Company NameTechnical Publicity Limited
Company StatusDissolved
Company Number02384040
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameWorkopen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 19 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 19 March 2024)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusClosed
Appointed30 April 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameGeradine Byass
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence Address10 Edinburgh Road
Hanwell
London
W7 3JY
Director NameRobert Alan Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration19 years (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Cloisters Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1PG
Director NameShobhan Ramesh Gajjar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address27 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Director NameJulia Anne Hewett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address168 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9EL
Secretary NameJulia Anne Hewett
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address168 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9EL
Director NameAlexandra Challinor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address49 Church End
Gamlingay
Sandy
Bedfordshire
SG19 3EP
Secretary NameRobert Alan Davies
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Cloisters Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1PG
Director NameSylvia Ann Laws
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameEric Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2004)
RoleCompany Director
Correspondence Address8 Watercress Close
Stevenage
Hertfordshire
SG2 9TN
Director NameMr Ian Leslie Clay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(17 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameSylvia Laws
NationalityBritish
StatusResigned
Appointed14 May 2010(21 years after company formation)
Appointment Duration8 years, 2 months (resigned 12 July 2018)
RoleCompany Director
Correspondence Address210 Butterfield
Great Marlings
Luton
LU2 8DL
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(29 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websitewww.technical-publicity.com/
Telephone01582 390980
Telephone regionLuton

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£36,133
Cash£72,611
Current Liabilities£176,019

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Charges

16 August 2006Delivered on: 23 August 2006
Satisfied on: 28 April 2012
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
11 February 1994Delivered on: 21 February 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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 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.
Outstanding

