Avonmore Road
London
W14 8DG
Director Name | Ms Nicole Pruesse |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 May 2018(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2020) |
Role | Coo Emea |
Country of Residence | Germany |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mrs Danielle Bassil |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 July 2018(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 January 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Raymond Philip Ronald Fine |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Spronketts Spronketts Lane Bolney Haywards Heath West Sussex RH17 5SA |
Director Name | Mr David Russell Boxall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Challacombe Southend On Sea Essex SS1 3TY |
Secretary Name | Mr Raymond Philip Ronald Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spronketts Spronketts Lane Bolney Haywards Heath West Sussex RH17 5SA |
Director Name | Mr Anthony Freedman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 1995) |
Role | Group Accounts Manager |
Correspondence Address | Ground Floor 101 Sutherland Avenue London W9 2HG |
Director Name | John Foenander |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2007) |
Role | Managing Director |
Correspondence Address | The Garden House Bentfield Place Stansted Essex CM24 8HL |
Director Name | Sarah Duckett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 February 2004) |
Role | Operations Director |
Correspondence Address | 82 High Street Ashwell Baldock Hertfordshire SG7 5NS |
Secretary Name | Mr David Russell Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Challacombe Southend On Sea Essex SS1 3TY |
Director Name | Rt Hon Michael Howard Of Lympne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 2003) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 66 Alderney Street London SW1V 4EX |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2001) |
Role | Chartered Accountant |
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, 5 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 |
Director Name | Scott Criddle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 February 2006) |
Role | Operations Director |
Correspondence Address | 47 Marine Avenue Hove East Sussex BN3 4LH |
Director Name | Crispin Alexis Heath |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Client Services |
Correspondence Address | 107b Byrne Road London SW12 9JA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(14 years, 4 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(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2007) |
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(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mrs Kerry Ann Fine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spronketts Spronketts Lane Bolney Haywards Heath Warninglid West Sussex RH17 5SA |
Secretary Name | Mr David Russell Boxall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Challacombe Southend On Sea Essex SS1 3TY |
Director Name | Mr Gareth Neil Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glasshouse 1 Battersea Bridge Road London SW11 3BZ |
Secretary Name | Valerie Vena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Eden House 8 Spital Square London E1 6DU |
Secretary Name | Sophie Murray Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Eden House 8 Spital Square London E1 6DU |
Secretary Name | Ms Valerie Vena |
---|---|
Status | Resigned |
Appointed | 30 April 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Eden House 8 Spital Square London E1 6DU |
Director Name | Dr Peter Charles Ford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2015) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Eden House 8 Spital Square London E1 6DU |
Secretary Name | Mrs Raj Basran |
---|---|
Status | Resigned |
Appointed | 10 November 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Guy David Mark Elliott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2018) |
Role | Vice President, Sapientnitro |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Ariel Marciano |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Michael John Islip |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2015) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | sapient.com |
---|
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5m at £0.01 | D&d Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,725,000 |
Net Worth | £4,965,000 |
Cash | £2,615,000 |
Current Liabilities | £2,869,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 March 2007 | Delivered on: 28 March 2007 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 15 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 15 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 March 1999 | Delivered on: 17 April 1999 Satisfied on: 17 June 2000 Persons entitled: Ray Fine Classification: Debenture Secured details: £686,000 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1999 | Delivered on: 9 March 1999 Satisfied on: 15 March 2007 Persons entitled: Shelton Properties Sarl Classification: Rent security deposit deed Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company under a lease dated 3RD march 1999 and all costs and expenses which the chargee may incur by reason or in consequence of any breach of the covenants agreements and conditions contained in the lease. Particulars: The sum of £47,850.00 placed in an interest bearing deposit account together with any interest credited to the deposit account. Fully Satisfied |
6 February 1995 | Delivered on: 9 February 1995 Satisfied on: 2 March 2001 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 17 January 1995 Satisfied on: 27 January 2000 Persons entitled: The Governor`S of Christ`S Hospital Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a sub-lease and this deed (as defined therein). Particulars: £17657.50 deposited by the company with its landlords. See the mortgage charge document for full details. Fully Satisfied |
14 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
11 January 2017 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 March 2016 | Appointment of Mr Ariel Marciano as a director on 16 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Guy David Mark Elliott as a director on 16 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (2 pages) |
12 November 2015 | Registered office address changed from Eden House 8 Spital Square London E1 6DU to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 12 November 2015 (1 page) |
11 November 2015 | Appointment of Miss Joanne Munis as a secretary on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Raj Basran as a secretary on 10 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Clyde Secretaries Limited as a secretary on 10 November 2015 (1 page) |
26 June 2015 | Termination of appointment of Peter Charles Ford as a director on 19 June 2015 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 January 2014 | Termination of appointment of Valerie Vena as a secretary (1 page) |
16 January 2014 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (2 pages) |
10 August 2012 | Full accounts made up to 31 August 2011 (20 pages) |
14 May 2012 | Appointment of Doctor Peter Charles Ford as a director (2 pages) |
12 May 2012 | Appointment of Ms Valerie Vena as a secretary (1 page) |
12 May 2012 | Termination of appointment of Sophie Dixon as a secretary (1 page) |
12 May 2012 | Termination of appointment of Christian Oversohl as a director (1 page) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Register inspection address has been changed from C/O C/O Bishop Fleming 2Nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS (1 page) |
24 February 2012 | Termination of appointment of Valerie Vena as a secretary (1 page) |
24 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Appointment of Sophie Murray Dixon as a secretary (3 pages) |
7 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 August 2011 (3 pages) |
