Company NamePhotobition Group Plc
Company StatusDissolved
Company Number02509042
CategoryPublic Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameDrumford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(2 years after company formation)
Appointment Duration22 years, 1 month (closed 15 July 2014)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Director NameRichard Gurdon Reynolds
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(5 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Warwick
Warwickshire
CV34 4HA
Secretary NameSeverine Pascale Garnham
NationalityBritish
StatusClosed
Appointed01 January 2001(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address20 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Director NameMr Robert Rodney Bushby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 October 1997)
RolePhotographer
Correspondence AddressThe Coppice Coppice Lane
Reigate
Surrey
RH2 9JF
Director NamePhilip John Parkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1994)
RolePhotographer
Correspondence AddressHill Lodge
Lodge Lane Salfords
Horley
Surrey
Rh6
Director NameMichael Sydney Green
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1994)
RolePhotographer
Correspondence AddressLittleworth House
Littleworth Common Road
Esher
Surrey
KT10 9UE
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDavid Gareth Hearn
NationalityBritish
StatusResigned
Appointed15 April 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address17d Chartfield Avenue
Putney
London
SW15 6DX
Director NameAnthony Hayden Noble
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 August 1995)
RoleCompany Director
Correspondence Address2 Clock Court Cottages
Middleton Park Middleton Stoney
Bicester
Oxfordshire
OX25 4JE
Director NameDavid Gareth Hearn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address17d Chartfield Avenue
Putney
London
SW15 6DX
Director NameEvdoros Chrysanthos Demetriou
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressSheringham Hall
Sheringham
Norfolk
NR26 8TB
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2001)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameRichard Baden Bradley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address22 Smith Terrace
London
SW3 4DL
Director NameMr Peter Angas Reed
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Old Weybeards Farm Hill End Road
Harefield
Middlesex
UB9 6LH
Secretary NameMr David James Kidston McKay
NationalityBritish
StatusResigned
Appointed13 December 1999(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMr John Trevor Harrison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
1b Harmer Dell
Welwyn
Hertfordshire
AL6 0BE

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£146,904,000
Gross Profit£72,002,000
Cash£11,849,000
Current Liabilities£65,127,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Receiver's abstract of receipts and payments to 26 April 2013 (3 pages)
9 May 2013Notice of ceasing to act as receiver or manager (4 pages)
9 May 2013Notice of ceasing to act as receiver or manager (4 pages)
9 May 2013Receiver's abstract of receipts and payments to 26 April 2013 (3 pages)
30 November 2012Receiver's abstract of receipts and payments to 30 October 2012 (3 pages)
30 November 2012Receiver's abstract of receipts and payments to 30 October 2012 (3 pages)
22 November 2011Receiver's abstract of receipts and payments to 30 October 2011 (3 pages)
22 November 2011Receiver's abstract of receipts and payments to 30 October 2011 (3 pages)
22 December 2010Notice of ceasing to act as receiver or manager (3 pages)
22 December 2010Notice of ceasing to act as receiver or manager (3 pages)
17 November 2010Receiver's abstract of receipts and payments to 30 October 2010 (3 pages)
17 November 2010Receiver's abstract of receipts and payments to 30 October 2010 (3 pages)
3 December 2009Receiver's abstract of receipts and payments to 30 October 2009 (3 pages)
3 December 2009Receiver's abstract of receipts and payments to 30 October 2009 (3 pages)
17 December 2008Receiver's abstract of receipts and payments to 30 October 2008 (3 pages)
17 December 2008Receiver's abstract of receipts and payments to 30 October 2008 (3 pages)
30 December 2007Receiver's abstract of receipts and payments (4 pages)
30 December 2007Receiver's abstract of receipts and payments (4 pages)
22 December 2006Receiver's abstract of receipts and payments (4 pages)
22 December 2006Receiver's abstract of receipts and payments (4 pages)
5 January 2006Receiver's abstract of receipts and payments (6 pages)
