London
W1D 1LP
Secretary Name | Annette Samantha Poyser |
---|---|
Status | Current |
Appointed | 05 May 2017(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | C/O True 104 Oxford Street London W1D 1LP |
Director Name | Gerard Commerot |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 6 Rue Deodat De Severac Paris Foreign |
Director Name | Mauro Di Rosa |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Via Viterbo 118-10149 Torino Foreign |
Director Name | Mr Timothy John Hazelhurst |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Director Name | Frank Merkel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Werner-Heisenberg-Strasse 8-10 6800 Viernheim Germany |
Director Name | Mats Johan Torsten Ronne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 October 1991) |
Role | Company Director |
Correspondence Address | Summarvindsvagen 44 Saltsjobaden S-133 32 Sweden |
Secretary Name | Mr Alan Frederick Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kettleshulme Way Poynton Stockport Cheshire SK12 1TB |
Director Name | Sven-Ake Armandt |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2002) |
Role | Company Chairman |
Correspondence Address | Box 83 18211 Danderyd Sweden Foreign |
Director Name | Timothy Brian Standen Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 20 Makinson Street Gladesville Nsw 2111 Australia |
Director Name | Norbertus Theodorus Antonius Maria Stovers |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | Petrus Pebyelaan 12 Berkel Enschot 5056 Wl Holland |
Director Name | Stephane Munier |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 8 Avenue Emile Montnorency 95160 France |
Director Name | Bryan Calloway |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2002(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2002) |
Role | Marketing |
Correspondence Address | 104 Palmerston Street Bollington Cheshire SK10 5PW |
Director Name | Gudmund Semb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 2008(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oberer Gaisbergweg 10a Heidelberg |
Director Name | Mr Andrew Stephen Higgins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walmoor Bank House Dee Banks Chester Cheshire CH3 5UU Wales |
Secretary Name | Mr Avinash Jagetiya |
---|---|
Status | Resigned |
Appointed | 28 March 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Secretary Name | Mr Kevin Duncan Maciver |
---|---|
Status | Resigned |
Appointed | 30 July 2015(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 47-49 Huntly Street Aberdeen Aberdeenshire AB10 1TH Scotland |
Website | bbn-international.com |
---|---|
Telephone | 01625 578510 |
Telephone region | Macclesfield |
Registered Address | C/O True 104 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
140 at £1 | Advertising Agency Id 8.81% Ordinary |
---|---|
140 at £1 | Referro 8.81% Ordinary |
50 at £1 | Ark Communications 3.14% Ordinary |
50 at £1 | Marco Reklamni Agentura Spol Sro 3.14% Ordinary |
50 at £1 | Spr Servicos De Propoganda E Relationamento LTDa 3.14% Ordinary |
50 at £1 | Tag Enterprise 3.14% Ordinary |
370 at £1 | Bader Rutter & Associates 23.27% Ordinary |
370 at £1 | Fifth Ring LTD 23.27% Ordinary |
370 at £1 | Wob Ag 23.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,263 |
Cash | £39,938 |
Current Liabilities | £65,985 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 August 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
23 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 August 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
21 March 2022 | Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to C/O True 104 Oxford Street London W1D 1LP on 21 March 2022 (1 page) |
10 November 2021 | Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 July 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
27 May 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
22 July 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 31 July 2019
|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 6 June 2019 with updates (6 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
29 July 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
29 July 2019 | Resolutions
|
29 July 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
15 July 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
15 July 2019 | Statement of capital following an allotment of shares on 23 July 2018
|
15 July 2019 | Statement of capital following an allotment of shares on 10 August 2018
|
10 July 2019 | Resolutions
|
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Kevin Duncan Maciver as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Annette Samantha Poyser as a secretary on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Annette Samantha Poyser as a secretary on 5 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kevin Duncan Maciver as a secretary on 5 May 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 2 August 2015
|
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 2 August 2015
|
10 September 2015 | Cancellation of shares. Statement of capital on 2 August 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Resolutions
|
28 August 2015 | Appointment of Mr Kevin Duncan Maciver as a secretary on 30 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Kevin Duncan Maciver as a secretary on 30 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of Avinash Jagetiya as a secretary on 30 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Avinash Jagetiya as a secretary on 30 July 2015 (1 page) |
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 April 2015 | Statement of capital following an allotment of shares on 11 January 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 11 January 2015
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Resolutions
|
