London
W12 7FA
Director Name | Stephen Thomas Davies |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2014(24 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Andrew David Moultrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(25 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 09 August 2016) |
Role | Director Consumer Products And Publishing, Uk |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Charles James Arnold Baker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Wilton Marlborough Wiltshire SN8 3SS |
Director Name | Mr Mark Gordon |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 10 Elm Walk London NW3 7UP |
Director Name | Mr Montague Lewis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | Hyver Manor Hyver Hill Mill Hill London NW7 4HU |
Secretary Name | Mr Mark Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 10 Elm Walk London NW3 7UP |
Director Name | John Anthony Griffiths Thomas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | Bridgeways Little Bookham Street Little Bookham Leatherhead Surrey KT23 3HR |
Director Name | John Anthony Griffiths Thomas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | Bridgeways Little Bookham Street Little Bookham Leatherhead Surrey KT23 3HR |
Director Name | Mr William Thomas Stockler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 1997) |
Role | Solicitor |
Country of Residence | U.K |
Correspondence Address | 19 Oakhill Avenue London NW3 7RD |
Secretary Name | Mr William Thomas Stockler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 1997) |
Role | Solicitor |
Country of Residence | U.K |
Correspondence Address | 19 Oakhill Avenue London NW3 7RD |
Director Name | Mr Nicholas John Chapman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1997) |
Role | Publisher |
Correspondence Address | 127 Leathwaite Road London SW11 6RW |
Director Name | Mr Nicholas John Chapman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1997) |
Role | Publisher |
Correspondence Address | 127 Leathwaite Road London SW11 6RW |
Director Name | Mr Montague Lewis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | Hyver Manor Hyver Hill Mill Hill London NW7 4HU |
Director Name | Mr Kenneth Norman Wright |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 1996) |
Role | Finance Director |
Correspondence Address | 40 Vyner Road Acton London W3 7LZ |
Director Name | John Anthony Willan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 146 Mercers Road London N19 4PU |
Secretary Name | Mr Jonathan Alfred Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Curls Lane Maidenhead Berkshire SL6 2QF |
Director Name | Jeffrey Everard Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Riverdale Dorney Reach Road Dorney Reach Berkshire SL6 0DX |
Director Name | Simon Geoffrey Douglas Sudbury |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2004) |
Role | Company Director |
Correspondence Address | 6 Saint Maur Road London SW6 4DP |
Director Name | Mr Antimo Bedenko |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bonser Road Strawberry Hill Twickenham Middlesex TW1 4RG |
Secretary Name | Mr Richard John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Mr Mark Christopher Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hogerty Hill Lunghurst Road, Woldingham Caterham Surrey CR3 7HE |
Director Name | David Charles Moody |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 111 Sulgrave Road London W6 7QH |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Director Name | Mr Paul Francis Dempsey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Brian Raymond Hill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(24 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Jonathan David Noakes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2015) |
Role | Strategy & Operations Director |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Website | bbcworldwide.com |
---|
Registered Address | Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
100 at £1 | Bbc Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Solvency Statement dated 09/03/16 (1 page) |
31 March 2016 | Solvency Statement dated 09/03/16 (1 page) |
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
31 March 2016 | Statement of capital on 31 March 2016
|
4 August 2015 | Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 March 2015 | Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
4 July 2014 | Termination of appointment of Paul Dempsey as a director (1 page) |
4 July 2014 | Termination of appointment of Paul Dempsey as a director (1 page) |
27 June 2014 | Appointment of Stephen Thomas Davies as a director (2 pages) |
27 June 2014 | Appointment of Brian Raymond Hill as a director (2 pages) |
27 June 2014 | Appointment of Brian Raymond Hill as a director (2 pages) |
27 June 2014 | Appointment of Stephen Thomas Davies as a director (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
15 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
15 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
15 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 June 2009 | Secretary appointed jane earl (1 page) |
4 June 2009 | Secretary appointed jane earl (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
15 October 2008 | Appointment terminated director christopher weller (1 page) |
15 October 2008 | Appointment terminated director christopher weller (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page) |
26 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 April 2008 | Appointment terminated director david moody (1 page) |
9 April 2008 | Director appointed paul francis dempsey (2 pages) |
9 April 2008 | Appointment terminated director david moody (1 page) |
9 April 2008 | Director appointed paul francis dempsey (2 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
21 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 14/06/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 14/06/04; full list of members
|
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed (3 pages) |
18 June 2003 | New secretary appointed (3 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 September 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 September 2002 | Return made up to 14/06/02; full list of members (7 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
17 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
30 July 2001 | Return made up to 14/06/01; full list of members
|
30 July 2001 | Return made up to 14/06/01; full list of members
|
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 September 1999 | Return made up to 14/06/99; full list of members (6 pages) |
29 September 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 September 1998 | Memorandum and Articles of Association (10 pages) |
2 September 1998 | Memorandum and Articles of Association (10 pages) |
27 August 1998 | Company name changed bbc audio international LIMITED\certificate issued on 28/08/98 (2 pages) |
27 August 1998 | Company name changed bbc audio international LIMITED\certificate issued on 28/08/98 (2 pages) |
21 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
15 August 1997 | Return made up to 14/06/97; full list of members
|
15 August 1997 | Return made up to 14/06/97; full list of members
|
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 May 1997 | Full accounts made up to 31 March 1995 (11 pages) |
7 May 1997 | Full accounts made up to 31 March 1995 (11 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 2/3 cursitor street london EC4A 1NE (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 2/3 cursitor street london EC4A 1NE (1 page) |
12 June 1996 | Return made up to 14/06/96; no change of members (8 pages) |
12 June 1996 | Return made up to 14/06/96; no change of members (8 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
6 July 1995 | Return made up to 14/06/95; no change of members
|
6 July 1995 | Return made up to 14/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |