Chenies Street
London
WC1E 7PH
Director Name | Mr Lawrie Procter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2016(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Ms Belinda Jane Beeftink |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Research Director |
Country of Residence | England |
Correspondence Address | 44 Belgrave Square London SW1X 8QS |
Secretary Name | Mr Andrew Keith Donaldson |
---|---|
Status | Current |
Appointed | 19 March 2019(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Robert Cuffe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Alan Thomas Renwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Media Exective |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Andy Tuck |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 124 Theobalds Road London WC1X 8RX |
Director Name | Mr Daniel Larden |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Head Of Media |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Ms Emma Callaghan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(33 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Place Canary Wharf London E14 5AP |
Director Name | Mr Michael Hartley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(33 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National World 24th Floor City Tower Manchester M1 4BT |
Director Name | Mr Owen Meredith |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(33 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr John Hutchinson Gerrie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southview Drive Bearsden Lanarkshire G61 4HQ Scotland |
Director Name | Edward Glynn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 18 years (resigned 08 July 2009) |
Role | Company Director |
Correspondence Address | Appledore House Ickford Bucks Hp18 |
Director Name | James Allen Henry Griffin |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 July 1991) |
Role | Retired Chief Executive |
Correspondence Address | The Leas Stanton Drew Bristol Avon BS18 4EJ |
Director Name | Roger David Holland |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1995) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 69 Ridgway Place London SW19 4SP |
Director Name | Michael David Costello |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Marketing And Sales Director |
Correspondence Address | 24 Blue Cedars Banstead Surrey SM7 1NT |
Director Name | Charles David Brims |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 1998) |
Role | Chief Exec Of Newspaper Co |
Correspondence Address | Pond House Ramsdell Basingstoke Hampshire RG26 5PR |
Director Name | Lynne Gordon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 18 September 2018) |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | 41 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Percival John Bradshaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 May 2003) |
Role | Publisher |
Correspondence Address | 24 Somes Close Greatford Uffington Stamford Lincolnshire PE9 4UE |
Director Name | Elizabeth Jane Atkin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1998) |
Role | Media Director |
Correspondence Address | 6 Fire Station Square The Crescent Salford Greater Manchester M5 4NZ |
Director Name | Nicholas Hiddleston |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2000) |
Role | Advertising |
Correspondence Address | The Old Bakery Gunville Road Winterslow Wiltshire SP5 1PP |
Director Name | Mr Andrew Keith Donaldson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2002) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | Flat 4 Salisbury Court Salisbury Avenue Finchley London N3 3AH |
Director Name | Mr Simon Clubley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2006) |
Role | Advtg Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House School Road Charing Ashford Kent TN20 0HU |
Director Name | Mr Brinton Fitzgerald Bucknor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Benson Road Forest Hill London SE23 3RJ |
Director Name | Mr Alan George Harris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park View Much Wenlock Telford Salop TF13 6BN |
Director Name | Mrs Lynne Anderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 March 2024) |
Role | Communications & Marketing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Arthur Couchman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2013) |
Role | Newspaper Sales Director |
Country of Residence | England |
Correspondence Address | 8th Floor St. Andrews House St Andrew Street London EC4A 3AY |
Director Name | William Miller Hogg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rouen Road Norwich Norfolk NR1 1RE |
