London
WC2H 9JQ
Director Name | Mr Abhishek Rastogi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 December 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkshot House 5 Kew Road Richmond TW9 2PL |
Director Name | Mr Eamon Gerard Sullivan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2023(33 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkshot House 5 Kew Road Richmond TW9 2PL |
Director Name | Mr Steven Paul Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Director Name | Nicola Beverley Davies-Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr Steven Paul Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Beechfield Hoddesdon Hertfordshire EN11 9QF |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr John Farquharson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(32 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2022(32 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 06 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingdom Street London W2 6JP |
Website | dcdmedia.co.uk |
---|
Registered Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.4k at £0.01 | Dcd Media PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
25 January 2023 | Delivered on: 26 January 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
27 November 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1990 | Delivered 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 |
30 January 2024 | Termination of appointment of Steven Paul Ayton as a director on 30 January 2024 (1 page) |
---|---|
30 January 2024 | Termination of appointment of Nicola Beverley Davies-Williams as a director on 30 January 2024 (1 page) |
14 August 2023 | Termination of appointment of David Charles Mcnae Craven as a director on 8 August 2023 (1 page) |
19 May 2023 | Appointment of Mr Eamon Gerard Sullivan as a director on 6 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Neil Armstrong Mcmyn as a director on 6 May 2023 (1 page) |
19 May 2023 | Director's details changed for Mr Abhishek Rastogi on 18 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of John Farquharson as a director on 6 May 2023 (1 page) |
20 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
26 January 2023 | Registration of charge 024775080005, created on 25 January 2023 (13 pages) |
5 January 2023 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
17 October 2022 | Appointment of Mr Neil Armstrong Mcmyn as a director on 4 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr John Farquharson as a director on 1 October 2022 (2 pages) |
4 February 2022 | Appointment of Mr Abhishek Rastogi as a director on 10 December 2021 (2 pages) |
4 February 2022 | Notification of 108 Media Plc as a person with significant control on 10 December 2021 (2 pages) |
4 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
4 February 2022 | Appointment of Mr Gerald Charles Quinn as a director on 10 December 2021 (2 pages) |
4 February 2022 | Cessation of Dcd Media Plc as a person with significant control on 10 December 2021 (1 page) |
20 October 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
11 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 May 2021 | Registered 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 2021 | Satisfaction of charge 4 in full (1 page) |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
21 January 2013 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 November 2009 | Appointment of John Joseph Mcintosh as a director (2 pages) |
25 November 2009 | Appointment of John Joseph Mcintosh as a director (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Mary Beverly Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Mary Beverly Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Mary Beverly Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 30 June 2007 (10 pages) |
4 February 2009 | Full accounts made up to 30 June 2007 (10 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
31 July 2008 | Director appointed david ian stewart green (3 pages) |
31 July 2008 | Director appointed david ian stewart green (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
5 March 2008 | Director appointed david keith elstein (2 pages) |
5 March 2008 | Director appointed david keith elstein (2 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
15 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 December 2006 | Ad 12/12/05--------- £ si [email protected] (2 pages) |
9 December 2006 | Ad 12/12/05--------- £ si [email protected] (2 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
23 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2005 | Resolutions
|
20 December 2005 | Full accounts made up to 31 August 2005 (8 pages) |
20 December 2005 | Full accounts made up to 31 August 2005 (8 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Full accounts made up to 31 August 2004 (8 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (8 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (8 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (8 pages) |
8 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
15 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 March 2000 | Return made up to 30/01/00; full list of members
|
23 March 2000 | Return made up to 30/01/00; full list of members
|
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
8 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
8 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
14 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
14 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
2 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 March 1997 | Return made up to 30/01/97; full list of members
|
3 March 1997 | Return made up to 30/01/97; full list of members
|
21 March 1996 | Return made up to 30/01/96; no change of members (4 pages) |
21 March 1996 | Return made up to 30/01/96; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 February 1992 | Return made up to 30/01/92; no change of members (4 pages) |
5 February 1992 | Return made up to 30/01/92; no change of members (4 pages) |
12 July 1991 | Return made up to 06/03/91; full list of members (7 pages) |
12 July 1991 | Return made up to 06/03/91; full list of members (7 pages) |
11 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
11 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
29 November 1990 | Particulars of mortgage/charge (3 pages) |
29 November 1990 | Particulars of mortgage/charge (3 pages) |
2 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
6 March 1990 | Incorporation (15 pages) |
6 March 1990 | Incorporation (15 pages) |