London
W1W 7RT
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 March 2024) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Closed |
Appointed | 30 April 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Geradine Byass |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 10 Edinburgh Road Hanwell London W7 3JY |
Director Name | Robert Alan Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 19 years (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Cloisters Irthlingborough Road Wellingborough Northamptonshire NN8 1PG |
Director Name | Shobhan Ramesh Gajjar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 27 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Director Name | Julia Anne Hewett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 168 Ashburton Avenue Seven Kings Ilford Essex IG3 9EL |
Secretary Name | Julia Anne Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 168 Ashburton Avenue Seven Kings Ilford Essex IG3 9EL |
Director Name | Alexandra Challinor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 49 Church End Gamlingay Sandy Bedfordshire SG19 3EP |
Secretary Name | Robert Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Cloisters Irthlingborough Road Wellingborough Northamptonshire NN8 1PG |
Director Name | Sylvia Ann Laws |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Eric Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 8 Watercress Close Stevenage Hertfordshire SG2 9TN |
Director Name | Mr Ian Leslie Clay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Sylvia Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(21 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 210 Butterfield Great Marlings Luton LU2 8DL |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Website | www.technical-publicity.com/ |
---|---|
Telephone | 01582 390980 |
Telephone region | Luton |
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,133 |
Cash | £72,611 |
Current Liabilities | £176,019 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
16 August 2006 | Delivered 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 1994 | Delivered 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 |
9 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
---|---|
31 October 2022 | Audit exemption subsidiary accounts made up to 31 January 2022 (13 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (215 pages) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
5 September 2022 | Registered 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 2022 | Change of details for Publitek Limited as a person with significant control on 5 September 2022 (2 pages) |
24 June 2022 | Resolutions
|
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
11 May 2022 | Termination of appointment of Ian Leslie Clay as a director on 4 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page) |
5 May 2022 | Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages) |
16 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
16 November 2021 | Audit exemption subsidiary accounts made up to 31 January 2021 (14 pages) |
8 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
8 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (152 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 April 2021 | Director's details changed for Ian Leslie Clay on 28 July 2020 (2 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
30 September 2020 | Termination of appointment of Sylvia Laws as a director on 30 September 2020 (1 page) |
24 June 2020 | Resolutions
|
24 June 2020 | Statement of capital on 24 June 2020
|
24 June 2020 | Resolutions
|
24 June 2020 | Solvency Statement dated 11/06/20 (1 page) |
24 June 2020 | Statement by Directors (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
18 May 2020 | Cessation of Next Fifteen Communications Group Plc as a person with significant control on 12 July 2018 (1 page) |
18 May 2020 | Notification of Publitek Limited as a person with significant control on 12 July 2018 (2 pages) |
17 December 2019 | Second filing of Confirmation Statement dated 01/06/2019 (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (26 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
16 September 2019 | Second filing of Confirmation Statement dated 20/04/2019 (7 pages) |
17 June 2019 | 01/06/19 Statement of Capital gbp 180.25
|
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates
|
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
31 August 2018 | Statement of company's objects (2 pages) |
31 August 2018 | Change of share class name or designation (2 pages) |
31 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2018 | Resolutions
|
23 July 2018 | Appointment of Mr Peter Jonathan Harris as a director on 12 July 2018 (2 pages) |
23 July 2018 | Appointment of Lucy Diana Lowry as a director on 12 July 2018 (2 pages) |
20 July 2018 | Registered 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 2018 | Cessation of Sylvia Laws as a person with significant control on 12 July 2018 (1 page) |
20 July 2018 | Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
20 July 2018 | Cessation of Ian Leslie Clay as a person with significant control on 12 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Sylvia Laws as a secretary on 12 July 2018 (1 page) |