5 January 2006Receiver's abstract of receipts and payments (6 pages)
23 November 2004Receiver's abstract of receipts and payments (6 pages)
23 November 2004Receiver's abstract of receipts and payments (6 pages)
29 December 2003Receiver's abstract of receipts and payments (5 pages)
29 December 2003Receiver's abstract of receipts and payments (5 pages)
3 November 2003Receiver ceasing to act (1 page)
3 November 2003Receiver ceasing to act (1 page)
31 December 2002Receiver's abstract of receipts and payments (5 pages)
31 December 2002Receiver's abstract of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: andersen po box 55 180 strand london WC2R 2NT (1 page)
21 June 2002Registered office changed on 21/06/02 from: andersen po box 55 180 strand london WC2R 2NT (1 page)
11 January 2002Administrative Receiver's report (11 pages)
11 January 2002Administrative Receiver's report (11 pages)
11 January 2002Statement of Affairs in administrative receivership following report to creditors (8 pages)
11 January 2002Statement of Affairs in administrative receivership following report to creditors (8 pages)
16 November 2001Particulars of mortgage/charge (8 pages)
16 November 2001Particulars of mortgage/charge (8 pages)
8 November 2001Registered office changed on 08/11/01 from: 6 lygon place london SW1W 0JR (1 page)
8 November 2001Registered office changed on 08/11/01 from: 6 lygon place london SW1W 0JR (1 page)
7 November 2001Appointment of receiver/manager (1 page)
7 November 2001Appointment of receiver/manager (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
28 September 2001Particulars of mortgage/charge (9 pages)
28 September 2001Particulars of mortgage/charge (9 pages)
20 September 2001Particulars of mortgage/charge (11 pages)
20 September 2001Particulars of mortgage/charge (11 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
15 May 2001Return made up to 31/03/01; bulk list available separately (11 pages)
15 May 2001Return made up to 31/03/01; bulk list available separately (11 pages)
9 April 2001Ad 13/03/01--------- £ si [email protected]=14616 £ ic 4815291/4829907 (2 pages)
9 April 2001Ad 13/03/01--------- £ si [email protected]=14616 £ ic 4815291/4829907 (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
25 January 2001Nc inc already adjusted 01/02/99 (1 page)
25 January 2001Nc inc already adjusted 01/02/99 (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
12 December 2000Full group accounts made up to 30 June 2000 (48 pages)
12 December 2000Full group accounts made up to 30 June 2000 (48 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 November 2000Memorandum and Articles of Association (43 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 November 2000Memorandum and Articles of Association (43 pages)
16 October 2000Ad 03/10/00--------- £ si [email protected]=2500 £ ic 4812791/4815291 (2 pages)
16 October 2000Ad 03/10/00--------- £ si [email protected]=2500 £ ic 4812791/4815291 (2 pages)
22 August 2000Ad 08/08/00--------- £ si [email protected]=3818 £ ic 4808973/4812791 (2 pages)
22 August 2000Ad 08/08/00--------- £ si [email protected]=3818 £ ic 4808973/4812791 (2 pages)
18 July 2000Ad 03/07/00--------- £ si [email protected]=5141 £ ic 4803832/4808973 (2 pages)
18 July 2000Ad 03/07/00--------- £ si [email protected]=5141 £ ic 4803832/4808973 (2 pages)
4 July 2000Amending 882 41957 @0.05 09/06/0 (2 pages)
4 July 2000Amending 882 41957 @0.05 09/06/0 (2 pages)
15 June 2000Ad 09/06/00--------- £ si [email protected]=2097 £ ic 4801735/4803832 (2 pages)
15 June 2000Ad 09/06/00--------- £ si [email protected]=2097 £ ic 4801735/4803832 (2 pages)
14 June 2000Ad 01/06/00--------- £ si [email protected]=508 £ ic 4801227/4801735 (2 pages)
14 June 2000Ad 01/06/00--------- £ si [email protected]=508 £ ic 4801227/4801735 (2 pages)
15 May 2000Ad 27/04/00--------- £ si [email protected]=38509 £ ic 4762718/4801227 (8 pages)
15 May 2000Ad 20/04/00--------- £ si [email protected]=312 £ ic 4762406/4762718 (2 pages)
15 May 2000Ad 20/04/00--------- £ si [email protected]=312 £ ic 4762406/4762718 (2 pages)
15 May 2000Ad 27/04/00--------- £ si [email protected]=38509 £ ic 4762718/4801227 (8 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Ad 22/03/00--------- £ si [email protected] (2 pages)
10 May 2000Particulars of contract relating to shares (4 pages)
10 May 2000Particulars of contract relating to shares (4 pages)
10 May 2000Ad 22/03/00--------- £ si [email protected] (2 pages)
8 May 2000Return made up to 31/03/00; bulk list available separately (8 pages)
8 May 2000Return made up to 31/03/00; bulk list available separately (8 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]=1500 £ ic 4796329/4797829 (2 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]=1500 £ ic 4796329/4797829 (2 pages)
14 March 2000Ad 02/03/00--------- £ si [email protected]=3750 £ ic 4792579/4796329 (2 pages)
14 March 2000Ad 02/03/00--------- £ si [email protected]=3750 £ ic 4792579/4796329 (2 pages)
28 February 2000Ad 07/02/00--------- £ si [email protected]=1250 £ ic 4791329/4792579 (2 pages)
28 February 2000Ad 07/02/00--------- £ si [email protected]=1250 £ ic 4791329/4792579 (2 pages)
30 January 2000Ad 17/12/99--------- £ si [email protected]=15384 £ ic 4775945/4791329 (2 pages)
30 January 2000Ad 17/12/99--------- £ si [email protected]=15384 £ ic 4775945/4791329 (2 pages)
30 January 2000Particulars of contract relating to shares (4 pages)
30 January 2000Particulars of contract relating to shares (4 pages)
19 January 2000Ad 13/10/99--------- £ si [email protected]=3283 £ ic 4772662/4775945 (2 pages)
19 January 2000Particulars of contract relating to shares (4 pages)
19 January 2000Ad 13/10/99--------- £ si [email protected]=3283 £ ic 4772662/4775945 (2 pages)
19 January 2000Particulars of contract relating to shares (4 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
14 December 1999Full group accounts made up to 30 June 1999 (57 pages)
14 December 1999Ad 03/12/99--------- £ si [email protected]=9619 £ ic 4762356/4771975 (2 pages)
14 December 1999Ad 24/11/99--------- £ si [email protected]=687 £ ic 4771975/4772662 (2 pages)
14 December 1999Ad 03/12/99--------- £ si [email protected]=9619 £ ic 4762356/4771975 (2 pages)
14 December 1999Full group accounts made up to 30 June 1999 (57 pages)
14 December 1999Ad 24/11/99--------- £ si [email protected]=687 £ ic 4771975/4772662 (2 pages)
10 December 1999Ad 23/11/99--------- £ si [email protected]=15995 £ ic 4746361/4762356 (2 pages)
10 December 1999Ad 23/11/99--------- £ si [email protected]=15995 £ ic 4746361/4762356 (2 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 November 1999Memorandum and Articles of Association (55 pages)
26 November 1999Memorandum and Articles of Association (55 pages)
18 October 1999Ad 16/09/99--------- £ si [email protected]=140000 £ ic 4606361/4746361 (2 pages)
18 October 1999Ad 16/09/99--------- £ si [email protected]=140000 £ ic 4606361/4746361 (2 pages)
15 October 1999Registered office changed on 15/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
15 October 1999Registered office changed on 15/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
24 September 1999Ad 02/09/99--------- £ si [email protected]=104 £ ic 4606257/4606361 (2 pages)
24 September 1999Ad 02/09/99--------- £ si [email protected]=104 £ ic 4606257/4606361 (2 pages)
4 August 1999Ad 02/07/99--------- £ si [email protected]=25820 £ ic 4580437/4606257 (2 pages)
4 August 1999Ad 02/07/99--------- £ si [email protected]=25820 £ ic 4580437/4606257 (2 pages)
4 August 1999Ad 07/07/99--------- £ si [email protected]=54212 £ ic 4526225/4580437 (2 pages)
4 August 1999Ad 07/07/99--------- £ si [email protected]=54212 £ ic 4526225/4580437 (2 pages)
27 July 1999Ad 06/07/99--------- £ si [email protected]=2500 £ ic 4523725/4526225 (2 pages)
27 July 1999Ad 06/07/99--------- £ si [email protected]=2500 £ ic 4523725/4526225 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=54212 £ ic 4467013/4521225 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=54212 £ ic 4467013/4521225 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=2500 £ ic 4521225/4523725 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=2500 £ ic 4521225/4523725 (2 pages)
5 May 1999Return made up to 31/03/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 1999Return made up to 31/03/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 1999Ad 28/03/99--------- premium £ si [email protected]=312 £ ic 3616550/3616862 (2 pages)
21 April 1999Ad 28/03/99--------- premium £ si [email protected]=312 £ ic 3616550/3616862 (2 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
2 March 1999Ad 29/01/99--------- £ si [email protected]=1250 £ ic 3615300/3616550 (2 pages)
2 March 1999Ad 29/01/99--------- £ si [email protected]=1250 £ ic 3615300/3616550 (2 pages)
24 February 1999Ad 05/02/99--------- £ si [email protected]=58802 £ ic 3556498/3615300 (4 pages)
24 February 1999Ad 05/02/99--------- £ si [email protected]=58802 £ ic 3556498/3615300 (4 pages)
24 February 1999Particulars of contract relating to shares (4 pages)
