39b Woodside Avenue Highgate
London
N6 4SP
Director Name | Lord Guy Vaughan Black |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(16 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 August 2016) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cannon Court 5 Brewhouse Yard London EC1V 4JQ |
Director Name | Barry Wilson Mc Ilheney |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2010(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 28 Kingsway London WC2B 6JR |
Secretary Name | Mr David Richard Newell |
---|---|
Status | Closed |
Appointed | 01 January 2014(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | James Blair Raeburn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 23 years (resigned 19 November 2014) |
Role | Trade Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Duddingston Road West Edinburgh EH15 3PS Scotland |
Director Name | Mr George William Alfred Shiells |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 20 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PT |
Director Name | Sir Frank Jarvis Rogers |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Greensleeves Loudwater Drive Loudwater Rickmansworth Hertfordshire WD3 4HJ |
Director Name | Sir Harry John Roche |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2003) |
Role | Newspaper Publisher |
Correspondence Address | 2 Marloes Park Road Bowdon Cheshire WA14 3JF |
Director Name | Mr Dugal Nisbet-Smith |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 1997) |
Role | Trade Association Director |
Correspondence Address | 2 Middleton Place Langham Street London W1W 7TA |
Director Name | Mr Ian Roy Locks |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2008) |
Role | Trade Association Director |
Country of Residence | England |
Correspondence Address | 2 Potters Close Loughton Essex IG10 1JQ |
Director Name | Mr John Ernest Lepage |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Trade Association Director |
Correspondence Address | Sans Souci Doddinghurst Road Doddinghurst Brentwood Essex |
Director Name | Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 1996) |
Role | Publisher |
Correspondence Address | Littlehay Burley Ringwood Hampshire BH24 4AG |
Director Name | James Evans |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 June 2000) |
Role | Company Chairman |
Correspondence Address | 6 Fishpool Street St Albans Hertfordshire AL3 4RT |
Secretary Name | Archibald Grahame Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Olympic House 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Mr David Raymond John Pollock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Trade Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rivermill 151 Grosvenor Road London SW1V 3JN |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 December 2004) |
Role | Chairman Media |
Country of Residence | England |
Correspondence Address | Glatton House Glatton Huntingdon Cambridgeshire PE28 5RU |
Director Name | Mr Stephen Anthony James Oram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1997(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 November 2006) |
Role | Trade Association Director |
Country of Residence | England |
Correspondence Address | Spindleberry Marlow Road Bourne End Buckinghamshire SL8 5NL |
Director Name | Michael David Jones |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 64/3 Camus Avenue Edinburgh Midlothian EH10 6QX Scotland |
Director Name | Douglas Ronald Flynn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 7 Alleyn Park London SE21 8AU |
Director Name | Hon Jeremy Wyndham Deedes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2004) |
Role | Managing Director Telegraph Gr |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hockham Road Compton Newbury Berkshire RG20 6QJ |
Director Name | Terence Michael Grote |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2002) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Seven Rides London Road Royston Hertfordshire SG8 9LT |
Director Name | Robert Lawie Frederick Burgess |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 November 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hall Flatt Scaleby Carlisle Cumbria CA6 4LE |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Castelnau Barnes SW13 9EL |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southside Quarter 38 Burns Road London W11 5GY |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2007) |
Role | Executive Chairman |
Correspondence Address | Upper Flat 112 South Hill Park London NW3 2SN |
Secretary Name | James Blair Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Duddingston Road West Edinburgh EH15 3PS Scotland |
Director Name | Mr Paul Michael Dacre |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 November 2014) |
Role | Editor In Chief |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Nicholas David Coleridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 November 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Director Name | Simon Maurice Lytton Fairclough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2009) |
Role | Director Of Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Smithy Bridge Of Cally Blairgowrie Perthshire PH10 7JN Scotland |
Director Name | Mr Jonathan Shephard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Triangle Oast Hampkins Hill Road, Chiddingstone Edenbridge Kent TN8 7BB |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill Saxlingham Nethergate Norwich Norfolk NR15 1TD |
Director Name | Mr Thomas Mockridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 April 2012(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2012) |
Role | Ceo News International |
Country of Residence | United Kingdom |
Correspondence Address | News International 3 Thomas More Square Thomas More Street London Greater London E98 1EX |
Director Name | Mr James Patrick Chisholm |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 123 98 Woodlands Road Glasgow G3 6HB Scotland |
Director Name | Timothy James Blott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Renfield Street Glasgow G2 3QB Scotland |
Website | www.levesoninquiry.org.uk |
---|---|
Telephone | 020 88763444 |
Telephone region | London |
Registered Address | 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,054,615 |
Gross Profit | £1,315,615 |
Net Worth | £13,399 |
Cash | £83,541 |
Current Liabilities | £195,142 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
21 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
8 December 2015 | Annual return made up to 15 November 2015 no member list (5 pages) |
8 December 2015 | Annual return made up to 15 November 2015 no member list (5 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
21 November 2014 | Appointment of Mr David Richard Newell as a secretary on 1 January 2014 (2 pages) |
21 November 2014 | Appointment of Mr David Richard Newell as a secretary on 1 January 2014 (2 pages) |
21 November 2014 | Appointment of Mr David Richard Newell as a secretary on 1 January 2014 (2 pages) |
20 November 2014 | Termination of appointment of James Blair Raeburn as a director on 19 November 2014 (1 page) |
20 November 2014 | Annual return made up to 15 November 2014 no member list (10 pages) |
20 November 2014 | Director's details changed for Mr Paul Michael Dacre on 1 January 2010 (2 pages) |
20 November 2014 | Termination of appointment of Robert Lawie Frederick Burgess as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Paul Michael Dacre as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Nicholas David Coleridge as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Timothy James Blott as a director on 19 November 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Paul Michael Dacre on 1 January 2010 (2 pages) |
20 November 2014 | Termination of appointment of Timothy James Blott as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Paul Michael Dacre as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of James Blair Raeburn as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 19 November 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Paul Michael Dacre on 1 January 2010 (2 pages) |
20 November 2014 | Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013 (1 page) |
20 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013 (1 page) |
20 November 2014 | Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013 (1 page) |
20 November 2014 | Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013 (1 page) |
20 November 2014 | Termination of appointment of Nicholas David Coleridge as a director on 19 November 2014 (1 page) |
20 November 2014 | Annual return made up to 15 November 2014 no member list (10 pages) |
20 November 2014 | Termination of appointment of Robert Lawie Frederick Burgess as a director on 19 November 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
13 December 2013 | Director's details changed for Mr Nicholas David Coleridge on 15 November 2013 (3 pages) |
13 December 2013 | Director's details changed for Mr Nicholas David Coleridge on 15 November 2013 (3 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
3 December 2013 | Annual return made up to 15 November 2013 (21 pages) |
3 December 2013 | Annual return made up to 15 November 2013 (21 pages) |
17 October 2013 | Director's details changed for Mr Paul Michael Dacre on 15 October 2013 (3 pages) |
17 October 2013 | Director's details changed for Mr Paul Michael Dacre on 15 October 2013 (3 pages) |
14 October 2013 | Registered office address changed from C/O Newspaper Society St Andrew House 18-20 St Andrew Street London EC4A 3AY on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from C/O Newspaper Society St Andrew House 18-20 St Andrew Street London EC4A 3AY on 14 October 2013 (2 pages) |
11 April 2013 | Termination of appointment of James Chisholm as a director (2 pages) |
11 April 2013 | Termination of appointment of James Chisholm as a director (2 pages) |
21 January 2013 | Termination of appointment of Thomas Mockridge as a director (2 pages) |
21 January 2013 | Termination of appointment of Thomas Mockridge as a director (2 pages) |
5 December 2012 | Annual return made up to 28 November 2012 (23 pages) |
5 December 2012 | Annual return made up to 28 November 2012 (23 pages) |
5 November 2012 | Appointment of James Patrick Chisholm as a director (3 pages) |
5 November 2012 | Appointment of James Patrick Chisholm as a director (3 pages) |
18 October 2012 | Appointment of Timothy James Blott as a director (3 pages) |
18 October 2012 | Appointment of Timothy James Blott as a director (3 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 April 2012 | Appointment of Thomas Mockridge as a director (3 pages) |
19 April 2012 | Appointment of Thomas Mockridge as a director (3 pages) |
10 April 2012 | Termination of appointment of John Fry as a director (1 page) |
10 April 2012 | Termination of appointment of John Fry as a director (1 page) |
10 April 2012 | Termination of appointment of Clive Milner as a director (1 page) |
10 April 2012 | Termination of appointment of Clive Milner as a director (1 page) |
5 December 2011 | Annual return made up to 15 November 2011 (22 pages) |
5 December 2011 | Annual return made up to 15 November 2011 (22 pages) |
