Company NameNews Collins Holdings Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number02586472
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Previous NameAlnery No. 1072 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(17 years after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleGroup Treasurer Niplc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGrp Controller Of Fin Acc
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 January 2008)
RoleExec Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(21 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 3 July 2022 (5 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 27 June 2021 (5 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (17 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
2 January 2019Full accounts made up to 1 July 2018 (15 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
8 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
15 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 10,236.00
(4 pages)
15 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 10,236.00
(4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
3 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
22 March 2016Full accounts made up to 28 June 2015 (12 pages)
22 March 2016Full accounts made up to 28 June 2015 (12 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,272
(3 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,272
(3 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,272
(3 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,272
(3 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
15 December 2014Full accounts made up to 29 June 2014 (13 pages)
15 December 2014Full accounts made up to 29 June 2014 (13 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,272
(4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,272
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
28 May 2013Statement of company's objects (2 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 May 2013Statement of company's objects (2 pages)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
12 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
12 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
12 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
22 December 2010Appointment of Ian Kenneth Barnes as a director (2 pages)
22 December 2010Appointment of Ian Kenneth Barnes as a director (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
30 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
30 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
11 April 2008Full accounts made up to 30 June 2007 (10 pages)
11 April 2008Full accounts made up to 30 June 2007 (10 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (10 pages)
16 January 2007Full accounts made up to 30 June 2006 (10 pages)
18 April 2006Ad 31/03/06--------- £ si 5270@1=5270 £ ic 2/5272 (2 pages)
18 April 2006Ad 31/03/06--------- £ si 5270@1=5270 £ ic 2/5272 (2 pages)
6 April 2006Return made up to 27/02/06; full list of members (3 pages)
6 April 2006Return made up to 27/02/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (4 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (4 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
4 March 2005Return made up to 27/02/05; full list of members (6 pages)
4 March 2005Return made up to 27/02/05; full list of members (6 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
3 March 2004Return made up to 27/02/04; full list of members (3 pages)
3 March 2004Return made up to 27/02/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2003Return made up to 27/02/03; full list of members (6 pages)
22 March 2003Return made up to 27/02/03; full list of members (6 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
21 March 2002Return made up to 27/02/02; full list of members (6 pages)
21 March 2002Return made up to 27/02/02; full list of members (6 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
24 January 2001Full accounts made up to 30 June 2000 (9 pages)
24 January 2001Full accounts made up to 30 June 2000 (9 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 30 June 1999 (9 pages)
4 February 2000Full accounts made up to 30 June 1999 (9 pages)
31 March 1999Return made up to 27/02/99; full list of members (15 pages)
31 March 1999Return made up to 27/02/99; full list of members (15 pages)
15 March 1999Full accounts made up to 30 June 1998 (8 pages)
15 March 1999Full accounts made up to 30 June 1998 (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (8 pages)
10 March 1998Return made up to 27/02/98; full list of members (14 pages)
10 March 1998Return made up to 27/02/98; full list of members (14 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
14 March 1997Return made up to 27/02/97; full list of members (8 pages)
14 March 1997Return made up to 27/02/97; full list of members (8 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1996Nc inc already adjusted 24/06/96 (1 page)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Nc inc already adjusted 24/06/96 (1 page)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 March 1995New director appointed (6 pages)
28 March 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 May 1991Company name changed alnery no. 1072 LIMITED\certificate issued on 20/05/91 (2 pages)
20 May 1991Company name changed alnery no. 1072 LIMITED\certificate issued on 20/05/91 (2 pages)
27 February 1991Incorporation (19 pages)
27 February 1991Incorporation (19 pages)