Zug
6300
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Closed |
Appointed | 10 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Derek Bernard Hansford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 07 August 1991) |
Role | Accountant |
Correspondence Address | Stanley Mills Stonehouse Glos GL10 3HQ Wales |
Secretary Name | Mrs Arlene Christina Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | Stanley Mills Stonehouse Glos GL10 3HQ Wales |
Director Name | Mr Laurence Michael Wiseman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 September 2014) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Christopher Briscoe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 29 July 2008) |
Role | Computer Graphics Director |
Country of Residence | England |
Correspondence Address | 25 Cross Street London N1 2BH |
Secretary Name | Derek Bernard Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | Stanley Mills Stonehouse Glos GL10 3HQ Wales |
Director Name | Stephen Bryan Neal |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 2001) |
Role | Publisher |
Correspondence Address | 5 Acer Avenue Tunbridge Wells Kent TN2 5JQ |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Mr Michael White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 September 2009) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Old School House Wreaks Road, Birstwith Harrogate North Yorkshire HG3 2NJ |
Secretary Name | Mr Laurence Michael Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Heath Hurst Road London NW3 2RU |
Director Name | Nicholas Dann Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Banker |
Correspondence Address | 92 Abbeville Road London SW4 9NA |
Director Name | Mr David John Carman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Mr Steven Mark Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 38 Craig House Hartington Road Ealing London W13 8QJ |
Director Name | Mr Steven Mark Gardner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 38 Craig House Hartington Road Ealing London W13 8QJ |
Director Name | Timothy John Gray |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 13 Lymington Road London NW6 1HX |
Director Name | Antoine Georges Aviel Majnoni D Intignano |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2005) |
Role | Director Of Distressed Asset |
Correspondence Address | 29 Boulevard Du Couchaut 92 000 Nanterres France |
Director Name | Mr Peter Wishart Allan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 03 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Mrs Janet Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2012) |
Role | Chartered Accountant |
Correspondence Address | 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA |
Director Name | Mr David Allan Bell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place Covent Garden London WC2N 4HS |
Director Name | Mrs Janet Johnston |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Ian Fergus Cameron |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2012) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | New City Court St. Thomas Street London SE1 9RS |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Nicholas Ernest Del Rio |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 10 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://primalpictures.com/ |
---|---|
Telephone | 020 70175540 |
Telephone region | London |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.3m at £0.5 | Informa Uk LTD 74.85% Ordinary |
---|---|
390.4k at £1 | Informa Uk LTD 25.15% Preference |
Year | 2014 |
---|---|
Turnover | £6,556,255 |
Gross Profit | £3,813,403 |
Net Worth | -£9,940 |
Cash | £259,009 |
Current Liabilities | £982,902 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Resolutions
|
8 October 2014 | Solvency statement dated 01/10/14 (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Solvency statement dated 01/10/14 (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Statement by directors (1 page) |
8 October 2014 | Statement by directors (1 page) |
6 October 2014 | Termination of appointment of Laurence Michael Wiseman as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Laurence Michael Wiseman as a director on 24 September 2014 (1 page) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (7 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (7 pages) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
24 December 2013 | Statement of capital on 26 November 2013
|
24 December 2013 | Statement of capital on 26 November 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Memorandum and Articles of Association (38 pages) |
11 December 2013 | Memorandum and Articles of Association (38 pages) |
11 December 2013 | Resolutions
|
15 July 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
15 July 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (14 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Termination of appointment of Janet Johnston as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Peter Wishart Allan as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Janet Johnston as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Peter Wishart Allan as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Nicholas Ernest Del Rio as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Peter Wishart Allan as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Nicholas Ernest Del Rio as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Nicholas Ernest Del Rio as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Janet Johnston as a director on 3 June 2013 (1 page) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2012 | Termination of appointment of David John Carman as a director on 21 October 2012 (1 page) |
31 October 2012 | Termination of appointment of David John Carman as a director on 21 October 2012 (1 page) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Statement of company's objects (2 pages) |
