London
W1T 4TJ
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Director Name | Michael Townend |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 2 Braemar Avenue Wimbledon Park London SW19 8AZ |
Director Name | Ian Roderick Sanderson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 7 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Mr Robert Rodney Bushby |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Photographer |
Correspondence Address | The Coppice Coppice Lane Reigate Surrey RH2 9JF |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Jane Farnell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1996) |
Role | Co Director |
Correspondence Address | 17 Dryden Road Wimbledon London SW19 8SQ |
Secretary Name | Mr Michael Jonathan Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Fairway New Malden Surrey KT3 4SP |
Director Name | Peter Ronald De Wesselow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 20 Mimosa Street London SW6 4DT |
Director Name | Mr Nicholas Alexander Clunie Cunningham |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brackenbury Road London W6 0BG |
Director Name | Neale St John Pritchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2004) |
Role | Assistant Managing Director |
Correspondence Address | 2 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL |
Director Name | Mr Simon David Pritchard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Augusta 16 Priory Lane Warfield Berkshire RG42 2JT |
Director Name | Susan Dominique Vivian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2004) |
Role | Director Marketing Services |
Correspondence Address | 45 Cambridge Road Barnes London SW13 0PG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Benjamin Paul Dunn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Benjamin Paul Dunn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Matthew Peter Charles Tabb |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £0.2 | Msq Holdings LTD 79.55% Deferred |
---|---|
18.8k at £0.2 | Msq Holdings LTD 19.89% Deferred A |
100 at £1 | Msq Holdings LTD 0.42% Preference |
25 at £1 | Msq Holdings LTD 0.11% Preference A |
900 at £0.01 | Msq Holdings LTD 0.04% Employee |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 28 February 2015 (15 pages) |
17 September 2015 | Accounts for a dormant company made up to 28 February 2015 (15 pages) |
16 July 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
16 July 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (17 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (17 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (32 pages) |
18 September 2014 | Memorandum and Articles of Association (32 pages) |
18 September 2014 | Resolutions
|
2 September 2014 | Satisfaction of charge 025162910007 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 025162910007 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (5 pages) |
2 September 2014 | Satisfaction of charge 5 in full (5 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
21 July 2014 | Registration of charge 025162910009, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 025162910009, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 025162910008, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 025162910008, created on 16 July 2014 (55 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 March 2014 | Termination of appointment of Matthew Tabb as a director (1 page) |
28 March 2014 | Termination of appointment of Matthew Tabb as a director (1 page) |
10 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages) |
10 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages) |
3 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
3 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
13 November 2013 | Termination of appointment of Benjamin Dunn as a director (1 page) |
13 November 2013 | Termination of appointment of Benjamin Dunn as a director (1 page) |
4 October 2013 | Registration of charge 025162910007 (17 pages) |
4 October 2013 | Registration of charge 025162910007 (17 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 27 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
27 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
1 November 2011 | Appointment of Mr Matthew Peter Charles Tabb as a director (2 pages) |
1 November 2011 | Termination of appointment of Peter Reid as a director (1 page) |
1 November 2011 | Appointment of Mr Matthew Peter Charles Tabb as a director (2 pages) |
1 November 2011 | Termination of appointment of Peter Reid as a director (1 page) |
20 October 2011 | Appointment of Mr Benjamin Paul Dunn as a director (2 pages) |
20 October 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
20 October 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
20 October 2011 | Appointment of Mr Benjamin Paul Dunn as a director (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
2 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Termination of appointment of Benjamin Dunn as a director (1 page) |
18 February 2010 | Termination of appointment of Benjamin Dunn as a director (1 page) |
20 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
17 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
7 May 2009 | Director appointed benjamin paul dunn (2 pages) |
7 May 2009 | Director appointed benjamin paul dunn (2 pages) |
6 November 2008 | Full accounts made up to 29 February 2008 (19 pages) |
6 November 2008 | Full accounts made up to 29 February 2008 (19 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
21 September 2007 | Full accounts made up to 28 February 2007 (20 pages) |
21 September 2007 | Full accounts made up to 28 February 2007 (20 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Company name changed dynamo marketing LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed dynamo marketing LIMITED\certificate issued on 03/09/07 (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
5 July 2007 | Location of debenture register (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
