Company NameU.K. Letterbox Marketing Limited
Company StatusActive
Company Number02407774
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCaroline Louise Young
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(11 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(16 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(27 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(27 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameTimothy Peter Hearn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(same day as company formation)
RoleCompany Director
Correspondence AddressFelton House Liston
Long Melford
Sudbury
Suffolk
CO10 7HR
Director NameMr Keith John Andrew Bradley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Secretary NameMrs Diana Bradley
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Director NameAlan Bracken
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 1992)
RoleSales Director
Correspondence Address35 Mermaid Close
Chatham
Kent
ME5 7PT
Director NamePaul Richard Sabah Brock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2001)
RoleOperations Director
Correspondence Address31 Nursery Fields
Sawbridgeworth
Hertfordshire
CM21 0DH
Director NameHoward Wilson Tizard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleSales Executive
Correspondence Address76 High Street
Stanstead Abbotts
Hertfordshire
SG12 8AQ
Director NameJane Holt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2007)
RoleSales Director
Correspondence Address10 Stockings Lane
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LW
Director NamePeter Henry Wilkerson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressRosemead 2 St Marys Close
Aston End Road
Aston
Hertfordshire
SG2 7EQ
Director NameGary Vincent Wood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2006)
RoleIT Director
Correspondence AddressBroad Oak
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HX
Director NameRachel Pullen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2007)
RoleOperations Director
Correspondence Address75 Mandeville Road
Hertford
Hertfordshire
SG13 8JJ
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2005)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Director NameNicholas James Kelvin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(15 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Woodlands
Harpenden
Hertfordshire
AL5 3BY
Director NameMr Anthony Gerade Steenson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadow Lane
Worsley
Manchester
Lancashire
M28 2PL
Director NameMrs Diana Bradley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2006)
RoleFinancial Controller
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Director NameMs Jill Hoyle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Wendover Drive
Bedford
Bedfordshire
MK41 9SS
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Contact

Websitenlm.uk.com

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70 at £1Mediaforce Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,269,003
Gross Profit£1,048,911
Net Worth£161,520
Cash£43,208
Current Liabilities£1,894,409

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

31 March 2014Delivered on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2008Delivered on: 31 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 December 2020Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page)
30 September 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
26 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
26 June 2020Change of details for Mediaforce Holdings as a person with significant control on 26 June 2020 (2 pages)
13 January 2020Satisfaction of charge 024077740002 in full (1 page)
13 January 2020Satisfaction of charge 1 in full (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
21 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 April 2017Termination of appointment of Keith John Andrew Bradley as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Keith John Andrew Bradley as a director on 3 April 2017 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 70
(7 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 70
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 70
(7 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 70
(7 pages)
6 July 2015Director's details changed for Mr Malcolm Charles Denmark on 6 June 2015 (2 pages)
6 July 2015Director's details changed for Mr Malcolm Charles Denmark on 6 June 2015 (2 pages)
6 July 2015Director's details changed for Mr Malcolm Charles Denmark on 6 June 2015 (2 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
18 November 2014Full accounts made up to 31 March 2014 (12 pages)
18 November 2014Full accounts made up to 31 March 2014 (12 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 70
(7 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 70
(7 pages)
5 April 2014Registration of charge 024077740002 (44 pages)
5 April 2014Registration of charge 024077740002 (44 pages)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 31 March 2011 (13 pages)
25 October 2011Full accounts made up to 31 March 2011 (13 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
28 June 2010Director's details changed for Caroline Louise Young on 21 June 2010 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Caroline Louise Young on 21 June 2010 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 November 2009Full accounts made up to 31 March 2009 (14 pages)
14 November 2009Full accounts made up to 31 March 2009 (14 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2008Full accounts made up to 31 March 2008 (14 pages)
11 November 2008Full accounts made up to 31 March 2008 (14 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
5 June 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 June 2007Accounts for a small company made up to 31 August 2006 (5 pages)
31 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
31 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
13 July 2006Return made up to 21/06/06; full list of members (3 pages)
13 July 2006Return made up to 21/06/06; full list of members (3 pages)
12 June 2006Accounts for a small company made up to 31 August 2005 (5 pages)
12 June 2006Accounts for a small company made up to 31 August 2005 (5 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
3 April 2006New secretary appointed;new director appointed (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (3 pages)
13 March 2006Auditor's resignation (1 page)
13 March 2006Auditor's resignation (1 page)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: N.L.M. House, watermark way foxholes business park hertford hertfordshire SG13 7TZ (1 page)
13 March 2006Registered office changed on 13/03/06 from: N.L.M. House, watermark way foxholes business park hertford hertfordshire SG13 7TZ (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
8 August 2005Return made up to 21/06/05; full list of members (9 pages)
8 August 2005Return made up to 21/06/05; full list of members (9 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
18 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
18 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
7 July 2004Return made up to 21/06/04; full list of members (9 pages)
7 July 2004Return made up to 21/06/04; full list of members (9 pages)
21 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
21 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
2 October 2003£ ic 100/70 31/07/03 £ sr 30@1=30 (1 page)
2 October 2003£ ic 100/70 31/07/03 £ sr 30@1=30 (1 page)
10 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
23 July 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
23 July 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
16 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2002New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
29 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
28 November 2001Accounts for a medium company made up to 31 August 2001 (15 pages)
28 November 2001Accounts for a medium company made up to 31 August 2001 (15 pages)
19 July 2001Return made up to 21/06/01; full list of members (7 pages)
19 July 2001Return made up to 21/06/01; full list of members (7 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
24 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 1999Return made up to 21/06/99; full list of members (6 pages)
21 June 1999Return made up to 21/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
20 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 April 1996Registered office changed on 04/04/96 from: nlm house 13 cowbridge hertford hertfordshire SG14 1PN (2 pages)
4 April 1996Registered office changed on 04/04/96 from: nlm house 13 cowbridge hertford hertfordshire SG14 1PN (2 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
7 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 July 1993Return made up to 21/06/93; full list of members (6 pages)
1 July 1993Return made up to 21/06/93; full list of members (6 pages)
7 July 1991Return made up to 21/06/91; no change of members (6 pages)
7 July 1991Return made up to 21/06/91; no change of members (6 pages)
25 July 1989Incorporation (17 pages)
25 July 1989Incorporation (17 pages)