20 July 2018 | Notification of Next Fifteen Communications Group Plc as a person with significant control on 12 July 2018 (2 pages) |
19 July 2018 | Statement of capital on 28 March 2018
|
10 July 2018 | Satisfaction of charge 1 in full (1 page) |
12 June 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
17 April 2018 | Resolutions
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
20 December 2011 | Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Memorandum and Articles of Association (15 pages) |
15 September 2010 | Memorandum and Articles of Association (15 pages) |
22 June 2010 | Director's details changed for Ian Leslie Clay on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Sylvia Laws on 14 May 2010 (1 page) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Ian Leslie Clay on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Sylvia Laws on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Sylvia Laws on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Ian Leslie Clay on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Sylvia Laws on 14 May 2010 (1 page) |
22 June 2010 | Director's details changed for Sylvia Laws on 1 October 2009 (2 pages) |
16 June 2010 | Termination of appointment of Robert Davies as a secretary (2 pages) |
16 June 2010 | Appointment of Sylvia Laws as a secretary (3 pages) |
16 June 2010 | Appointment of Sylvia Laws as a secretary (3 pages) |
16 June 2010 | Termination of appointment of Robert Davies as a director (2 pages) |
16 June 2010 | Termination of appointment of Robert Davies as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Robert Davies as a director (2 pages) |
23 April 2010 | Statement of capital on 23 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital on 23 April 2010
|
23 April 2010 | Resolutions
|
9 April 2010 | Solvency statement dated 31/03/10 (1 page) |
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Statement by directors (1 page) |
9 April 2010 | Solvency statement dated 31/03/10 (1 page) |
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Statement by directors (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page) |
11 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 June 2009 | Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page) |
11 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / ian clay / 01/01/2009 (1 page) |
11 June 2009 | Director's change of particulars / ian clay / 01/01/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
19 March 2008 | Return made up to 15/05/07; full list of members (5 pages) |
19 March 2008 | Return made up to 15/05/07; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 November 2006 | Ad 03/11/06--------- £ si 20000@1=20000 £ ic 361/20361 (2 pages) |
24 November 2006 | Ad 03/11/06--------- £ si 20000@1=20000 £ ic 361/20361 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | £ nc 1000/26000 03/11/06 (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | £ nc 1000/26000 03/11/06 (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members
|
8 June 2005 | Return made up to 15/05/05; full list of members
|
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
9 October 2003 | Location of register of directors' interests (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | S-div 11/09/03 (1 page) |
9 October 2003 | Location of register of directors' interests (1 page) |
9 October 2003 | Location of register of members (1 page) |
9 October 2003 | S-div 11/09/03 (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Location of register of members (1 page) |
9 October 2003 | Resolutions
|
27 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members
|
10 June 2003 | Return made up to 15/05/03; full list of members
|
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
19 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
10 January 2001 | Return made up to 15/05/00; full list of members (6 pages) |
10 January 2001 | Return made up to 15/05/00; full list of members (6 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
10 December 2000 | Ad 30/11/00--------- £ si 36@1=36 £ ic 325/361 (2 pages) |
10 December 2000 | Ad 30/11/00--------- £ si 36@1=36 £ ic 325/361 (2 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 October 2000 | Full 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 2000 | Resolutions
|
31 August 2000 | £ ic 660/325 11/08/00 £ sr 335@1=335 (1 page) |
31 August 2000 | Resolutions
|
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 June 1999 | Return made up to 15/05/99; full list of members (5 pages) |
8 June 1999 | Return made up to 15/05/99; full list of members (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Return made up to 15/05/97; no change of members
|
20 October 1997 | Return made up to 15/05/97; no change of members
|
20 October 1997 | Director's particulars changed (1 page) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 January 1997 | Return made up to 15/05/96; full list of members (6 pages) |
10 January 1997 | Return made up to 15/05/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 February 1994 | Particulars of mortgage/charge (3 pages) |
30 August 1989 | Company name changed\certificate issued on 30/08/89 (2 pages) |
30 August 1989 | Company name changed\certificate issued on 30/08/89 (2 pages) |
15 May 1989 | Incorporation (9 pages) |
15 May 1989 | Incorporation (9 pages) |