London
W1W 7RT
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Brendan Patrick Michael Magee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Bower Mount Road Maidstone Kent ME16 8AU |
Director Name | Mr Timothy John Bruce Dyson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (resigned 28 January 2020) |
Role | Public Relations Executive |
Country of Residence | United States |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Mark Stuart Adams |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 1999) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springwood Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5JJ |
Director Name | Thomas William Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2001) |
Role | Public Rrelations Executive |
Correspondence Address | Frogs Hall Sissinghurst Road Biddenden Ashford Kent TN27 8HA |
Director Name | Matthew James Hamilton Ravden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 April 2006) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clay Pightles Stoke Row Road Kingwood Henley On Thames Oxfordshire RG9 5NU |
Director Name | Susan Caroline Grant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 1992) |
Role | Public Ralattions Executive |
Correspondence Address | 15 Rosebank Road Hanwell London W7 2EW |
Secretary Name | Thomas William Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Frogs Hall Sissinghurst Road Biddenden Ashford Kent TN27 8HA |
Director Name | Mr Andrew Jeremy Holdsworth West |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 2001) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | The Old Bakery Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Katherine Anne Kemp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 1999) |
Role | Public Relations Executive |
Correspondence Address | 6 Lancaster Gardens London W13 9JY |
Director Name | Mr Sandeep Singh Kalsi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2001) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Courtlands 38a Abbotswood Guildford Surrey GU1 1UZ |
Director Name | Aedhmar Brid Hynes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 1997(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 September 2018) |
Role | Public Relations Consultant |
Country of Residence | United States |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Martin George Lucas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 15 April 1998) |
Role | Aca |
Correspondence Address | 4 Aubert Road London N5 1TX |
Secretary Name | Mr Brendan Patrick Michael Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bower Mount Road Maidstone Kent ME16 8AU |
Secretary Name | Amanda Claire Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2001) |
Role | Solicitor |
Correspondence Address | 16 Kenilworth Road London NW6 7HJ |
Director Name | David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Old School House Oakham Lane Staverton Daventry Northamptonshire NN11 6JQ |
Director Name | Carlo Ian Crighton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | PR Consultant |
Correspondence Address | Leysin Crosthwaite Park East Dun Laoire County Dublin Irish |
Director Name | Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2002) |
Role | Member Of Parliament |
Correspondence Address | 7 Cooperage Regents Bridge Gardens London SW8 1JR |
Secretary Name | James Rupert Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 123 Buena Vista Avenue Corte Madera California Ca 94925 United States |
Director Name | Andrew McGregor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2002(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2012) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 88 Fellows Road London NW3 3JG |
Director Name | Eric Ashman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2002(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2006) |
Role | Certified Publoc Acct |
Correspondence Address | 215 W 80th Street Apt D3 New York Ny 10024 United States |
Director Name | Mr Thomas William Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morghew Farm Smallhythe Road Tenterden Kent TN30 7LR |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(28 years, 11 months after company formation) |
Appointment Duration | 7 months (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(28 years, 11 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, 2 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.text100.com |
---|---|
Telephone | 07 206811808 |
Telephone region | Mobile |
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 | £3,614,619 |
Cash | £82,805 |
Current Liabilities | £5,825,800 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
14 September 1993 | Delivered on: 29 September 1993 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. See the mortgage charge document for full details. Outstanding |
---|
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
---|---|
8 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 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) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Timothy John Bruce Dyson as a director on 28 January 2020 (1 page) |
16 December 2019 | Satisfaction of charge 1 in full (1 page) |
26 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
26 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (17 pages) |
26 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages) |
26 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
7 December 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages) |
30 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (102 pages) |
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages) |
6 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
1 November 2018 | Termination of appointment of Aedhmar Brid Hynes as a director on 30 September 2018 (1 page) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages) |
15 October 2018 | Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
4 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
4 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 January 2016 (21 pages) |
23 August 2016 | Full accounts made up to 31 January 2016 (21 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 December 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page) |
9 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
2 June 2015 | Director's details changed for Aedhmar Brid Hynes on 1 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Aedhmar Brid Hynes on 1 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Aedhmar Brid Hynes on 1 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
22 August 2014 | Section 519 (1 page) |
22 August 2014 | Section 519 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (15 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (15 pages) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
20 November 2012 | Termination of appointment of Andrew Mcgregor as a director (1 page) |
20 November 2012 | Termination of appointment of Andrew Mcgregor as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (15 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (15 pages) |
25 June 2010 | Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Aedhmar Brid Hynes on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Aedhmar Brid Hynes on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Aedhmar Brid Hynes on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Aedhmar Brid Hynes Mcgovern on 1 September 2007 (2 pages) |
4 June 2010 | Director's details changed for Mr Timothy John Bruce Dyson on 5 December 2007 (1 page) |
4 June 2010 | Director's details changed for Mr Timothy John Bruce Dyson on 5 December 2007 (1 page) |
4 June 2010 | Director's details changed for Aedhmar Brid Hynes Mcgovern on 1 September 2007 (2 pages) |
4 June 2010 | Director's details changed for Mr Timothy John Bruce Dyson on 5 December 2007 (1 page) |
4 June 2010 | Director's details changed for Aedhmar Brid Hynes Mcgovern on 1 September 2007 (2 pages) |
9 January 2010 | Full accounts made up to 31 July 2009 (15 pages) |
9 January 2010 | Full accounts made up to 31 July 2009 (15 pages) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
18 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
3 March 2008 | Secretary appointed mr mark john sanford (1 page) |
3 March 2008 | Secretary appointed mr mark john sanford (1 page) |
29 February 2008 | Appointment terminated secretary james hardy (1 page) |
29 February 2008 | Appointment terminated secretary james hardy (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 10/12/05; full list of members
|
10 April 2006 | Return made up to 10/12/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: power road studios 114A power road london W4 5PY (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: power road studios 114A power road london W4 5PY (1 page) |
21 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
21 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members
|
17 December 2004 | Return made up to 10/12/04; full list of members
|
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 10/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 10/12/03; full list of members (9 pages) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New director appointed (3 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
23 January 2003 | Return made up to 10/12/02; full list of members
|
23 January 2003 | Registered office changed on 23/01/03 from: network house wood lane london W12 7SL (1 page) |
23 January 2003 | Return made up to 10/12/02; full list of members
|
23 January 2003 | Registered office changed on 23/01/03 from: network house wood lane london W12 7SL (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (12 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (12 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
27 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
27 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members
|
19 December 2000 | Return made up to 10/12/00; full list of members
|
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 10/12/99; full list of members
|
19 January 2000 | Return made up to 10/12/99; full list of members
|
11 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
21 December 1998 | Return made up to 10/12/98; no change of members
|
21 December 1998 | Return made up to 10/12/98; no change of members
|
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
5 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
5 February 1998 | Return made up to 10/12/97; full list of members (8 pages) |
5 February 1998 | Return made up to 10/12/97; full list of members (8 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
7 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members (6 pages) |
30 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
30 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
18 February 1996 | Return made up to 10/12/95; no change of members
|
18 February 1996 | Return made up to 10/12/95; no change of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
30 April 1995 | Full accounts made up to 31 July 1994 (12 pages) |
30 April 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 September 1993 | Particulars of mortgage/charge (3 pages) |
29 September 1993 | Particulars of mortgage/charge (3 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
18 October 1989 | Incorporation (14 pages) |
18 October 1989 | Incorporation (14 pages) |