London
E14 5GL
Director Name | Mr Andrew Douglass Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 11 March 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 246 La Cuesta Drive Portola Valley California 94028 |
Director Name | Mr Peter Eidelman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 11 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Steven Mark Fereday |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 78 Hewell Road Barnt Green Birmingham West Midlands B45 8NF |
Secretary Name | Miss Clare Spike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Commercial Assistant |
Correspondence Address | 13 Aldington Close Lodge Park Redditch Worcestershire B98 7NE |
Director Name | Neil Howard Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 1993) |
Role | Publishing |
Correspondence Address | 4 Manor Cottages Compton Durville South Petherton Somerset TA13 5ET |
Secretary Name | Miss Nuala Regina Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 1994) |
Role | Publishing |
Correspondence Address | Chapel Cottage No1 St Elizabeth Way South Petherton Somerset |
Director Name | John Moult |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 years after company formation) |
Appointment Duration | 2 months (resigned 05 August 1993) |
Role | Magazine Editor |
Correspondence Address | 8 Barclay Road Poynton Stockport Cheshire SK12 1YY |
Secretary Name | Nuala Regina Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 1 St Elizabeths Way South Street South Petherton Somerset TA13 5AD |
Director Name | Nuala Stewart |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | Chapel Cottage St Elizabeths Way South Petherton Somerset TA13 5AD |
Director Name | David Hendry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Ian James Cuthbertson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 7 Ticehurst Close Worth Crawley West Sussex RH10 7GN |
Director Name | Michael Lance Cooke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 49 Manor Road Kentfield Ca. 94904 United States |
Director Name | Mr John Edwin Clarke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beacon Court Greenways Brighton Sussex BN2 7AY |
Secretary Name | Ian James Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 7 Ticehurst Close Worth Crawley West Sussex RH10 7GN |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2008) |
Role | Ch Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 10 Place Moulin Tiburn Ca 94920 California United States |
Director Name | Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(15 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 April 2016) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 9, Shelvers Way Tadworth Surrey KT20 5QJ |
Director Name | Ian Stokes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2010) |
Role | Publisher |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 98 Deema 2, The Lakes PO Box 33817 Dubai United Arab Emirates |
Director Name | Mark Robert Carr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Whitfield Place London W1T 5JX |
Secretary Name | Nicholas Paul Ratcliffe |
---|---|
Status | Resigned |
Appointed | 28 September 2010(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2015) |
Role | Company Director |
Correspondence Address | 9 Shelvers Way Tadworth Surrey KT20 5QJ |
Director Name | Mr Geoffrey Dickinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor The Palladium Cluster C Jumeriah Lakes Towers Dubai United Arab Emirates |
Director Name | Roman Hohl |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 November 2015(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2016) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 22a Ford Avenue Singapore 268703 |
Director Name | Mr Charles David Clarke |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2017) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Jason William Futers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Dr Claire Ann Souch |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2017) |
Role | Company Director And Head Of Products R&D |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Stephen John Stout |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 January 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 3 Stamford Landing, Suite 400 46 Southfield Avenue Stamford Conecticut Ct 06902 |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 10 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | mailtravel.co.uk |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.4k at £1 | Dmg Events International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 January 2018 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 15 Canada Square London E14 5GL on 29 January 2018 (2 pages) |
26 January 2018 | Resolutions
|
26 January 2018 | Appointment of a voluntary liquidator (3 pages) |
26 January 2018 | Declaration of solvency (5 pages) |
15 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
15 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
14 March 2017 | Appointment of Mr Peter Eidelman as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Hill as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Hill as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Peter Eidelman as a director on 10 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Adam Bjorn Webster as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Adrian Perry as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of William Richard Flint as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Adrian Perry as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of William Richard Flint as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Adam Bjorn Webster as a director on 10 March 2017 (1 page) |
3 March 2017 | Appointment of Mr William Richard Flint as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Stephen John Stout as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of David Martin Maxfield Dutton as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Adam Bjorn Webster as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Adrian Perry as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Jason William Futers as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Stephen John Stout as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
3 March 2017 | Appointment of Mr Adrian Perry as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of David Martin Maxfield Dutton as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Jason William Futers as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Claire Ann Souch as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
3 March 2017 | Appointment of Adam Bjorn Webster as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Claire Ann Souch as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr William Richard Flint as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Charles David Clarke as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Charles David Clarke as a director on 3 March 2017 (1 page) |
4 August 2016 | Termination of appointment of William Richard Flint as a director on 30 June 2016 (1 page) |
4 August 2016 | Termination of appointment of William Richard Flint as a director on 30 June 2016 (1 page) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
18 May 2016 | Appointment of Paul Sykes as a director on 25 April 2016 (2 pages) |
18 May 2016 | Appointment of Dr Claire Ann Souch as a director on 25 April 2016 (2 pages) |
18 May 2016 | Appointment of Dr Claire Ann Souch as a director on 25 April 2016 (2 pages) |