28 March 2014 | Appointment of Mr Avinash Jagetiya as a secretary (2 pages) |
28 March 2014 | Registered office address changed from Clarence Mill, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Clarence Mill, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 28 March 2014 (1 page) |
28 March 2014 | Appointment of Mr Avinash Jagetiya as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Alan Brandwood as a secretary (1 page) |
28 March 2014 | Termination of appointment of Alan Brandwood as a secretary (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Purchase of own shares. (4 pages) |
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
13 May 2013 | Purchase of own shares. (4 pages) |
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Termination of appointment of Gudmund Semb as a director (1 page) |
12 June 2012 | Appointment of Mr Clifton George Collier as a director (2 pages) |
12 June 2012 | Termination of appointment of Gudmund Semb as a director (1 page) |
12 June 2012 | Appointment of Mr Clifton George Collier as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
7 June 2010 | Director's details changed for Gudmund Semb on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Gudmund Semb on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Gudmund Semb on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 December 2009 | Termination of appointment of Andrew Higgins as a director (1 page) |
7 December 2009 | Termination of appointment of Andrew Higgins as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
6 May 2009 | Ad 05/05/09\gbp si 150@1=150\gbp ic 1740/1890\ (2 pages) |
6 May 2009 | Ad 05/05/09\gbp si 150@1=150\gbp ic 1740/1890\ (2 pages) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
14 May 2008 | Director appointed gudmund semb (2 pages) |
14 May 2008 | Director appointed gudmund semb (2 pages) |
14 May 2008 | Director appointed andrew stephen higgins (2 pages) |
14 May 2008 | Director appointed andrew stephen higgins (2 pages) |
12 May 2008 | Appointment terminated director timothy jones (1 page) |
12 May 2008 | Appointment terminated director norbertus stovers (1 page) |
12 May 2008 | Appointment terminated director timothy jones (1 page) |
12 May 2008 | Appointment terminated director stephane munier (1 page) |
12 May 2008 | Appointment terminated director timothy hazelhurst (1 page) |
12 May 2008 | Appointment terminated director timothy hazelhurst (1 page) |
12 May 2008 | Appointment terminated director stephane munier (1 page) |
12 May 2008 | Appointment terminated director norbertus stovers (1 page) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (13 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (13 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 March 2005 | Company name changed bbn the multicultural agency lim ited\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed bbn the multicultural agency lim ited\certificate issued on 07/03/05 (2 pages) |
21 December 2004 | Ad 30/11/04--------- £ si 460@1=460 £ ic 1280/1740 (3 pages) |
21 December 2004 | Ad 30/11/04--------- £ si 460@1=460 £ ic 1280/1740 (3 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (10 pages) |
12 July 2004 | Ad 01/09/03-31/12/03 £ si 730@1=730 £ ic 550/1280 (3 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (10 pages) |
12 July 2004 | Ad 01/09/03-31/12/03 £ si 730@1=730 £ ic 550/1280 (3 pages) |
9 July 2003 | Return made up to 06/06/03; full list of members (10 pages) |
9 July 2003 | Return made up to 06/06/03; full list of members (10 pages) |
10 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
10 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
3 August 2002 | Return made up to 06/06/02; full list of members
|
3 August 2002 | Return made up to 06/06/02; full list of members
|
12 July 2002 | £ ic 750/650 14/06/02 £ sr 100@1=100 (1 page) |
12 July 2002 | £ ic 650/550 14/06/02 £ sr 100@1=100 (1 page) |
12 July 2002 | £ ic 650/550 14/06/02 £ sr 100@1=100 (1 page) |
12 July 2002 | £ ic 750/650 14/06/02 £ sr 100@1=100 (1 page) |
26 June 2002 | Ad 01/07/01--------- £ si 100@1=100 £ ic 650/750 (2 pages) |
26 June 2002 | Ad 01/07/01--------- £ si 100@1=100 £ ic 650/750 (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Ad 01/01/02--------- £ si 50@1=50 £ ic 600/650 (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Ad 01/07/01--------- £ si 50@1=50 £ ic 500/550 (2 pages) |
1 March 2002 | Ad 01/01/02--------- £ si 50@1=50 £ ic 600/650 (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Ad 01/07/01--------- £ si 50@1=50 £ ic 550/600 (2 pages) |
1 March 2002 | Ad 01/07/01--------- £ si 50@1=50 £ ic 500/550 (2 pages) |
1 March 2002 | Ad 01/07/01--------- £ si 50@1=50 £ ic 550/600 (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (8 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | £ nc 1000/10000 28/03/00 (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | £ nc 1000/10000 28/03/00 (1 page) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
28 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 March 1999 | Company name changed business branding network limite d\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | Company name changed business branding network limite d\certificate issued on 08/03/99 (2 pages) |
12 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
12 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
25 July 1997 | Part of 363S filed on 3/7/97 (1 page) |
25 July 1997 | Part of 363S filed on 3/7/97 (1 page) |
7 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
27 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 October 1992 | Company name changed business to business network lim ited\certificate issued on 23/10/92 (2 pages) |
22 October 1992 | Company name changed business to business network lim ited\certificate issued on 23/10/92 (2 pages) |