24 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999Ad 18/12/98--------- £ si [email protected]=10986 £ ic 3545512/3556498 (3 pages)
11 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999Ad 18/12/98--------- £ si [email protected]=10986 £ ic 3545512/3556498 (3 pages)
8 February 1999Listing of particulars (8 pages)
8 February 1999Listing of particulars (8 pages)
5 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
28 January 1999Particulars of contract relating to shares (4 pages)
28 January 1999Particulars of contract relating to shares (4 pages)
28 January 1999Ad 23/12/98--------- £ si [email protected]=6547 £ ic 3538965/3545512 (2 pages)
28 January 1999Ad 23/12/98--------- £ si [email protected]=6547 £ ic 3538965/3545512 (2 pages)
27 January 1999Listing of particulars (124 pages)
27 January 1999Listing of particulars (124 pages)
12 January 1999Erratum to prosp dated 06/01/99 (1 page)
12 January 1999Erratum to prosp dated 06/01/99 (1 page)
31 December 1998Ad 17/12/98--------- £ si [email protected]=7000 £ ic 3531965/3538965 (2 pages)
31 December 1998Ad 17/12/98--------- £ si [email protected]=7000 £ ic 3531965/3538965 (2 pages)
4 November 1998Full group accounts made up to 30 June 1998 (37 pages)
4 November 1998Full group accounts made up to 30 June 1998 (37 pages)
27 October 1998Location of register of members (1 page)
27 October 1998Location of register of members (1 page)
17 September 1998Ad 20/08/98--------- £ si [email protected]=223 £ ic 3531742/3531965 (2 pages)
17 September 1998Ad 20/08/98--------- £ si [email protected]=223 £ ic 3531742/3531965 (2 pages)
11 August 1998Ad 03/12/97--------- £ si [email protected] (4 pages)
11 August 1998Ad 03/12/97--------- £ si [email protected] (4 pages)
7 August 1998Ad 06/01/98--------- £ si [email protected] (2 pages)
7 August 1998Ad 06/01/98--------- £ si [email protected] (2 pages)
4 August 1998Ad 28/11/97--------- £ si [email protected] (3 pages)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Ad 19/12/97--------- £ si [email protected] (3 pages)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Ad 28/11/97--------- £ si [email protected] (3 pages)
4 August 1998Ad 06/01/98--------- £ si [email protected] (3 pages)
4 August 1998Ad 03/12/97--------- £ si [email protected] (3 pages)
4 August 1998Ad 28/11/97--------- £ si [email protected] (3 pages)
4 August 1998Ad 12/12/97--------- £ si [email protected] (3 pages)
4 August 1998Ad 19/12/97--------- £ si [email protected] (3 pages)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Ad 12/12/97--------- £ si [email protected] (3 pages)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Ad 28/11/97--------- £ si [email protected] (3 pages)
4 August 1998Ad 03/12/97--------- £ si [email protected] (3 pages)
4 August 1998Ad 06/01/98--------- £ si [email protected] (3 pages)
29 July 1998Particulars of contract relating to shares (4 pages)
29 July 1998Particulars of contract relating to shares (4 pages)
29 July 1998Ad 29/06/98--------- £ si [email protected]=7508 £ ic 3703265/3710773 (2 pages)
29 July 1998Ad 29/06/98--------- £ si [email protected]=7508 £ ic 3703265/3710773 (2 pages)
22 June 1998Particulars of contract relating to shares (3 pages)
22 June 1998Particulars of contract relating to shares (3 pages)
22 June 1998Ad 30/04/98--------- £ si [email protected] (2 pages)
22 June 1998Ad 30/04/98--------- £ si [email protected] (2 pages)
16 June 1998Return made up to 06/06/98; bulk list available separately (6 pages)
16 June 1998Return made up to 06/06/98; bulk list available separately (6 pages)
17 April 1998Ad 30/10/97--------- £ si [email protected]=20000 £ ic 3678723/3698723 (3 pages)
17 April 1998Ad 30/10/97--------- £ si [email protected]=20000 £ ic 3678723/3698723 (3 pages)
5 March 1998Ad 12/01/98--------- £ si [email protected]=1271 £ ic 3637373/3638644 (2 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Ad 12/01/98--------- £ si [email protected]=1271 £ ic 3637373/3638644 (2 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Ad 17/02/98--------- £ si [email protected]=7361 £ ic 3630012/3637373 (3 pages)
5 March 1998Ad 17/02/98--------- £ si [email protected]=7361 £ ic 3630012/3637373 (3 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
20 January 1998Ad 06/01/98--------- £ si [email protected]=2920013 £ ic 709600/3629613 (3 pages)
20 January 1998Ad 06/01/98--------- £ si [email protected]=399 £ ic 3629613/3630012 (3 pages)
20 January 1998Ad 06/01/98--------- £ si [email protected]=399 £ ic 3629613/3630012 (3 pages)