2 November 2011 | Appointment of Nigel Gregory Vaz as a director (3 pages) |
2 November 2011 | Appointment of Dr Christian Oversohl as a director (3 pages) |
1 November 2011 | Registered office address changed from the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 1 November 2011 (2 pages) |
1 November 2011 | Termination of appointment of Raymond Fine as a director (2 pages) |
1 November 2011 | Termination of appointment of David Boxall as a secretary (2 pages) |
1 November 2011 | Appointment of Valerie Vena as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Kerry Fine as a director (2 pages) |
1 November 2011 | Registered office address changed from the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 1 November 2011 (2 pages) |
1 November 2011 | Termination of appointment of David Boxall as a director (2 pages) |
30 August 2011 | Termination of appointment of Gareth Jones as a director (1 page) |
6 July 2011 | Full accounts made up to 28 February 2011 (18 pages) |
24 February 2011 | Director's details changed for Gareth Neil Jones on 11 January 2011 (2 pages) |
24 February 2011 | Register(s) moved to registered office address (1 page) |
24 February 2011 | Director's details changed for Mrs Kerry Ann Fine on 11 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr David Russell Boxall on 11 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
23 September 2010 | Appointment of Mr Raymond Philip Ronald Fine as a director (3 pages) |
11 August 2010 | Full accounts made up to 28 February 2010 (19 pages) |
11 March 2010 | Termination of appointment of Raymond Fine as a director (2 pages) |
11 March 2010 | Appointment of Gareth Neil Jones as a director (3 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Kerry Ann Fine on 11 January 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 May 2009 | Full accounts made up to 28 February 2009 (19 pages) |
13 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
17 June 2008 | Full accounts made up to 29 February 2008 (23 pages) |
13 March 2008 | Application for reregistration from PLC to private (1 page) |
13 March 2008 | Re-registration of Memorandum and Articles (9 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 28 February 2007 (24 pages) |
4 September 2007 | Director resigned (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
17 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
6 July 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (4 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
12 March 2007 | Company name changed finex communications group PLC\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page) |
7 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
4 October 2006 | Full accounts made up to 28 February 2006 (23 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
18 July 2006 | Return made up to 11/01/06; full list of members (5 pages) |
24 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
26 September 2005 | Full accounts made up to 28 February 2005 (24 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | New director appointed (5 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Director's particulars changed (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
17 January 2005 | Return made up to 11/01/05; full list of members (4 pages) |
12 November 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 29 February 2004 (24 pages) |
20 April 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 11/01/04; full list of members (13 pages) |
16 December 2003 | Amended full accounts made up to 28 February 2003 (23 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (23 pages) |
7 February 2003 | Resolutions
|
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Return made up to 11/01/03; full list of members (14 pages) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Resolutions
|
20 December 2002 | Director's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 28 February 2002 (21 pages) |
5 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Ad 13/05/02--------- £ si [email protected]=2 £ ic 50000/50002 (4 pages) |
20 May 2002 | Auditor's resignation (1 page) |
15 March 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 11/01/02; full list of members (11 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
28 September 2001 | Group of companies' accounts made up to 28 February 2001 (27 pages) |
6 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 11/01/01; full list of members (10 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (3 pages) |
21 September 2000 | Resolutions
|
7 August 2000 | Ad 27/06/00--------- £ si [email protected] £ ic 50000/50000 (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Nc inc already adjusted 27/06/00 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | New secretary appointed;new director appointed (3 pages) |
13 July 2000 | Resolutions
|
12 July 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
12 July 2000 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: silver city house 62 brompton road knightsbridge london SW3 1BW (1 page) |
12 July 2000 | New director appointed (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | New director appointed (2 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
28 February 2000 | Return made up to 11/01/00; full list of members; amend (8 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Location of register of members (1 page) |
3 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 13-15 carteret street st james`s london SW1H 9DJ (1 page) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 11/01/99; no change of members
|
12 February 1999 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
16 January 1998 | Return made up to 11/01/98; no change of members
|
27 October 1997 | Amended full group accounts made up to 30 June 1997 (25 pages) |
13 October 1997 | Full group accounts made up to 30 June 1997 (25 pages) |
14 August 1997 | Auditor's resignation (2 pages) |
5 March 1997 | Return made up to 11/01/97; full list of members
|
9 January 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
1 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New secretary appointed (1 page) |
13 December 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
5 December 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
9 February 1995 | Particulars of mortgage/charge (3 pages) |
6 February 1995 | Return made up to 11/01/95; full list of members
|
17 January 1995 | Particulars of mortgage/charge (3 pages) |
17 January 1995 | Registered office changed on 17/01/95 from: 72 rochester row westminister london SW1 1JU (1 page) |
21 October 1994 | Full group accounts made up to 30 June 1994 (17 pages) |
14 April 1994 | Return made up to 11/01/94; full list of members (5 pages) |
28 March 1994 | New director appointed (2 pages) |
13 January 1994 | Full group accounts made up to 30 June 1993 (14 pages) |
14 September 1993 | Registered office changed on 14/09/93 from: 72 rochester row westminster london SW1P 1JU (1 page) |
28 April 1993 | Registered office changed on 28/04/93 from: 13A weston road southend on sea essex SS1 1AS (1 page) |
9 March 1993 | New director appointed (2 pages) |
21 January 1993 | Return made up to 11/01/93; full list of members
|
12 November 1992 | Full accounts made up to 30 June 1992 (13 pages) |
25 February 1992 | Return made up to 11/01/92; full list of members
|
6 January 1992 | Memorandum and Articles of Association (10 pages) |
17 December 1991 | Registered office changed on 17/12/91 from: 26 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
6 December 1991 | Company name changed finex communications PLC\certificate issued on 09/12/91 (2 pages) |
26 September 1991 | Accounting reference date notified as 30/06 (1 page) |
12 May 1991 | Ad 11/01/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 January 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 January 1991 | Incorporation (14 pages) |