London
SW1P 1DH
Director Name | Ms Joanne Marie Parker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Current |
Appointed | 31 December 2017(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Christopher Jonathan Warham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerridge View 8 Stocks Lane Rainow Macclesfield Cheshire SK10 5XR |
Secretary Name | Susan Warham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | Kerridge View Stocks Lane, Rainow Macclesfield Cheshire SK10 5XR |
Director Name | Mr Alan John Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 53 Fernlea Braiswick Colchester Essex CO4 5UB |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2016) |
Role | Chartered Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2011) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Paul Charles Collard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Tring Avenue Ealing London W5 3QB |
Director Name | Mr John Henry Leece |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Curzon Street London Greater London SW19 3NF |
Director Name | Mr Mark Andrew Lyne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(26 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | insightmkt.com |
---|
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Insight Public Relations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,366,081 |
Gross Profit | £2,858,349 |
Net Worth | £209,663 |
Cash | £968,042 |
Current Liabilities | £1,592,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
14 November 2002 | Delivered on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
18 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
18 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
15 October 2021 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page) |
17 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
17 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages) |
17 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
18 March 2021 | Satisfaction of charge 1 in full (1 page) |
24 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 October 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
24 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
9 September 2020 | Cessation of Insight Public Relations Limited as a person with significant control on 11 December 2019 (1 page) |
8 September 2020 | Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 June 2018 | Director's details changed for Ms Joanne Marie Parker on 1 June 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
16 October 2017 | Registration of charge 025971660004, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 025971660004, created on 10 October 2017 (55 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
5 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
2 June 2017 | Change of name notice (2 pages) |
2 June 2017 | Change of name notice (2 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
23 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
24 December 2015 | Registration of charge 025971660003, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 025971660003, created on 18 December 2015 (42 pages) |
26 November 2015 | Satisfaction of charge 2 in full (9 pages) |
26 November 2015 | Satisfaction of charge 2 in full (9 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
21 July 2015 | Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages) |
21 July 2015 | Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages) |
21 July 2015 | Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
2 April 2015 | Appointment of Mark Andrew Lyne as a director on 1 March 2015 (3 pages) |
2 April 2015 | Appointment of Robin Hamilton as a director on 1 March 2015 (3 pages) |
2 April 2015 | Appointment of Robin Hamilton as a director on 1 March 2015 (3 pages) |
2 April 2015 | Appointment of Mark Andrew Lyne as a director on 1 March 2015 (3 pages) |
2 April 2015 | Appointment of Mark Andrew Lyne as a director on 1 March 2015 (3 pages) |
2 April 2015 | Appointment of Robin Hamilton as a director on 1 March 2015 (3 pages) |
4 March 2015 | Termination of appointment of Christopher Jonathan Warham as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Christopher Jonathan Warham as a director on 27 February 2015 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 July 2012 | Termination of appointment of John Leece as a director (1 page) |
17 July 2012 | Termination of appointment of John Leece as a director (1 page) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Appointment of John Henry Leece as a director (3 pages) |
5 January 2012 | Appointment of John Henry Leece as a director (3 pages) |
28 December 2011 | Termination of appointment of Paul Collard as a director (2 pages) |
28 December 2011 | Termination of appointment of Paul Collard as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Appointment of Paul Charles Collard as a director (3 pages) |
16 March 2011 | Appointment of Paul Charles Collard as a director (3 pages) |
7 March 2011 | Termination of appointment of Robert Davison as a director (1 page) |
7 March 2011 | Termination of appointment of Fiona Sharp as a director (1 page) |
7 March 2011 | Termination of appointment of Fiona Sharp as a director (1 page) |
7 March 2011 | Termination of appointment of Fiona Sharp as a director (1 page) |
7 March 2011 | Termination of appointment of Fiona Sharp as a director (1 page) |
7 March 2011 | Termination of appointment of Robert Davison as a director (1 page) |
3 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 August 2008 | Director's change of particulars / mark smith / 14/07/2008 (1 page) |
14 August 2008 | Director's change of particulars / mark smith / 14/07/2008 (1 page) |
22 May 2008 | Secretary's change of particulars robert edward davison logged form (1 page) |
22 May 2008 | Secretary's change of particulars robert edward davison logged form (1 page) |
19 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
23 April 2008 | Director and secretary's change of particulars / robert davison / 19/09/2007 (1 page) |
23 April 2008 | Director and secretary's change of particulars / robert davison / 19/09/2007 (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New director appointed (5 pages) |
17 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (5 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (5 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
15 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
31 October 2001 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
13 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 46 hertford street london W1Y 7TF (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 46 hertford street london W1Y 7TF (1 page) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 July 2000 | Return made up to 02/04/00; full list of members (6 pages) |
20 July 2000 | Return made up to 02/04/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 May 2000 | New secretary appointed;new director appointed (4 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (4 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: mead roylance chartered accountants georges court,chestergate macclesfield,cheshire SK11 6DP (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: mead roylance chartered accountants georges court,chestergate macclesfield,cheshire SK11 6DP (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
24 October 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
24 October 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
15 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
12 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 April 1991 | Director resigned;new director appointed (3 pages) |
17 April 1991 | Director resigned;new director appointed (3 pages) |
2 April 1991 | Incorporation (14 pages) |
2 April 1991 | Incorporation (14 pages) |