13 July 2006 | Location of debenture register (1 page) |
13 July 2006 | Location of debenture register (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 27/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (5 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | Director resigned (1 page) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (20 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (20 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 29 February 2004 (22 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (22 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (12 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (12 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
4 October 2003 | Full accounts made up to 28 February 2003 (20 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (20 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 27/06/03; full list of members (19 pages) |
12 August 2003 | Return made up to 27/06/03; full list of members (19 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
1 December 2002 | Ad 08/10/02--------- £ si [email protected]=8 £ ic 23563/23571 (6 pages) |
1 December 2002 | Ad 08/10/02--------- £ si [email protected]=8 £ ic 23563/23571 (6 pages) |
10 September 2002 | Re aud stat (1 page) |
10 September 2002 | Re aud stat (1 page) |
4 September 2002 | Full accounts made up to 28 February 2002 (20 pages) |
4 September 2002 | Full accounts made up to 28 February 2002 (20 pages) |
20 August 2002 | Return made up to 27/06/02; no change of members (7 pages) |
20 August 2002 | Return made up to 27/06/02; no change of members (7 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
22 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
20 March 2002 | Secretary's particulars changed (1 page) |
20 March 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (19 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (19 pages) |
10 August 2001 | Return made up to 27/06/01; full list of members (11 pages) |
10 August 2001 | Location of register of members (1 page) |
10 August 2001 | Location of register of members (1 page) |
10 August 2001 | Return made up to 27/06/01; full list of members (11 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: palace wharf rainville road hammersmith london. W6 9HB (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: palace wharf rainville road hammersmith london. W6 9HB (1 page) |
27 November 2000 | Memorandum and Articles of Association (25 pages) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 November 2000 | £ nc 23563/23572 25/10/00 (1 page) |
27 November 2000 | Memorandum and Articles of Association (25 pages) |
27 November 2000 | £ nc 23563/23572 25/10/00 (1 page) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
2 November 2000 | Auditor's resignation (1 page) |
2 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Return made up to 27/06/00; full list of members
|
13 July 2000 | Return made up to 27/06/00; full list of members
|
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
1 September 1999 | Return made up to 27/06/99; full list of members (10 pages) |
1 September 1999 | Return made up to 27/06/99; full list of members (10 pages) |
6 July 1999 | Ad 06/05/99--------- £ si [email protected]=4687 £ si 25@1=25 £ ic 18849/23561 (2 pages) |
6 July 1999 | Statement of affairs (47 pages) |
6 July 1999 | Statement of affairs (47 pages) |
6 July 1999 | Ad 06/05/99--------- £ si [email protected]=4687 £ si 25@1=25 £ ic 18849/23561 (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Memorandum and Articles of Association (38 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | £ nc 18850/23563 06/05/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Memorandum and Articles of Association (38 pages) |
17 May 1999 | £ nc 18850/23563 06/05/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 March 1999 | Ad 05/03/99--------- £ si [email protected]=2812 £ ic 16037/18849 (2 pages) |
12 March 1999 | Ad 05/03/99--------- £ si [email protected]=2812 £ ic 13225/16037 (2 pages) |
12 March 1999 | Ad 05/03/99--------- £ si [email protected]=2812 £ ic 16037/18849 (2 pages) |
12 March 1999 | Ad 05/03/99--------- £ si [email protected]=2812 £ ic 13225/16037 (2 pages) |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
6 August 1998 | Return made up to 27/06/98; full list of members
|
6 August 1998 | Return made up to 27/06/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Return made up to 27/06/97; full list of members (6 pages) |
2 October 1997 | Return made up to 27/06/97; full list of members (6 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | £ nc 15000/18850 07/08/97 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Ad 07/08/97--------- £ si 100@1=100 £ ic 13125/13225 (2 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | £ nc 15000/18850 07/08/97 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | S-div conve 07/08/97 (1 page) |
18 August 1997 | S-div conve 07/08/97 (1 page) |
18 August 1997 | Ad 07/08/97--------- £ si 100@1=100 £ ic 13125/13225 (2 pages) |
23 January 1997 | £ ic 15000/13125 11/12/96 £ sr 1875@1=1875 (1 page) |
23 January 1997 | £ ic 15000/13125 11/12/96 £ sr 1875@1=1875 (1 page) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 August 1996 | Return made up to 27/06/96; full list of members
|
3 August 1996 | Return made up to 27/06/96; full list of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
9 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
6 April 1993 | Resolutions
|
19 September 1991 | Resolutions
|
19 September 1991 | Resolutions
|
5 September 1990 | Company name changed choicehurst LIMITED\certificate issued on 06/09/90 (2 pages) |
5 September 1990 | Company name changed choicehurst LIMITED\certificate issued on 06/09/90 (2 pages) |
29 August 1990 | Resolutions
|
29 August 1990 | Memorandum and Articles of Association (6 pages) |
29 August 1990 | Resolutions
|
29 August 1990 | Memorandum and Articles of Association (6 pages) |
27 June 1990 | Incorporation (13 pages) |
27 June 1990 | Incorporation (13 pages) |