London
EC2M 3TP
Director Name | Morgane Marie Lucie Bre |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 October 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Katie Marie Macnevin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 February 2024(33 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Julian Penberthy Treasure |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2003) |
Role | Record Producer & Publisher |
Correspondence Address | 1 Park Holme Cottage Sheen Common Off Fife Road London SW14 7ER |
Director Name | Simon Andrew Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 23 June 2005) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 3146 Lakewood Avenue S Seattle Wa 98112 Foreign |
Secretary Name | Mr Christopher Norman Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 57d Blomfield Road London W9 2PA |
Director Name | Mr Christopher Norman Lee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 57d Blomfield Road London W9 2PA |
Director Name | Mr Martin Bernard Durham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 1998) |
Role | Magazine Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Langley Avenue Surbiton Surrey KT6 6QR |
Director Name | Jacqueline Mary Gough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2003) |
Role | Account Director |
Correspondence Address | 58 Durlston Road Kingston Surrey KT2 5RU |
Director Name | Mr Grahame Lake |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Green Thurlby Bourne Lincolnshire PE10 0HA |
Director Name | Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Tylers 47 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Kirk Dana Cheyfitz |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2005) |
Role | Worldwide Managing Director Of |
Correspondence Address | 155 W. 70th Street Apartment 9-F New York Ny10023 United States |
Director Name | Lawrence Chakey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 July 2003) |
Role | Executive Vice President And C |
Correspondence Address | 10 Kevin Drive Flanders Nj 07836 United States |
Director Name | Steven Craig Roberts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 May 2004) |
Role | Company Director |
Correspondence Address | 76 Pipers Hill Road Wilton Ct 06897 United States |
Director Name | Reuban Scott Hendell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 14 Salem Drive Scarsdale New York 10583 United States |
Director Name | Alastair Neil Duncan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marlborough Cottage 2f Queen Elizabeths Walk London N16 0HX |
Director Name | William Kolb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 01 January 2024) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 83 Deerpath Roslyn Heights New York 11577 United States |
Director Name | Mr Ian Charles Parsonson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mexfield Road Putney London SW15 2RQ |
Director Name | Mr Michael John Cornwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 26e Randolph Crescent London W9 1DR |
Director Name | Jonathan Buffum Burleigh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2011(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Crooked Mile Road Darien Connecticut 06820 United States |
Director Name | Mr Hugh Richard Bishop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 25 Hotham Road Putney London SW15 1QL |
Director Name | Ms Deborah Susan Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Minerva Road Kingston Upon Thames Surrey KT1 2QA |
Director Name | Oliver Mathew Foot |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mrs Nicola Caroline Bullard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2022) |
Role | Cco |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Rikke Wichmann-Bruun |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | mrm-meteorite.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,588,000 |
Gross Profit | £13,567,000 |
Net Worth | -£4,959,000 |
Current Liabilities | £15,923,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
20 December 2001 | Delivered on: 5 January 2002 Satisfied on: 18 November 2009 Persons entitled: Courts Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposit monies from time to time deposited pursuant to the terms of the rent dpeosit deed. Fully Satisfied |
---|---|
13 June 2001 | Delivered on: 19 June 2001 Satisfied on: 18 November 2009 Persons entitled: Courts Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: All the deposit monies pursuant to the terms of the rent deposit deed. Fully Satisfied |
9 June 1997 | Delivered on: 13 June 1997 Satisfied on: 2 May 2001 Persons entitled: Midland 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. Fully Satisfied |
29 April 1996 | Delivered on: 30 April 1996 Satisfied on: 7 December 2001 Persons entitled: Tsb Commercial Finance Limited 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. Fully Satisfied |
12 August 1994 | Delivered on: 19 August 1994 Satisfied on: 28 November 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
3 January 1991 | Delivered on: 14 January 1991 Satisfied on: 28 November 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book & other debts & uncalled capital. Fully Satisfied |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Nicola Caroline Bullard as a director on 7 April 2022 (1 page) |
6 April 2022 | Appointment of Rikke Wichmann-Bruun as a director on 6 April 2022 (2 pages) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
