum and Articles of Association (11 pages) |
14 April 1989 | Company name changed moira LIMITED\certificate issued on 17/04/89 (2 pages) |
14 April 1989 | Company name changed moira LIMITED\certificate issued on 17/04/89 (2 pages) |
6 October 1988 | Incorporation (16 pages) |
6 October 1988 | Incorporation (16 pages) |