Filing History

9 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
31 October 2022Audit exemption subsidiary accounts made up to 31 January 2022 (13 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (215 pages)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
5 September 2022Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 5 September 2022 (1 page)
5 September 2022Change of details for Publitek Limited as a person with significant control on 5 September 2022 (2 pages)
24 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Replace previous resolution/ reduction of share premium account of the company 14/06/2022
(1 page)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Ian Leslie Clay as a director on 4 May 2022 (1 page)
5 May 2022Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page)
5 May 2022Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages)
16 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
16 November 2021Audit exemption subsidiary accounts made up to 31 January 2021 (14 pages)
8 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
8 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (152 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 April 2021Director's details changed for Ian Leslie Clay on 28 July 2020 (2 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages)
8 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
30 September 2020Termination of appointment of Sylvia Laws as a director on 30 September 2020 (1 page)
24 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2020Statement of capital on 24 June 2020
  • GBP 0.01
(3 pages)
24 June 2020Resolutions
  • RES13 ‐ Dividend in specie 11/06/2020
(1 page)
24 June 2020Solvency Statement dated 11/06/20 (1 page)
24 June 2020Statement by Directors (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 May 2020Cessation of Next Fifteen Communications Group Plc as a person with significant control on 12 July 2018 (1 page)
18 May 2020Notification of Publitek Limited as a person with significant control on 12 July 2018 (2 pages)
17 December 2019Second filing of Confirmation Statement dated 01/06/2019 (5 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (26 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
16 September 2019Second filing of Confirmation Statement dated 20/04/2019 (7 pages)
17 June 201901/06/19 Statement of Capital gbp 180.25
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/12/2019.
(5 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/09/2019.
(6 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
19 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
31 August 2018Statement of company's objects (2 pages)
31 August 2018Change of share class name or designation (2 pages)
31 August 2018Particulars of variation of rights attached to shares (2 pages)
31 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 July 2018Appointment of Mr Peter Jonathan Harris as a director on 12 July 2018 (2 pages)
23 July 2018Appointment of Lucy Diana Lowry as a director on 12 July 2018 (2 pages)
20 July 2018Registered office address changed from 210 Butterfield Great Marlings Luton LU2 8DL to 75 Bermondsey Street London SE1 3XF on 20 July 2018 (1 page)
20 July 2018Cessation of Sylvia Laws as a person with significant control on 12 July 2018 (1 page)
20 July 2018Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
20 July 2018Cessation of Ian Leslie Clay as a person with significant control on 12 July 2018 (1 page)
20 July 2018Termination of appointment of Sylvia Laws as a secretary on 12 July 2018 (1 page)
20 July 2018Notification of Next Fifteen Communications Group Plc as a person with significant control on 12 July 2018 (2 pages)
19 July 2018Statement of capital on 28 March 2018
  • GBP 162.00
(4 pages)
10 July 2018Satisfaction of charge 1 in full (1 page)
12 June 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
20 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 180.00
(4 pages)
17 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,162
(5 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,162
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,162
(5 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,162
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,162
(5 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,162
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
20 December 2011Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2010Memorandum and Articles of Association (15 pages)
15 September 2010Memorandum and Articles of Association (15 pages)
22 June 2010Director's details changed for Ian Leslie Clay on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Sylvia Laws on 14 May 2010 (1 page)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Ian Leslie Clay on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Sylvia Laws on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Sylvia Laws on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Ian Leslie Clay on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Sylvia Laws on 14 May 2010 (1 page)
22 June 2010Director's details changed for Sylvia Laws on 1 October 2009 (2 pages)
16 June 2010Termination of appointment of Robert Davies as a secretary (2 pages)
16 June 2010Appointment of Sylvia Laws as a secretary (3 pages)
16 June 2010Appointment of Sylvia Laws as a secretary (3 pages)
16 June 2010Termination of appointment of Robert Davies as a director (2 pages)
16 June 2010Termination of appointment of Robert Davies as a secretary (2 pages)
16 June 2010Termination of appointment of Robert Davies as a director (2 pages)
23 April 2010Statement of capital on 23 April 2010
  • GBP 20,162
(4 pages)
23 April 2010Resolutions
  • RES13 ‐ Cancel £49392 from share prem a/c 31/03/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2010Statement of capital on 23 April 2010
  • GBP 20,162
(4 pages)
23 April 2010Resolutions
  • RES13 ‐ Cancel £49392 from share prem a/c 31/03/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2010Solvency statement dated 31/03/10 (1 page)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 20,162.00
(4 pages)
9 April 2010Statement by directors (1 page)
9 April 2010Solvency statement dated 31/03/10 (1 page)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 20,162.00
(4 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 20,162.00
(4 pages)
9 April 2010Statement by directors (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page)
11 June 2009Return made up to 15/05/09; full list of members (4 pages)
11 June 2009Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page)
11 June 2009Return made up to 15/05/09; full list of members (4 pages)
11 June 2009Director's change of particulars / ian clay / 01/01/2009 (1 page)
11 June 2009Director's change of particulars / ian clay / 01/01/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 15/05/08; full list of members (4 pages)
18 June 2008Return made up to 15/05/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
19 March 2008Return made up to 15/05/07; full list of members (5 pages)
19 March 2008Return made up to 15/05/07; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 November 2006Ad 03/11/06--------- £ si 20000@1=20000 £ ic 361/20361 (2 pages)
24 November 2006Ad 03/11/06--------- £ si 20000@1=20000 £ ic 361/20361 (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2006£ nc 1000/26000 03/11/06 (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2006£ nc 1000/26000 03/11/06 (1 page)
6 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
6 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
23 August 2006Particulars of mortgage/charge (9 pages)
23 August 2006Particulars of mortgage/charge (9 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
29 June 2004Return made up to 15/05/04; full list of members (8 pages)
29 June 2004Return made up to 15/05/04; full list of members (8 pages)
9 October 2003Location of register of directors' interests (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003S-div 11/09/03 (1 page)
9 October 2003Location of register of directors' interests (1 page)
9 October 2003Location of register of members (1 page)
9 October 2003S-div 11/09/03 (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Resolutions
  • RES13 ‐ Subdivided 11/09/03
(1 page)
9 October 2003Location of register of members (1 page)
9 October 2003Resolutions
  • RES13 ‐ Subdivided 11/09/03
(1 page)
27 September 2003Full accounts made up to 31 March 2003 (15 pages)
27 September 2003Full accounts made up to 31 March 2003 (15 pages)
10 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
19 September 2001Full accounts made up to 31 March 2001 (13 pages)
19 September 2001Full accounts made up to 31 March 2001 (13 pages)
1 June 2001Return made up to 15/05/01; full list of members (6 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001Return made up to 15/05/01; full list of members (6 pages)
10 January 2001Return made up to 15/05/00; full list of members (6 pages)
10 January 2001Return made up to 15/05/00; full list of members (6 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
10 December 2000Ad 30/11/00--------- £ si 36@1=36 £ ic 325/361 (2 pages)
10 December 2000Ad 30/11/00--------- £ si 36@1=36 £ ic 325/361 (2 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
31 August 2000£ ic 660/325 11/08/00 £ sr 335@1=335 (1 page)
31 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 August 2000£ ic 660/325 11/08/00 £ sr 335@1=335 (1 page)
31 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Return made up to 15/05/99; full list of members (5 pages)
8 June 1999Return made up to 15/05/99; full list of members (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 15/05/98; no change of members (4 pages)
26 June 1998Return made up to 15/05/98; no change of members (4 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Director's particulars changed (1 page)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 January 1997Return made up to 15/05/96; full list of members (6 pages)
10 January 1997Return made up to 15/05/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 February 1994Particulars of mortgage/charge (3 pages)
30 August 1989Company name changed\certificate issued on 30/08/89 (2 pages)
30 August 1989Company name changed\certificate issued on 30/08/89 (2 pages)
15 May 1989Incorporation (9 pages)
15 May 1989Incorporation (9 pages)