18 September 2012 | Appointment of Nicholas Ernest Del Rio as a director on 10 August 2012 (2 pages) |
18 September 2012 | Appointment of Nicholas Ernest Del Rio as a director on 10 August 2012 (2 pages) |
7 September 2012 | Appointment of Emily Louise Martin as a secretary on 10 August 2012 (2 pages) |
7 September 2012 | Appointment of Emily Louise Martin as a secretary on 10 August 2012 (2 pages) |
6 September 2012 | Appointment of Adam Christopher Walker as a director on 10 August 2012 (2 pages) |
6 September 2012 | Appointment of Adam Christopher Walker as a director on 10 August 2012 (2 pages) |
6 September 2012 | Appointment of Mr Peter Stephen Rigby as a director on 10 August 2012 (2 pages) |
6 September 2012 | Appointment of Rupert John Joseph Hopley as a director on 10 August 2012 (2 pages) |
6 September 2012 | Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 6 September 2012 (1 page) |
6 September 2012 | Appointment of Mr Peter Stephen Rigby as a director on 10 August 2012 (2 pages) |
6 September 2012 | Appointment of Rupert John Joseph Hopley as a director on 10 August 2012 (2 pages) |
5 September 2012 | Appointment of Mr Gareth Richard Wright as a director on 10 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Ian Fergus Cameron as a director on 10 August 2012 (1 page) |
5 September 2012 | Appointment of Mrs Julie Louise Woollard as a secretary on 10 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Ian Fergus Cameron as a director on 10 August 2012 (1 page) |
5 September 2012 | Termination of appointment of Janet Johnston as a secretary on 10 August 2012 (1 page) |
5 September 2012 | Termination of appointment of Janet Johnston as a secretary on 10 August 2012 (1 page) |
5 September 2012 | Appointment of Mrs Julie Louise Woollard as a secretary on 10 August 2012 (2 pages) |
5 September 2012 | Appointment of Mr Gareth Richard Wright as a director on 10 August 2012 (2 pages) |
16 August 2012 | Auditor's resignation (1 page) |
16 August 2012 | Auditor's resignation (1 page) |
9 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (23 pages) |
9 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (23 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2012 | (8 pages) |
3 August 2012 | (8 pages) |
6 June 2012 | Cancellation of shares. Statement of capital on 6 June 2012
|
6 June 2012 | Cancellation of shares. Statement of capital on 6 June 2012
|
6 June 2012 | Cancellation of shares. Statement of capital on 6 June 2012
|
18 May 2012 | Purchase of own shares. (3 pages) |
18 May 2012 | Purchase of own shares. (3 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Should be form SH30 but chips unable to accept (5 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Should be form SH30 but chips unable to accept (5 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
26 October 2011 | Resolutions
|
4 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (20 pages) |
4 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (20 pages) |
3 October 2011 | (8 pages) |
3 October 2011 | (8 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
5 October 2010 | (10 pages) |
5 October 2010 | (10 pages) |
22 September 2010 | Appointment of Mr Ian Fergus Cameron as a director (2 pages) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
22 September 2010 | Appointment of Mr Ian Fergus Cameron as a director (2 pages) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
11 August 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
11 August 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (19 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (19 pages) |
6 July 2010 | Director's details changed for Mrs Janet Johnston on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Janet Johnston on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mrs Janet Johnston on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Janet Johnston on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Janet Johnston on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Peter Wishart Allan on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Wishart Allan on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Janet Johnston on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Peter Wishart Allan on 6 July 2010 (2 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
21 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 April 2010 | Appointment of Mrs Janet Johnston as a director (2 pages) |
26 April 2010 | Appointment of Mrs Janet Johnston as a director (2 pages) |
19 April 2010 | Cancellation of shares. Statement of capital on 19 April 2010
|
19 April 2010 | Purchase of own shares. (3 pages) |
19 April 2010 | Purchase of own shares. (3 pages) |
19 April 2010 | Cancellation of shares. Statement of capital on 19 April 2010
|
22 February 2010 | Auditors report and directors statement re sect 714 ca 2006, payment out of capital 10/02/10 (5 pages) |
22 February 2010 | Auditors report and directors statement re sect 714 ca 2006, payment out of capital 10/02/10 (5 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
5 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
16 November 2009 | Termination of appointment of Michael White as a director (1 page) |
16 November 2009 | Appointment of Mr David Allan Bell as a director (1 page) |
16 November 2009 | Director's details changed for Mr Laurence Michael Wiseman on 16 November 2009 (2 pages) |
16 November 2009 | Termination of appointment of Michael White as a director (1 page) |
16 November 2009 | Director's details changed for David John Carman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David John Carman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Allan Bell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Laurence Michael Wiseman on 16 November 2009 (2 pages) |
16 November 2009 | Appointment of Mr David Allan Bell as a director (1 page) |
16 November 2009 | Director's details changed for Mr David Allan Bell on 16 November 2009 (2 pages) |
20 July 2009 | (9 pages) |