Director Name | Ms Susan Lois Bebber |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2016) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 20th Floor One Canada Square London E14 5AP |
Director Name | Mr Simon Charles Baty |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 2021) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 1 Cavendish Square London W1G 0AN |
Director Name | Mr Miller Hogg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Newspaper House Dalston Road Carlisle Cumbria CA2 5UA |
Director Name | Mr Geoffrey Francis Copps |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2018) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 2nd Floor, 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Mark Finney |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2017) |
Role | Media And Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
Director Name | Mrs Louise Margaret Burns |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2019) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | 51-53 Queen Street Wolverhampton WV1 1ES |
Director Name | Mr Simon Richard Leslie Edgley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2019) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 38 Holmer Green Road Hazlemere High Wycombe HP15 7BL |
Director Name | Mr Mark Field |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2024) |
Role | Director Of Studio, Reach Solutions |
Country of Residence | England |
Correspondence Address | One Canada Square Canada Square Canary Wharf London E14 5AP |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 May 2018) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4QA |
Website | jicreg.co.uk |
---|---|
Telephone | 020 79637200 |
Telephone region | London |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £730,383 |
Net Worth | -£11,582 |
Cash | £49,744 |
Current Liabilities | £123,987 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
10 March 1999 | Delivered on: 26 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
12 January 2024 | Appointment of Mr Daniel Larden as a director on 2 January 2024 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of Jeff Lawrenson as a director on 5 December 2023 (1 page) |
11 January 2024 | Termination of appointment of Frances Clare O'brien as a director on 5 December 2023 (1 page) |
25 July 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
22 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
25 May 2023 | Appointment of Mr Alan Thomas Renwick as a director on 6 December 2022 (2 pages) |
25 May 2023 | Appointment of Mr Andy Tuck as a director on 6 December 2022 (2 pages) |
25 May 2023 | Termination of appointment of Jade Power as a director on 30 September 2022 (1 page) |
25 May 2023 | Termination of appointment of Andrew Max Tenzer as a director on 4 November 2022 (1 page) |
25 May 2023 | Appointment of Mr Mark Field as a director on 6 December 2022 (2 pages) |
20 February 2023 | Termination of appointment of Craig Smith as a director on 5 September 2022 (1 page) |
7 July 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
22 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
3 November 2021 | Registered office address changed from 16-18 New Bridge Street London EC4V 6AG England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 3 November 2021 (1 page) |
31 August 2021 | Appointment of Ms Jade Power as a director on 11 August 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Simon Charles Baty as a director on 2 June 2021 (1 page) |
11 May 2021 | Satisfaction of charge 1 in full (1 page) |
6 May 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
15 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
17 December 2019 | Appointment of Mr Craig Smith as a director on 19 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Jeff Lawrenson as a director on 19 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Andrew Max Tenzer as a director on 19 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Louise Margaret Burns as a director on 19 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Simon Richard Leslie Edgley as a director on 19 November 2019 (1 page) |
1 August 2019 | Director's details changed for Mrs Lynne Anderson on 28 May 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from 2nd Floor 292 Vauxhall Bridge Road London SW1V 1AE to 16-18 New Bridge Street London EC4V 6AG on 30 May 2019 (1 page) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
15 May 2019 | Termination of appointment of Howard Philip Scott as a director on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Robert Cuffe as a director on 15 May 2019 (2 pages) |
26 March 2019 | Appointment of Mr Andrew Keith Donaldson as a secretary on 19 March 2019 (2 pages) |
25 March 2019 | Appointment of Ms Frances Clare O'brien as a director on 18 September 2018 (2 pages) |
