London
W1F 7JP
Director Name | Mr Malcolm Charles Denmark |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Current |
Appointed | 22 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Timothy Peter Hearn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Felton House Liston Long Melford Sudbury Suffolk CO10 7HR |
Director Name | Mr Keith John Andrew Bradley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Secretary Name | Mrs Diana Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Director Name | Alan Bracken |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 1992) |
Role | Sales Director |
Correspondence Address | 35 Mermaid Close Chatham Kent ME5 7PT |
Director Name | Paul Richard Sabah Brock |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 July 2001) |
Role | Operations Director |
Correspondence Address | 31 Nursery Fields Sawbridgeworth Hertfordshire CM21 0DH |
Director Name | Howard Wilson Tizard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1996) |
Role | Sales Executive |
Correspondence Address | 76 High Street Stanstead Abbotts Hertfordshire SG12 8AQ |
Director Name | Jane Holt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 November 2007) |
Role | Sales Director |
Correspondence Address | 10 Stockings Lane Little Berkhamsted Hertford Hertfordshire SG13 8LW |
Director Name | Peter Henry Wilkerson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Rosemead 2 St Marys Close Aston End Road Aston Hertfordshire SG2 7EQ |
Director Name | Gary Vincent Wood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2006) |
Role | IT Director |
Correspondence Address | Broad Oak High Wych Sawbridgeworth Hertfordshire CM21 0HX |
Director Name | Rachel Pullen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2007) |
Role | Operations Director |
Correspondence Address | 75 Mandeville Road Hertford Hertfordshire SG13 8JJ |
Director Name | Mr Colin Thomas Lloyd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2005) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Fawke House Fawke Common Underriver Sevenoaks Kent TN15 0JX |
Director Name | Nicholas James Kelvin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Woodlands Harpenden Hertfordshire AL5 3BY |
Director Name | Mr Anthony Gerade Steenson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Meadow Lane Worsley Manchester Lancashire M28 2PL |
Director Name | Mrs Diana Bradley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2006) |
Role | Financial Controller |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Director Name | Ms Jill Hoyle |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Wendover Drive Bedford Bedfordshire MK41 9SS |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Secretary Name | Mr Ian Michael Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Website | nlm.uk.com |
---|
Registered Address | 47 Great Marlborough Street London W1F 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
70 at £1 | Mediaforce Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,269,003 |
Gross Profit | £1,048,911 |
Net Worth | £161,520 |
Cash | £43,208 |
Current Liabilities | £1,894,409 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
31 March 2014 | Delivered on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 December 2008 | Delivered 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 |
9 December 2020 | Registered 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 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
26 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
26 June 2020 | Change of details for Mediaforce Holdings as a person with significant control on 26 June 2020 (2 pages) |
13 January 2020 | Satisfaction of charge 024077740002 in full (1 page) |
13 January 2020 | Satisfaction of charge 1 in full (1 page) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Keith John Andrew Bradley as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Keith John Andrew Bradley as a director on 3 April 2017 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Malcolm Charles Denmark on 6 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Malcolm Charles Denmark on 6 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Malcolm Charles Denmark on 6 June 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
18 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 April 2014 | Registration of charge 024077740002 (44 pages) |
5 April 2014 | Registration of charge 024077740002 (44 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 June 2010 | Director's details changed for Caroline Louise Young on 21 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Caroline Louise Young on 21 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 June 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
5 June 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
31 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
12 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
12 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed;new director appointed (3 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed;new director appointed (3 pages) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: N.L.M. House, watermark way foxholes business park hertford hertfordshire SG13 7TZ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: N.L.M. House, watermark way foxholes business park hertford hertfordshire SG13 7TZ (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (9 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (9 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
18 June 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
18 June 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
21 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
21 June 2004 | Accounts 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 2003 | Resolutions
|
10 August 2003 | Resolutions
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
23 July 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
23 July 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members
|
16 July 2003 | Return made up to 21/06/03; full list of members
|
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
29 July 2002 | Return made up to 21/06/02; full list of members
|
29 July 2002 | Return made up to 21/06/02; full list of members
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
28 November 2001 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
28 November 2001 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
19 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 July 2000 | Return made up to 21/06/00; full list of members
|
24 July 2000 | Return made up to 21/06/00; full list of members
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1997 | Return made up to 21/06/97; no change of members
|
1 July 1997 | Return made up to 21/06/97; no change of members
|
21 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 21/06/96; full list of members
|
20 June 1996 | Return made up to 21/06/96; full list of members
|
29 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: nlm house 13 cowbridge hertford hertfordshire SG14 1PN (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: nlm house 13 cowbridge hertford hertfordshire SG14 1PN (2 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
7 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 July 1993 | Return made up to 21/06/93; full list of members (6 pages) |
1 July 1993 | Return made up to 21/06/93; full list of members (6 pages) |
7 July 1991 | Return made up to 21/06/91; no change of members (6 pages) |
7 July 1991 | Return made up to 21/06/91; no change of members (6 pages) |
25 July 1989 | Incorporation (17 pages) |
25 July 1989 | Incorporation (17 pages) |