20 January 1998Ad 06/01/98--------- £ si [email protected]=2920013 £ ic 709600/3629613 (3 pages)
19 January 1998Ad 19/12/97--------- £ si [email protected]=498 £ ic 709102/709600 (3 pages)
19 January 1998Ad 19/12/97--------- £ si [email protected]=498 £ ic 709102/709600 (3 pages)
16 January 1998Ad 27/11/97--------- £ si [email protected]=2820 £ ic 706282/709102 (3 pages)
16 January 1998Ad 27/11/97--------- £ si [email protected]=2820 £ ic 706282/709102 (3 pages)
13 January 1998Ad 03/12/97--------- £ si [email protected]=2820 £ ic 670235/673055 (3 pages)
13 January 1998Ad 12/12/97--------- £ si [email protected]=33227 £ ic 673055/706282 (3 pages)
13 January 1998Ad 03/12/97--------- £ si [email protected]=2820 £ ic 670235/673055 (3 pages)
13 January 1998Ad 12/12/97--------- £ si [email protected]=33227 £ ic 673055/706282 (3 pages)
8 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 January 1998£ nc 1000000/5000000 05/01/98 (1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 January 1998£ nc 1000000/5000000 05/01/98 (1 page)
7 January 1998Ad 28/11/97--------- £ si [email protected]=56698 £ ic 613537/670235 (3 pages)
7 January 1998Ad 28/11/97--------- £ si [email protected]=85386 £ ic 528151/613537 (3 pages)
7 January 1998Ad 28/11/97--------- £ si [email protected]=56698 £ ic 613537/670235 (3 pages)
7 January 1998Ad 28/11/97--------- £ si [email protected]=85386 £ ic 528151/613537 (3 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
4 December 1997Nc inc already adjusted 17/11/97 (1 page)
4 December 1997Nc inc already adjusted 17/11/97 (1 page)
19 November 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 November 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 November 1997Listing of particulars (78 pages)
10 November 1997Listing of particulars (78 pages)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
27 October 1997Full group accounts made up to 31 March 1997 (42 pages)
27 October 1997Full group accounts made up to 31 March 1997 (42 pages)
2 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Return made up to 06/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 1997Return made up to 06/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
8 April 1997Ad 27/03/97--------- £ si [email protected]=5376 £ ic 522774/528150 (2 pages)
8 April 1997Ad 27/03/97--------- £ si [email protected]=5376 £ ic 522774/528150 (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
20 September 1996Return made up to 06/06/96; bulk list available separately (9 pages)
20 September 1996Return made up to 06/06/96; bulk list available separately (9 pages)
9 August 1996Full group accounts made up to 31 March 1996 (36 pages)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1996Full group accounts made up to 31 March 1996 (36 pages)
5 July 1996Ad 13/06/96--------- £ si [email protected] (2 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Ad 13/06/96--------- £ si [email protected] (2 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
1 July 1996Ad 13/06/96--------- £ si [email protected]=4505 £ ic 518269/522774 (2 pages)
1 July 1996Ad 13/06/96--------- £ si [email protected]=4505 £ ic 518269/522774 (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
1 March 1996Particulars of contract relating to shares (5 pages)
1 March 1996Ad 14/12/95--------- £ si [email protected] (2 pages)
1 March 1996Ad 14/12/95--------- £ si [email protected] (2 pages)
1 March 1996Particulars of contract relating to shares (5 pages)
19 December 1995Ad 14/12/95--------- £ si [email protected]=906 £ ic 517363/518269 (2 pages)
19 December 1995Ad 14/12/95--------- £ si [email protected]=906 £ ic 517363/518269 (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page)
11 December 1995Registered office changed on 11/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page)
23 August 1995Full group accounts made up to 31 March 1995 (33 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1995Full group accounts made up to 31 March 1995 (33 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
21 February 1995Listing of particulars (55 pages)
21 February 1995Listing of particulars (55 pages)
30 January 1995Full group accounts made up to 31 March 1994 (23 pages)
30 January 1995Full group accounts made up to 31 March 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 November 1994Director resigned (2 pages)
4 November 1994Director resigned (2 pages)
17 June 1994Return made up to 06/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 June 1994Return made up to 06/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)