4 March 2019 | Termination of appointment of Lynne Gordon as a director on 18 September 2018 (1 page) |
21 November 2018 | Appointment of Ms Belinda Jane Beeftink as a director on 20 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Ms Belinda Jane Beeftink on 20 November 2018 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 June 2018 | Director's details changed for Ms Lynne Anderson on 21 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Simon Richard Leslie Edgley as a director on 10 April 2018 (2 pages) |
21 June 2018 | Appointment of Mrs Louise Margaret Burns as a director on 10 April 2018 (2 pages) |
21 June 2018 | Termination of appointment of Damien James Tidd as a director on 10 April 2018 (1 page) |
21 June 2018 | Termination of appointment of Mark Finney as a director on 19 September 2017 (1 page) |
21 June 2018 | Termination of appointment of Miller Hogg as a director on 19 September 2017 (1 page) |
21 June 2018 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 1 May 2018 (1 page) |
21 June 2018 | Termination of appointment of Geoffrey Francis Copps as a director on 1 February 2018 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Appointment of Mr Damien Tidd as a director on 30 November 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Damien Tidd as a director on 30 November 2016 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
19 June 2017 | Termination of appointment of Leslie Derek Middleton as a director on 31 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Leslie Derek Middleton as a director on 31 January 2017 (1 page) |
15 May 2017 | Appointment of Mr Mark Finney as a director on 18 July 2016 (3 pages) |
15 May 2017 | Appointment of Mr Mark Finney as a director on 18 July 2016 (3 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Termination of appointment of Christopher Henry White-Smith as a director on 17 February 2015 (1 page) |
12 July 2016 | Termination of appointment of Denise Turner as a director on 17 February 2015 (1 page) |
12 July 2016 | Annual return made up to 19 June 2016 no member list (8 pages) |
12 July 2016 | Termination of appointment of Susan Lois Bebber as a director on 11 May 2016 (1 page) |
12 July 2016 | Director's details changed for Mr Simon Charles Baty on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Ian Graham Russell as a director on 29 April 2015 (1 page) |
12 July 2016 | Annual return made up to 19 June 2016 no member list (8 pages) |
12 July 2016 | Register(s) moved to registered office address 2nd Floor 292 Vauxhall Bridge Road London SW1V 1AE (1 page) |
12 July 2016 | Register(s) moved to registered office address 2nd Floor 292 Vauxhall Bridge Road London SW1V 1AE (1 page) |
12 July 2016 | Termination of appointment of Christopher Henry White-Smith as a director on 17 February 2015 (1 page) |
12 July 2016 | Termination of appointment of Simon Iain Martin as a director on 15 September 2015 (1 page) |
12 July 2016 | Termination of appointment of Robert John Wootton as a director on 5 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Susan Lois Bebber as a director on 11 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Robert John Wootton as a director on 5 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Ian Graham Russell as a director on 29 April 2015 (1 page) |
12 July 2016 | Termination of appointment of Denise Turner as a director on 17 February 2015 (1 page) |
12 July 2016 | Director's details changed for Mr Simon Charles Baty on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Simon Iain Martin as a director on 15 September 2015 (1 page) |
12 April 2016 | Appointment of Mr Geoffrey Francis Copps as a director on 5 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Geoffrey Francis Copps as a director on 5 April 2016 (2 pages) |
16 February 2016 | Appointment of Mr Lawrie Procter as a director on 2 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Miller Hogg as a director on 2 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Miller Hogg as a director on 2 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Lawrie Procter as a director on 2 February 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page) |
5 January 2016 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Simon Charles Baty as a director on 17 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Simon Charles Baty as a director on 17 November 2015 (2 pages) |
23 October 2015 | Register inspection address has been changed from C/O Veale Wasbrough Vizards Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA (1 page) |
23 October 2015 | Register inspection address has been changed from C/O Veale Wasbrough Vizards Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 June 2015 | Annual return made up to 19 June 2015 no member list (14 pages) |