20 July 2009 | (9 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (9 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (9 pages) |
4 September 2008 | (9 pages) |
4 September 2008 | (9 pages) |
29 July 2008 | Appointment terminated director christopher briscoe (1 page) |
29 July 2008 | Appointment terminated director christopher briscoe (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 2ND floor tennyson house 159-163 great portland street london W1N 5FD (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Director's change of particulars / michael white / 20/06/2008 (2 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (9 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Director's change of particulars / michael white / 20/06/2008 (2 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (9 pages) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 2ND floor tennyson house 159-163 great portland street london W1N 5FD (1 page) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
18 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
9 November 2005 | (9 pages) |
9 November 2005 | (9 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (13 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (13 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
16 March 2004 | (9 pages) |
16 March 2004 | (9 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
31 August 2003 | Particulars of contract relating to shares (4 pages) |
31 August 2003 | Ad 02/07/03--------- £ si [email protected]=996 £ ic 1815840/1816836 (2 pages) |
31 August 2003 | Particulars of contract relating to shares (4 pages) |
31 August 2003 | Ad 02/07/03--------- £ si [email protected]=996 £ ic 1815840/1816836 (2 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
10 July 2003 | Return made up to 20/06/03; full list of members
|
10 July 2003 | Return made up to 20/06/03; full list of members
|
9 July 2003 | Particulars of mortgage/charge (6 pages) |
9 July 2003 | Particulars of mortgage/charge (6 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
13 March 2003 | (7 pages) |
13 March 2003 | (7 pages) |
4 November 2002 | (7 pages) |
4 November 2002 | (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 20/06/02; full list of members (11 pages) |
26 September 2002 | Return made up to 20/06/02; full list of members (11 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
29 October 2001 | (7 pages) |
29 October 2001 | (7 pages) |
28 August 2001 | Return made up to 20/06/01; full list of members
|
28 August 2001 | Return made up to 20/06/01; full list of members
|
21 June 2001 | Registered office changed on 21/06/01 from: stanley mills, stonehouse, glos, GL10 3HQ. (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: stanley mills, stonehouse, glos, GL10 3HQ. (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
10 April 2001 | Ad 28/03/01--------- £ si [email protected]=795472 £ ic 826384/1621856 (3 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Ad 28/03/01--------- £ si [email protected]=235056 £ si 590000@1=590000 £ ic 1328/826384 (2 pages) |
10 April 2001 | Ad 28/03/01--------- £ si [email protected]=235056 £ si 590000@1=590000 £ ic 1328/826384 (2 pages) |
10 April 2001 | Particulars of contract relating to shares (4 pages) |
10 April 2001 | Particulars of contract relating to shares (4 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Ad 28/03/01--------- £ si [email protected]=795472 £ ic 826384/1621856 (3 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | £ nc 191328/2130000 28/03/01 (1 page) |
9 April 2001 | £ nc 191328/2130000 28/03/01 (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Auditor's resignation (1 page) |
21 December 2000 | Auditor's resignation (1 page) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | (7 pages) |
31 October 2000 | (7 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (3 pages) |
9 December 1999 | Nc inc already adjusted 25/11/99 (1 page) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Memorandum and Articles of Association (18 pages) |
9 December 1999 | Ad 29/11/99--------- £ si [email protected]=328 £ si 190000@1=190000 £ ic 1000/191328 (2 pages) |
9 December 1999 | Nc inc already adjusted 25/11/99 (1 page) |
9 December 1999 | Ad 29/11/99--------- £ si [email protected]=328 £ si 190000@1=190000 £ ic 1000/191328 (2 pages) |
9 December 1999 | Memorandum and Articles of Association (18 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
14 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
23 September 1997 | Ad 14/08/97--------- premium £ si [email protected]=25 £ ic 975/1000 (2 pages) |
23 September 1997 | Ad 14/08/97--------- premium £ si [email protected]=25 £ ic 975/1000 (2 pages) |
24 July 1997 | Ad 18/07/97--------- £ si [email protected]=192 £ ic 2/194 (2 pages) |
24 July 1997 | S-div 18/07/97 (1 page) |
24 July 1997 | Memorandum and Articles of Association (12 pages) |
24 July 1997 | S-div 18/07/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Ad 18/07/97--------- £ si [email protected]=192 £ ic 2/194 (2 pages) |
24 July 1997 | Memorandum and Articles of Association (12 pages) |
24 July 1997 | Resolutions
|
21 July 1997 | Return made up to 20/06/97; no change of members
|
21 July 1997 | Return made up to 20/06/97; no change of members
|
21 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members
|
4 July 1995 | Return made up to 20/06/95; full list of members
|
18 May 1995 | (10 pages) |
18 May 1995 | (10 pages) |
16 May 1995 | Auditor's resignation (1 page) |
16 May 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 October 1991 | Company name changed\certificate issued on 11/10/91 (3 pages) |
11 October 1991 | Company name changed\certificate issued on 11/10/91 (3 pages) |
12 August 1991 | Memorandum and Articles of Association (11 pages) |
12 August 1991 | Memorandum and Articles of Association (11 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Resolutions
|
20 June 1991 | Incorporation (9 pages) |
20 June 1991 | Incorporation (9 pages) |