29 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
22 January 2021 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 22 January 2021 (2 pages) |
13 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages) |
13 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
13 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 September 2020 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
1 August 2019 | Second filing for the appointment of Morgane Marie Lucie Bre as a director (6 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Oliver Mathew Foot as a director on 29 March 2019 (1 page) |
4 April 2019 | Appointment of Mrs Nicola Caroline Bullard as a director on 3 April 2019 (2 pages) |
5 October 2018 | Appointment of Morgane Marie Lucie Bre as a director on 5 October 2018
|
5 October 2018 | Termination of appointment of Ian Charles Parsonson as a director on 5 October 2018 (1 page) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (31 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
8 November 2017 | Appointment of Oliver Mathew Foot as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Oliver Mathew Foot as a director on 8 November 2017 (2 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Deborah Susan Smith as a director on 31 December 2016 (1 page) |
16 March 2017 | Termination of appointment of Deborah Susan Smith as a director on 31 December 2016 (1 page) |
16 March 2017 | Termination of appointment of Hugh Richard Bishop as a director on 31 December 2016 (1 page) |
16 March 2017 | Termination of appointment of Hugh Richard Bishop as a director on 31 December 2016 (1 page) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (31 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (31 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD (1 page) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD (1 page) |
22 December 2015 | Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page) |
18 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (28 pages) |
18 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (28 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (120 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (120 pages) |
9 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (17 pages) |
9 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (17 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (17 pages) |
20 March 2012 | Termination of appointment of Michael Cornwell as a director (1 page) |
20 March 2012 | Termination of appointment of Michael Cornwell as a director (1 page) |
16 November 2011 | Appointment of Deborah Susan Smith as a director (3 pages) |
16 November 2011 | Appointment of Hugh Richard Bishop as a director (3 pages) |
16 November 2011 | Director's details changed for Deborah Susan Smith on 7 October 2011 (3 pages) |
16 November 2011 | Director's details changed for Deborah Susan Smith on 7 October 2011 (3 pages) |
16 November 2011 | Director's details changed for Deborah Susan Smith on 7 October 2011 (3 pages) |
16 November 2011 | Appointment of Hugh Richard Bishop as a director (3 pages) |
16 November 2011 | Appointment of Deborah Susan Smith as a director (3 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Appointment of Jonathan Buffum Burleigh as a director (4 pages) |
23 February 2011 | Appointment of Jonathan Buffum Burleigh as a director (4 pages) |
1 February 2011 | Termination of appointment of Reuban Hendell as a director (1 page) |
1 February 2011 | Termination of appointment of Reuban Hendell as a director (1 page) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
28 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Reuban Scott Hendell on 1 October 2009 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Reuban Scott Hendell on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Reuban Scott Hendell on 1 October 2009 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 February 2009 | Appointment terminated director alastair duncan (1 page) |
25 February 2009 | Appointment terminated director alastair duncan (1 page) |
13 February 2009 | Director appointed michael john cornwell (2 pages) |
13 February 2009 | Director appointed michael john cornwell (2 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
18 August 2007 | Return made up to 31/05/07; full list of members (8 pages) |
18 August 2007 | Return made up to 31/05/07; full list of members (8 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
22 January 2007 | Nc inc already adjusted 24/05/06 (1 page) |
22 January 2007 | Nc inc already adjusted 24/05/06 (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Ad 23/05/06--------- £ si 48301@100 (2 pages) |
22 January 2007 | Particulars of contract relating to shares (4 pages) |
22 January 2007 | Ad 23/05/06--------- £ si 48301@100 (2 pages) |
22 January 2007 | Particulars of contract relating to shares (4 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
8 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
8 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
18 January 2006 | Full accounts made up to 31 December 2003 (16 pages) |
18 January 2006 | Full accounts made up to 31 December 2003 (16 pages) |
6 December 2005 | Company name changed mrm partners (uk) LIMITED\certificate issued on 06/12/05 (3 pages) |
6 December 2005 | Company name changed mrm partners (uk) LIMITED\certificate issued on 06/12/05 (3 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