24 June 2015 | Annual return made up to 19 June 2015 no member list (14 pages) |
17 June 2015 | Termination of appointment of William Miller Hogg as a director on 4 November 2014 (1 page) |
17 June 2015 | Termination of appointment of William Miller Hogg as a director on 4 November 2014 (1 page) |
17 June 2015 | Termination of appointment of William Miller Hogg as a director on 4 November 2014 (1 page) |
30 May 2015 | Appointment of Susan Lois Bebber as a director on 17 February 2015 (2 pages) |
30 May 2015 | Appointment of Simon Iain Martin as a director on 17 February 2015 (2 pages) |
30 May 2015 | Appointment of Susan Lois Bebber as a director on 17 February 2015 (2 pages) |
30 May 2015 | Appointment of Simon Iain Martin as a director on 17 February 2015 (2 pages) |
28 November 2014 | Termination of appointment of Gary James Gordon Mcnish as a director on 4 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Gary James Gordon Mcnish as a director on 4 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Gary James Gordon Mcnish as a director on 4 November 2014 (2 pages) |
15 August 2014 | Appointment of Christopher Henry White-Smith as a director on 22 July 2014 (3 pages) |
15 August 2014 | Appointment of Christopher Henry White-Smith as a director on 22 July 2014 (3 pages) |
5 August 2014 | Current accounting period extended from 30 August 2014 to 31 December 2014 (1 page) |
5 August 2014 | Current accounting period extended from 30 August 2014 to 31 December 2014 (1 page) |
30 June 2014 | Registered office address changed from , 8th Floor, St. Andrews House St Andrew Street, London, EC4A 3AY, United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 19 June 2014 no member list (13 pages) |
30 June 2014 | Annual return made up to 19 June 2014 no member list (13 pages) |
30 June 2014 | Registered office address changed from 8Th Floor St. Andrews House St Andrew Street London EC4A 3AY United Kingdom on 30 June 2014 (1 page) |
17 April 2014 | Full accounts made up to 31 August 2013 (12 pages) |
17 April 2014 | Full accounts made up to 31 August 2013 (12 pages) |
13 March 2014 | Appointment of William Miller Hogg as a director (3 pages) |
13 March 2014 | Appointment of William Miller Hogg as a director (3 pages) |
11 March 2014 | Termination of appointment of Arthur Couchman as a director (1 page) |
11 March 2014 | Termination of appointment of Arthur Couchman as a director (1 page) |
9 January 2014 | Termination of appointment of Karen Wall as a director (2 pages) |
9 January 2014 | Termination of appointment of Karen Wall as a director (2 pages) |
23 December 2013 | Appointment of Denise Turner as a director (3 pages) |
23 December 2013 | Appointment of Denise Turner as a director (3 pages) |
3 July 2013 | Director's details changed for Sir Ian Graham Russell on 3 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 19 June 2013 no member list (13 pages) |
3 July 2013 | Annual return made up to 19 June 2013 no member list (13 pages) |
3 July 2013 | Director's details changed for Sir Ian Graham Russell on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Sir Ian Graham Russell on 3 July 2013 (2 pages) |
2 July 2013 | Termination of appointment of James Jarrett as a director (1 page) |
2 July 2013 | Termination of appointment of James Jarrett as a director (1 page) |
11 April 2013 | Full accounts made up to 31 August 2012 (13 pages) |
11 April 2013 | Full accounts made up to 31 August 2012 (13 pages) |
11 February 2013 | Termination of appointment of Michael Richardson as a director (1 page) |
11 February 2013 | Termination of appointment of Michael Richardson as a director (1 page) |
25 June 2012 | Annual return made up to 19 June 2012 no member list (15 pages) |
25 June 2012 | Annual return made up to 19 June 2012 no member list (15 pages) |
20 June 2012 | Termination of appointment of Christopher Pennock as a director (2 pages) |
20 June 2012 | Appointment of Sir Ian Graham Russell as a director (3 pages) |
20 June 2012 | Appointment of Sir Ian Graham Russell as a director (3 pages) |
20 June 2012 | Termination of appointment of Christopher Pennock as a director (2 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (12 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (12 pages) |
19 April 2012 | Appointment of Mr Michael Robert Richardson as a director (3 pages) |
19 April 2012 | Appointment of Mr Michael Robert Richardson as a director (3 pages) |
10 April 2012 | Appointment of Mr Arthur Couchman as a director (3 pages) |
10 April 2012 | Termination of appointment of Graham Mead as a director (2 pages) |
10 April 2012 | Appointment of Ms Karen Wall as a director (3 pages) |