18 May 2016 | Appointment of Paul Sykes as a director on 25 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Charles David Clarke as a director on 25 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Jason William Futers as a director on 25 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Charles David Clarke as a director on 25 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nicholas Paul Ratcliffe as a director on 25 April 2016 (1 page) |
17 May 2016 | Appointment of Stephen John Stout as a director on 25 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Roman Hohl as a director on 25 April 2016 (1 page) |
17 May 2016 | Appointment of Stephen John Stout as a director on 25 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Martin Maxfield Dutton as a director on 25 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Roman Hohl as a director on 25 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Martin Maxfield Dutton as a director on 25 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Jason William Futers as a director on 25 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nicholas Paul Ratcliffe as a director on 25 April 2016 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
27 November 2015 | Appointment of Roman Hohl as a director on 5 November 2015 (2 pages) |
27 November 2015 | Appointment of Roman Hohl as a director on 5 November 2015 (2 pages) |
27 November 2015 | Appointment of Roman Hohl as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Geoffrey Dickinson as a director on 14 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Geoffrey Dickinson as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr William Richard Flint as a director on 16 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr William Richard Flint as a director on 16 September 2015 (2 pages) |
18 September 2015 | Company name changed dmg india holdings LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Appointment of Mrs Frances Louise Sallas as a secretary on 16 September 2015 (3 pages) |
18 September 2015 | Company name changed dmg india holdings LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Appointment of Mrs Frances Louise Sallas as a secretary on 16 September 2015 (3 pages) |
17 September 2015 | Appointment of Mr William Richard Flint as a director on 14 September 2015
|
17 September 2015 | Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 14 September 2015 (1 page) |
17 September 2015 | Appointment of Mrs Frances Louise Sallas as a secretary on 14 September 2015
|
17 September 2015 | Appointment of Mrs Frances Louise Sallas as a secretary on 14 September 2015
|
17 September 2015 | Appointment of Mr William Richard Flint as a director on 14 September 2015
|
17 September 2015 | Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 14 September 2015 (1 page) |
14 July 2015 | Appointment of Geoffrey Dickinson as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Geoffrey Dickinson as a director on 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 July 2015 | Second filing of TM01 previously delivered to Companies House
|
8 July 2015 | Second filing of TM01 previously delivered to Companies House
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
24 June 2015 | Termination of appointment of Mark Robert Carr as a director on 30 June 2015
|
24 June 2015 | Termination of appointment of Mark Robert Carr as a director on 30 June 2015
|
22 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
29 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
17 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 September 2010 | Termination of appointment of Ian Stokes as a director (1 page) |
28 September 2010 | Termination of appointment of Ian Stokes as a director (1 page) |
28 September 2010 | Appointment of Mark Robert Carr as a director (2 pages) |
28 September 2010 | Termination of appointment of Sally Muddiman as a secretary (1 page) |
28 September 2010 | Appointment of Nicholas Paul Ratcliffe as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Sally Muddiman as a secretary (1 page) |
28 September 2010 | Appointment of Mark Robert Carr as a director (2 pages) |
28 September 2010 | Appointment of Nicholas Paul Ratcliffe as a secretary (2 pages) |
6 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
17 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
10 December 2009 | Director's details changed for Ian Stokes on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Stokes on 10 December 2009 (2 pages) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow HA1 2EN on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow HA1 2EN on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow HA1 2EN on 5 November 2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
8 December 2008 | Appointment terminated director michael sicely (1 page) |
8 December 2008 | Appointment terminated director michael sicely (1 page) |
18 September 2008 | Director's change of particulars / nicholas ratcliffe / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / nicholas ratcliffe / 16/09/2008 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
11 August 2006 | Company name changed esc publications LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed esc publications LIMITED\certificate issued on 11/08/06 (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
29 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
29 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
30 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
30 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
18 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
22 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 29/05/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
9 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
21 July 1998 | Return made up to 29/05/98; no change of members
|
21 July 1998 | Return made up to 29/05/98; no change of members
|
9 July 1998 | Full accounts made up to 28 September 1997 (15 pages) |
9 July 1998 | Full accounts made up to 28 September 1997 (15 pages) |
4 June 1998 | Return made up to 29/05/97; full list of members (6 pages) |
4 June 1998 | Return made up to 29/05/97; full list of members (6 pages) |
19 May 1998 | Accounting reference date shortened from 31/05/98 to 30/09/97 (1 page) |
19 May 1998 | Accounting reference date shortened from 31/05/98 to 30/09/97 (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: wheatsheaf house 1A the market square south petherton,somerset TA13 5BT (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: wheatsheaf house 1A the market square south petherton,somerset TA13 5BT (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Ad 31/10/96--------- £ si 5383@1=5383 £ ic 2/5385 (2 pages) |
17 March 1997 | Ad 31/10/96--------- £ si 5383@1=5383 £ ic 2/5385 (2 pages) |
17 March 1997 | Resolutions
|
9 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
15 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 29/05/95; full list of members (5 pages) |
12 June 1995 | Return made up to 29/05/95; full list of members (5 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
26 September 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
26 September 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
4 May 1993 | Company name changed the extremely stupid company lim ited\certificate issued on 04/05/93 (2 pages) |
4 May 1993 | Company name changed the extremely stupid company lim ited\certificate issued on 04/05/93 (2 pages) |
23 April 1992 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
23 April 1992 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
29 May 1991 | Incorporation (17 pages) |
29 May 1991 | Incorporation (17 pages) |