30 August 2005 | Ad 18/07/05--------- £ si 487@100=48700 £ ic 3420700/3469400 (2 pages) |
30 August 2005 | Ad 18/07/05--------- £ si 487@100=48700 £ ic 3420700/3469400 (2 pages) |
30 August 2005 | Particulars of contract relating to shares (3 pages) |
30 August 2005 | Particulars of contract relating to shares (3 pages) |
15 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | Ad 19/07/05--------- £ si 27800@100=2780000 £ ic 10700/2790700 (2 pages) |
15 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
15 August 2005 | Ad 19/07/05--------- £ si 6300@100=630000 £ ic 2790700/3420700 (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
15 August 2005 | Ad 19/07/05--------- £ si 6300@100=630000 £ ic 2790700/3420700 (2 pages) |
15 August 2005 | Conso 29/07/05 (1 page) |
15 August 2005 | Ad 19/07/05--------- £ si 27800@100=2780000 £ ic 10700/2790700 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Conso 29/07/05 (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2005 | Return made up to 31/05/05; full list of members
|
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
23 December 2004 | Company name changed just customer communication limi ted\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed just customer communication limi ted\certificate issued on 23/12/04 (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Registered office changed on 08/11/04 from: 48-50 st john street london EC1M 4DG (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 48-50 st john street london EC1M 4DG (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
29 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
21 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (10 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (10 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | Auditor's resignation (4 pages) |
30 July 2001 | Auditor's resignation (4 pages) |
9 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
9 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
5 July 2001 | Company name changed tpd (GB) LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed tpd (GB) LIMITED\certificate issued on 05/07/01 (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: long island house 1-4 warple way london W3 0RG (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: long island house 1-4 warple way london W3 0RG (1 page) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 January 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
31 January 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 September 2000 | Full accounts made up to 31 August 1999 (20 pages) |
15 September 2000 | Full accounts made up to 31 August 1999 (20 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members
|
15 June 2000 | Return made up to 31/05/00; full list of members
|
17 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
26 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director resigned (1 page) |
31 July 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
31 July 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
18 June 1998 | Company name changed T.P.D. publishing LIMITED\certificate issued on 18/06/98 (2 pages) |
18 June 1998 | Company name changed T.P.D. publishing LIMITED\certificate issued on 18/06/98 (2 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members
|
5 June 1998 | Return made up to 31/05/98; full list of members
|
10 February 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
10 February 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
3 September 1997 | £ nc 20000/26000 27/08/97 (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | £ nc 20000/26000 27/08/97 (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 May 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
30 May 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members
|
6 June 1996 | Return made up to 31/05/96; full list of members
|
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
27 February 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
5 June 1995 | S-div 04/05/95 (1 page) |
5 June 1995 | Memorandum and Articles of Association (28 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Memorandum and Articles of Association (28 pages) |
5 June 1995 | S-div 04/05/95 (1 page) |
26 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 February 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
27 February 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 August 1994 | Accounts for a small company made up to 30 September 1993 (10 pages) |
24 August 1994 | Accounts for a small company made up to 30 September 1993 (10 pages) |
16 August 1994 | Return made up to 31/05/94; full list of members
|
16 August 1994 | Return made up to 31/05/94; full list of members
|
1 July 1992 | Accounts for a small company made up to 30 September 1991 (8 pages) |
1 July 1992 | Accounts for a small company made up to 30 September 1991 (8 pages) |
24 July 1991 | £ nc 10000/20000 28/05/91 (1 page) |
24 July 1991 | Ad 30/05/91--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
24 July 1991 | £ nc 10000/20000 28/05/91 (1 page) |
24 July 1991 | Ad 30/05/91--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
7 September 1990 | Resolutions
|
7 September 1990 | Resolutions
|
7 September 1990 | Ad 28/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 September 1990 | Ad 28/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 May 1990 | Incorporation (13 pages) |
31 May 1990 | Incorporation (13 pages) |