10 April 2012 | Termination of appointment of David Roddick as a director (2 pages) |
10 April 2012 | Termination of appointment of Robert Ray as a director (2 pages) |
10 April 2012 | Appointment of Ms Karen Wall as a director (3 pages) |
10 April 2012 | Appointment of Mrs Lynne Anderson as a director (3 pages) |
10 April 2012 | Termination of appointment of David Roddick as a director (2 pages) |
10 April 2012 | Termination of appointment of Robert Ray as a director (2 pages) |
10 April 2012 | Appointment of Mrs Lynne Anderson as a director (3 pages) |
10 April 2012 | Termination of appointment of Alan Harris as a director (2 pages) |
10 April 2012 | Termination of appointment of Alan Harris as a director (2 pages) |
10 April 2012 | Termination of appointment of Graham Mead as a director (2 pages) |
10 April 2012 | Appointment of Mr Arthur Couchman as a director (3 pages) |
12 July 2011 | Appointment of John Manning Prentice as a director (3 pages) |
12 July 2011 | Appointment of John Manning Prentice as a director (3 pages) |
6 July 2011 | Termination of appointment of Hamish Pringle as a director (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Termination of appointment of Hamish Pringle as a director (1 page) |
6 July 2011 | Annual return made up to 19 June 2011 no member list (15 pages) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Annual return made up to 19 June 2011 no member list (15 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (12 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (12 pages) |
7 March 2011 | Termination of appointment of Brinton Bucknor as a director (1 page) |
7 March 2011 | Termination of appointment of Brinton Bucknor as a director (1 page) |
16 July 2010 | Annual return made up to 19 June 2010 no member list (8 pages) |
16 July 2010 | Registered office address changed from , 8th Floor, St Andrew's House, St Andrew Street, London, EC4A 3AY on 16 July 2010 (1 page) |
16 July 2010 | Annual return made up to 19 June 2010 no member list (8 pages) |
16 July 2010 | Registered office address changed from 8Th Floor St Andrew's House St Andrew Street London EC4A 3AY on 16 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Velocity Company Secretarial Services Limited on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Leslie Derek Middleton on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Robert John Ray on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Gary James Gordon Mcnish on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Miles Roddick on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Robert John Ray on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Miles Roddick on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Gary James Gordon Mcnish on 19 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Velocity Company Secretarial Services Limited on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Leslie Derek Middleton on 19 June 2010 (2 pages) |
14 July 2010 | Appointment of Graham John Mead as a director (3 pages) |
14 July 2010 | Appointment of Graham John Mead as a director (3 pages) |
18 March 2010 | Appointment of James Graham Jarrett as a director (3 pages) |
18 March 2010 | Appointment of James Graham Jarrett as a director (3 pages) |
16 January 2010 | Full accounts made up to 31 August 2009 (12 pages) |
16 January 2010 | Full accounts made up to 31 August 2009 (12 pages) |
10 December 2009 | Termination of appointment of Edward Glynn as a director (1 page) |
10 December 2009 | Termination of appointment of Edward Glynn as a director (1 page) |
3 August 2009 | Director appointed david roddick (2 pages) |
3 August 2009 | Director appointed david roddick (2 pages) |
3 July 2009 | Annual return made up to 19/06/09 (5 pages) |
3 July 2009 | Annual return made up to 19/06/09 (5 pages) |
29 April 2009 | Appointment terminated director sean mahon (1 page) |
29 April 2009 | Appointment terminated director paul mcgarr (1 page) |
29 April 2009 | Appointment terminated director paul mcgarr (1 page) |
29 April 2009 | Appointment terminated director sean mahon (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
1 February 2009 | Full accounts made up to 31 August 2008 (12 pages) |
1 February 2009 | Full accounts made up to 31 August 2008 (12 pages) |
30 June 2008 | Annual return made up to 19/06/08 (6 pages) |
30 June 2008 | Director's change of particulars / mahon ciaran / 06/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / mahon ciaran / 06/05/2008 (1 page) |
30 June 2008 | Annual return made up to 19/06/08 (6 pages) |
14 May 2008 | Director appointed mahon ciaran (2 pages) |
14 May 2008 | Director appointed mahon ciaran (2 pages) |
26 February 2008 | Appointment terminated director christopher rees (1 page) |
