Company NameN.B.D. Holdings Limited
Company StatusActive
Company Number02477508
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerald Charles Quinn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed10 December 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Abhishek Rastogi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed10 December 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkshot House 5 Kew Road
Richmond
TW9 2PL
Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2023(33 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkshot House 5 Kew Road
Richmond
TW9 2PL
Director NameMr Steven Paul Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration31 years, 11 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameNicola Beverley Davies-Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration31 years, 11 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr Steven Paul Ayton
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed16 December 2005(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(22 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr John Farquharson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(32 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(32 years, 7 months after company formation)
Appointment Duration7 months (resigned 06 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingdom Street
London
W2 6JP

Contact

Websitedcdmedia.co.uk

Location

Registered AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.4k at £0.01Dcd Media PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

25 January 2023Delivered on: 26 January 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
15 December 2005Delivered on: 2 March 2006
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc as Security Agent for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign absolutely to the security agent,the benefit of all its acquisition documents claims,all rights,title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,all land in england and wales,all interests and rights in or relating to land or the proceeds of sale of land. See the mortgage charge document for full details.
Fully Satisfied
20 November 1990Delivered on: 29 November 1990
Satisfied on: 24 November 2005
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: (Including trade fixtures). 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.
Fully Satisfied

Filing History

30 January 2024Termination of appointment of Steven Paul Ayton as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Nicola Beverley Davies-Williams as a director on 30 January 2024 (1 page)
14 August 2023Termination of appointment of David Charles Mcnae Craven as a director on 8 August 2023 (1 page)
19 May 2023Appointment of Mr Eamon Gerard Sullivan as a director on 6 May 2023 (2 pages)
19 May 2023Termination of appointment of Neil Armstrong Mcmyn as a director on 6 May 2023 (1 page)
19 May 2023Director's details changed for Mr Abhishek Rastogi on 18 May 2023 (2 pages)
19 May 2023Termination of appointment of John Farquharson as a director on 6 May 2023 (1 page)
20 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
26 January 2023Registration of charge 024775080005, created on 25 January 2023 (13 pages)
5 January 2023Group of companies' accounts made up to 31 March 2022 (36 pages)
17 October 2022Appointment of Mr Neil Armstrong Mcmyn as a director on 4 October 2022 (2 pages)
14 October 2022Appointment of Mr John Farquharson as a director on 1 October 2022 (2 pages)
4 February 2022Appointment of Mr Abhishek Rastogi as a director on 10 December 2021 (2 pages)
4 February 2022Notification of 108 Media Plc as a person with significant control on 10 December 2021 (2 pages)
4 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
4 February 2022Appointment of Mr Gerald Charles Quinn as a director on 10 December 2021 (2 pages)
4 February 2022Cessation of Dcd Media Plc as a person with significant control on 10 December 2021 (1 page)
20 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 1,655,114.11
(3 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 18 May 2021 (1 page)
18 May 2021Satisfaction of charge 4 in full (1 page)
4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 114.11
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 114.11
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 114.11
(4 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 114.11
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 114.11
(4 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 114.11
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Appointment of Mr John Michael Sadler as a secretary (1 page)
21 January 2013Appointment of Mr John Michael Sadler as a secretary (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 November 2009Appointment of John Joseph Mcintosh as a director (2 pages)
25 November 2009Appointment of John Joseph Mcintosh as a director (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Mary Beverly Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Mary Beverly Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Mary Beverly Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (10 pages)
30 April 2009Full accounts made up to 30 June 2008 (10 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 30 June 2007 (10 pages)
4 February 2009Full accounts made up to 30 June 2007 (10 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
31 July 2008Director appointed david ian stewart green (3 pages)
31 July 2008Director appointed david ian stewart green (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
5 March 2008Director appointed david keith elstein (2 pages)
5 March 2008Director appointed david keith elstein (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
19 February 2007Return made up to 30/01/07; full list of members (6 pages)
19 February 2007Return made up to 30/01/07; full list of members (6 pages)
15 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
9 December 2006Ad 12/12/05--------- £ si [email protected] (2 pages)
9 December 2006Ad 12/12/05--------- £ si [email protected] (2 pages)
3 April 2006Return made up to 30/01/06; full list of members (8 pages)
3 April 2006Return made up to 30/01/06; full list of members (8 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
23 December 2005Declaration of assistance for shares acquisition (4 pages)
23 December 2005Declaration of assistance for shares acquisition (4 pages)
23 December 2005Declaration of assistance for shares acquisition (4 pages)
23 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2005Declaration of assistance for shares acquisition (4 pages)
23 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 December 2005Full accounts made up to 31 August 2005 (8 pages)
20 December 2005Full accounts made up to 31 August 2005 (8 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Full accounts made up to 31 August 2004 (8 pages)
25 May 2005Full accounts made up to 31 August 2004 (8 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
1 June 2004Full accounts made up to 31 August 2003 (8 pages)
1 June 2004Full accounts made up to 31 August 2003 (8 pages)
8 March 2004Return made up to 30/01/04; full list of members (7 pages)
8 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 July 2003Full accounts made up to 31 August 2002 (10 pages)
3 July 2003Full accounts made up to 31 August 2002 (10 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (10 pages)
1 July 2002Full accounts made up to 31 August 2001 (10 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
15 June 2001Full accounts made up to 31 August 2000 (10 pages)
15 June 2001Full accounts made up to 31 August 2000 (10 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
15 April 2000Full accounts made up to 31 August 1999 (10 pages)
15 April 2000Full accounts made up to 31 August 1999 (10 pages)
23 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
7 March 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
8 May 1999Full accounts made up to 31 July 1998 (11 pages)
8 May 1999Full accounts made up to 31 July 1998 (11 pages)
14 March 1999Return made up to 30/01/99; full list of members (6 pages)
14 March 1999Return made up to 30/01/99; full list of members (6 pages)
3 April 1998Full accounts made up to 31 July 1997 (11 pages)
3 April 1998Full accounts made up to 31 July 1997 (11 pages)
3 March 1998Return made up to 30/01/98; no change of members (4 pages)
3 March 1998Return made up to 30/01/98; no change of members (4 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 April 1997Full accounts made up to 31 July 1996 (11 pages)
2 April 1997Full accounts made up to 31 July 1996 (11 pages)
3 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Return made up to 30/01/96; no change of members (4 pages)
21 March 1996Return made up to 30/01/96; no change of members (4 pages)
20 December 1995Full accounts made up to 31 July 1995 (11 pages)
20 December 1995Full accounts made up to 31 July 1995 (11 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 February 1992Return made up to 30/01/92; no change of members (4 pages)
5 February 1992Return made up to 30/01/92; no change of members (4 pages)
12 July 1991Return made up to 06/03/91; full list of members (7 pages)
12 July 1991Return made up to 06/03/91; full list of members (7 pages)
11 March 1991Return made up to 31/12/90; full list of members (7 pages)
11 March 1991Return made up to 31/12/90; full list of members (7 pages)
29 November 1990Particulars of mortgage/charge (3 pages)
29 November 1990Particulars of mortgage/charge (3 pages)
2 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 March 1990Incorporation (15 pages)
6 March 1990Incorporation (15 pages)