Company NameNews Collins Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number02476045
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Previous NameAlnery No. 986 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleGroup Treasurer Niplc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Financial
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(18 years after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitenews.co.uk/
Telephone020 77824000
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£35,640,000
Current Liabilities£9,338,000

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 3 July 2022 (5 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (18 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (18 pages)
11 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 22/12/2020
(3 pages)
11 January 2021Solvency Statement dated 22/12/20 (1 page)
11 January 2021Statement of capital on 11 January 2021
  • GBP 1
(4 pages)
11 January 2021Statement by Directors (1 page)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (17 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
31 December 2018Full accounts made up to 1 July 2018 (16 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Full accounts made up to 2 July 2017 (16 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 3 July 2016 (16 pages)
3 January 2017Full accounts made up to 3 July 2016 (16 pages)
22 March 2016Full accounts made up to 28 June 2015 (15 pages)
22 March 2016Full accounts made up to 28 June 2015 (15 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 218,930,181
(3 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 218,930,181
(3 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 218,930,181
(3 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 218,930,181
(3 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
15 December 2014Full accounts made up to 29 June 2014 (15 pages)
15 December 2014Full accounts made up to 29 June 2014 (15 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 218,930,181
(4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 218,930,181
(4 pages)
13 December 2013Full accounts made up to 30 June 2013 (15 pages)
13 December 2013Full accounts made up to 30 June 2013 (15 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
28 May 2013Change of share class name or designation (2 pages)
28 May 2013Change of share class name or designation (2 pages)
28 May 2013Statement of company's objects (2 pages)
28 May 2013Particulars of variation of rights attached to shares (2 pages)
28 May 2013Statement of company's objects (2 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 May 2013Particulars of variation of rights attached to shares (2 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 1 July 2012 (13 pages)
11 December 2012Full accounts made up to 1 July 2012 (13 pages)
11 December 2012Full accounts made up to 1 July 2012 (13 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Termination of appointment of Carla Stone as a director (1 page)
3 April 2012Full accounts made up to 3 July 2011 (13 pages)
3 April 2012Termination of appointment of Carla Stone as a director (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Full accounts made up to 3 July 2011 (13 pages)
3 April 2012Full accounts made up to 3 July 2011 (13 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
13 January 2011Full accounts made up to 27 June 2010 (12 pages)
13 January 2011Full accounts made up to 27 June 2010 (12 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
22 March 2010Full accounts made up to 28 June 2009 (12 pages)
22 March 2010Full accounts made up to 28 June 2009 (12 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 April 2009Full accounts made up to 29 June 2008 (13 pages)
30 April 2009Full accounts made up to 29 June 2008 (13 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
11 April 2008Full accounts made up to 30 June 2007 (13 pages)
11 April 2008Full accounts made up to 30 June 2007 (13 pages)
13 March 2008Director appointed mrs carla stone (1 page)
13 March 2008Director appointed mrs carla stone (1 page)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (12 pages)
16 January 2007Full accounts made up to 30 June 2006 (12 pages)
6 April 2006Return made up to 27/02/06; full list of members (3 pages)
6 April 2006Return made up to 27/02/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
2 August 2005Nc inc already adjusted 22/07/05 (1 page)
2 August 2005Ad 22/07/05--------- £ si 25000000@1=25000000 £ ic 193930181/218930181 (2 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Nc inc already adjusted 22/07/05 (1 page)
2 August 2005Ad 22/07/05--------- £ si 25000000@1=25000000 £ ic 193930181/218930181 (2 pages)
21 March 2005Full accounts made up to 30 June 2004 (10 pages)
21 March 2005Full accounts made up to 30 June 2004 (10 pages)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Nc inc already adjusted 23/06/04 (2 pages)
2 July 2004Nc inc already adjusted 23/06/04 (2 pages)
2 July 2004Ad 23/06/04--------- £ si 190630081@1=190630081 £ ic 3300100/193930181 (2 pages)
2 July 2004Ad 23/06/04--------- £ si 190630081@1=190630081 £ ic 3300100/193930181 (2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Return made up to 27/02/04; full list of members (3 pages)
3 March 2004Return made up to 27/02/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 March 2003Return made up to 27/02/03; full list of members (7 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
14 May 2002Full accounts made up to 30 June 2001 (9 pages)
14 May 2002Full accounts made up to 30 June 2001 (9 pages)
21 March 2002Return made up to 27/02/02; full list of members (7 pages)
21 March 2002Return made up to 27/02/02; full list of members (7 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
2 August 2000Statement of affairs (3 pages)
2 August 2000Memorandum and Articles of Association (7 pages)
2 August 2000Ad 28/06/00--------- £ si 3300000@1=3300000 £ ic 100/3300100 (2 pages)
2 August 2000Nc inc already adjusted 20/06/00 (2 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
2 August 2000Memorandum and Articles of Association (7 pages)
2 August 2000Nc inc already adjusted 20/06/00 (2 pages)
2 August 2000Ad 28/06/00--------- £ si 3300000@1=3300000 £ ic 100/3300100 (2 pages)
2 August 2000Statement of affairs (3 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
30 June 2000Nc inc already adjusted 20/06/00 (3 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
30 June 2000Nc inc already adjusted 20/06/00 (3 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
14 March 2000Return made up to 27/02/00; full list of members (5 pages)
14 March 2000Return made up to 27/02/00; full list of members (5 pages)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
31 March 1999Return made up to 27/02/99; full list of members (12 pages)
31 March 1999Return made up to 27/02/99; full list of members (12 pages)
12 March 1999Full accounts made up to 30 June 1998 (8 pages)
12 March 1999Full accounts made up to 30 June 1998 (8 pages)
3 March 1999Return made up to 27/02/98; full list of members; amend (10 pages)
3 March 1999Return made up to 27/02/98; full list of members; amend (10 pages)
24 March 1998Full accounts made up to 30 June 1997 (7 pages)
24 March 1998Full accounts made up to 30 June 1997 (7 pages)
10 March 1998Return made up to 27/02/98; full list of members (11 pages)
10 March 1998Return made up to 27/02/98; full list of members (11 pages)
20 July 1997Full accounts made up to 30 June 1996 (7 pages)
20 July 1997Full accounts made up to 30 June 1996 (7 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
14 March 1997Return made up to 27/02/97; full list of members (7 pages)
14 March 1997Return made up to 27/02/97; full list of members (7 pages)
22 April 1996Full accounts made up to 30 June 1995 (9 pages)
22 April 1996Full accounts made up to 30 June 1995 (9 pages)
28 April 1995Full accounts made up to 30 June 1994 (9 pages)
28 April 1995Full accounts made up to 30 June 1994 (9 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 July 1990Company name changed\certificate issued on 02/07/90 (2 pages)
2 July 1990Company name changed\certificate issued on 02/07/90 (2 pages)
1 March 1990Incorporation (18 pages)
1 March 1990Incorporation (18 pages)