21 November 2011 | Director's details changed for Mr Clive Alexander Milner on 14 November 2011 (3 pages) |
21 November 2011 | Director's details changed for Mr Clive Alexander Milner on 14 November 2011 (3 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 November 2010 | Annual return made up to 16 November 2010 (22 pages) |
19 November 2010 | Annual return made up to 16 November 2010 (22 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 March 2010 | Appointment of Barry Wilson Mc Ilheney as a director (3 pages) |
2 March 2010 | Appointment of Barry Wilson Mc Ilheney as a director (3 pages) |
25 November 2009 | Appointment of John Anthony Fry as a director (3 pages) |
25 November 2009 | Appointment of John Anthony Fry as a director (3 pages) |
20 November 2009 | Annual return made up to 11 November 2009 (20 pages) |
20 November 2009 | Annual return made up to 11 November 2009 (20 pages) |
4 November 2009 | Appointment of Paul Andrew Vickers as a director (3 pages) |
4 November 2009 | Appointment of Paul Andrew Vickers as a director (3 pages) |
25 September 2009 | Appointment terminated director timothy bowdler (1 page) |
25 September 2009 | Appointment terminated director timothy bowdler (1 page) |
25 September 2009 | Appointment terminated director simon fairclough (1 page) |
25 September 2009 | Appointment terminated director jonathan shephard (1 page) |
25 September 2009 | Appointment terminated director jonathan shephard (1 page) |
25 September 2009 | Appointment terminated director simon fairclough (1 page) |
3 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 December 2008 | Director's change of particulars / clive milner / 28/11/2008 (1 page) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Director's change of particulars / paul dacre / 28/11/2008 (1 page) |
19 December 2008 | Annual return made up to 28/11/08 (9 pages) |
19 December 2008 | Director's change of particulars / clive milner / 28/11/2008 (1 page) |
19 December 2008 | Director's change of particulars / paul dacre / 28/11/2008 (1 page) |
19 December 2008 | Annual return made up to 28/11/08 (9 pages) |
19 December 2008 | Location of register of members (1 page) |
28 July 2008 | Director appointed jonathan shephard (2 pages) |
28 July 2008 | Director appointed jonathan shephard (2 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 April 2008 | Appointment terminated director ian locks (1 page) |
9 April 2008 | Appointment terminated director ian locks (1 page) |
14 December 2007 | Annual return made up to 01/11/07
|
14 December 2007 | Annual return made up to 01/11/07
|
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 March 2007 | New director appointed (1 page) |
25 March 2007 | New director appointed (1 page) |
12 January 2007 | Annual return made up to 01/11/06
|
12 January 2007 | Annual return made up to 01/11/06
|
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
11 November 2006 | Director's particulars changed (1 page) |
11 November 2006 | Director's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: bloomsbury house bloomsbury square 74-77 great russell street london WC1B 3DA (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: bloomsbury house bloomsbury square 74-77 great russell street london WC1B 3DA (1 page) |
25 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
25 November 2005 | Annual return made up to 01/11/05
|
25 November 2005 | Annual return made up to 01/11/05
|
2 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
8 November 2004 | Annual return made up to 01/11/04
|
8 November 2004 | Annual return made up to 01/11/04
|
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
5 December 2003 | Annual return made up to 01/11/03 (9 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Annual return made up to 01/11/03 (9 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
27 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | New director appointed (3 pages) |
27 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (5 pages) |
14 February 2003 | New director appointed (5 pages) |
20 December 2002 | Annual return made up to 01/11/02
|
20 December 2002 | Annual return made up to 01/11/02
|
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 November 2001 | Annual return made up to 01/11/01 (6 pages) |
22 November 2001 | Annual return made up to 01/11/01 (6 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 November 2000 | Annual return made up to 01/11/00 (6 pages) |
16 November 2000 | Annual return made up to 01/11/00 (6 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
22 November 1999 | Annual return made up to 01/11/99
|
22 November 1999 | Annual return made up to 01/11/99
|
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (3 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 November 1998 | Annual return made up to 01/11/98
|
30 November 1998 | Annual return made up to 01/11/98
|
26 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | New director appointed (3 pages) |
26 November 1997 | Annual return made up to 01/11/97
|
26 November 1997 | Annual return made up to 01/11/97
|
9 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
25 November 1996 | Annual return made up to 01/11/96 (12 pages) |
25 November 1996 | Annual return made up to 01/11/96 (12 pages) |
31 July 1996 | New director appointed (3 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (3 pages) |
24 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 November 1995 | Annual return made up to 01/11/95 (18 pages) |
29 November 1995 | Annual return made up to 01/11/95 (18 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 November 1990 | Incorporation (49 pages) |
1 November 1990 | Incorporation (49 pages) |