26 February 2008 | Director appointed alan george harris (2 pages) |
26 February 2008 | Director appointed alan george harris (2 pages) |
26 February 2008 | Appointment terminated director christopher rees (1 page) |
26 February 2008 | Appointment terminated director jane nugent (1 page) |
26 February 2008 | Appointment terminated director jane nugent (1 page) |
7 January 2008 | Full accounts made up to 31 August 2007 (11 pages) |
7 January 2008 | Full accounts made up to 31 August 2007 (11 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
20 June 2007 | Annual return made up to 19/06/07 (3 pages) |
20 June 2007 | Annual return made up to 19/06/07 (3 pages) |
19 January 2007 | Accounts made up to 31 August 2006 (11 pages) |
19 January 2007 | Accounts made up to 31 August 2006 (11 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: bloomsbury house bloomsbury square 74-77 great russell street london WC1B 3DA (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: bloomsbury house, bloomsbury square, 74-77 great russell street, london WC1B 3DA (1 page) |
21 June 2006 | Annual return made up to 19/06/06 (3 pages) |
21 June 2006 | Annual return made up to 19/06/06 (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
19 December 2005 | Accounts made up to 31 August 2005 (10 pages) |
19 December 2005 | Accounts made up to 31 August 2005 (10 pages) |
25 June 2005 | Annual return made up to 19/06/05
|
25 June 2005 | Annual return made up to 19/06/05
|
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
11 January 2005 | Accounts made up to 31 August 2004 (10 pages) |
11 January 2005 | Accounts made up to 31 August 2004 (10 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
7 July 2004 | Annual return made up to 19/06/04 (3 pages) |
7 July 2004 | Annual return made up to 19/06/04 (3 pages) |
22 December 2003 | Accounts made up to 31 August 2003 (12 pages) |
22 December 2003 | Accounts made up to 31 August 2003 (12 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 19/06/03
|
1 July 2003 | Annual return made up to 19/06/03
|
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
13 January 2003 | Accounts made up to 31 August 2002 (12 pages) |
13 January 2003 | Accounts made up to 31 August 2002 (12 pages) |
27 June 2002 | Annual return made up to 19/06/02 (8 pages) |
27 June 2002 | Annual return made up to 19/06/02 (8 pages) |
27 December 2001 | Accounts made up to 31 August 2001 (12 pages) |
27 December 2001 | Accounts made up to 31 August 2001 (12 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
25 June 2001 | Annual return made up to 19/06/01 (6 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Annual return made up to 19/06/01 (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
22 January 2001 | Accounts made up to 31 August 2000 (12 pages) |
22 January 2001 | Accounts made up to 31 August 2000 (12 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 19/06/00 (7 pages) |
10 July 2000 | Annual return made up to 19/06/00 (7 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
16 December 1999 | Accounts made up to 31 August 1999 (9 pages) |
16 December 1999 | Accounts made up to 31 August 1999 (9 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Annual return made up to 19/06/99 (8 pages) |
1 July 1999 | Annual return made up to 19/06/99 (8 pages) |
1 July 1999 | Director resigned (1 page) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Accounts made up to 31 August 1998 (9 pages) |
11 December 1998 | Accounts made up to 31 August 1998 (9 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (2 pages) |
23 October 1998 | Director resigned (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
2 July 1998 | Annual return made up to 19/06/98 (8 pages) |
2 July 1998 | Annual return made up to 19/06/98 (8 pages) |
22 December 1997 | Accounts made up to 31 August 1997 (9 pages) |
22 December 1997 | Accounts made up to 31 August 1997 (9 pages) |
25 June 1997 | Annual return made up to 19/06/97
|
25 June 1997 | Annual return made up to 19/06/97
|
8 January 1997 | Accounts made up to 31 August 1996 (9 pages) |
8 January 1997 | Accounts made up to 31 August 1996 (9 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Annual return made up to 19/06/96
|
8 July 1996 | Annual return made up to 19/06/96
|
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
19 December 1995 | Accounts made up to 31 August 1995 (9 pages) |
19 December 1995 | Accounts made up to 31 August 1995 (9 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
20 June 1995 | Annual return made up to 19/06/95 (8 pages) |
20 June 1995 | Annual return made up to 19/06/95 (8 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 June 1990 | Incorporation (30 pages) |
22 June 1990 | Incorporation (30 pages) |