Company NameSanto U.K Limited
DirectorsJulian Gautier and Tsvetan Kirilov Borisov
Company StatusActive
Company Number02629696
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NamePeter Howard Dipple
NationalityBritish
StatusCurrent
Appointed02 February 2004(12 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Merryweather Close
Dartford
Kent
DA1 1UG
Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusCurrent
Appointed12 December 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMrs Diana Tombs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleSales Promotion Executive
Country of ResidenceEngland
Correspondence Address22 Norton Park
Ascot
Berkshire
SL5 9BW
Director NameMichael Tombs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleQuality Engineer
Correspondence AddressNorton Grange 22 Norton Park
Sunninghill
Ascot
Berkshire
SL5 9BW
Secretary NameMrs Diana Tombs
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleSales Promotion Executive
Country of ResidenceEngland
Correspondence Address22 Norton Park
Ascot
Berkshire
SL5 9BW
Secretary NameMr Charles Ronald John Lauber
NationalityBritish
StatusResigned
Appointed21 August 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address7 Mayfield Road
Weybridge
Surrey
KT13 8XD
Director NameStephen Callender
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 October 2003)
RoleConsultant
Correspondence AddressWaverley Cottage
Manor Farm, Wanborough
Guildford
Surrey
GU3 2JR
Director NamePaul Leo Cunningham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1996)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressProspect Place
119 North Hill
London
N6 4DP
Director NameMr Charles Ronald John Lauber
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2003)
RoleAccountant
Correspondence Address7 Mayfield Road
Weybridge
Surrey
KT13 8XD
Director NameMartin John Wilding
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 March 1996)
RoleArtist
Correspondence Address89a Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Director NameMs Laura Bradley Kinghorn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
Knowl Hill
Reading
RG10 9YH
Secretary NameMs Laura Bradley Kinghorn
NationalityBritish
StatusResigned
Appointed11 June 1998(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
Knowl Hill
Reading
RG10 9YH
Director NameJuliet Cynthia Sparks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2005)
RoleMarketeer
Correspondence Address17 Wildcroft Manor
Putney
London
SW15 3TS
Director NameJane Mathews
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 May 2001)
RoleAdvertising Agent
Correspondence Address24 Alwyn Avenue
London
W4 4PB
Director NameMr Simon Gareth Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2006)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address51 Denton Road
East Twickenham
Middlesex
TW1 2TN
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Stavordale Road
London
N5 1NE
Director NameMr Byron Martin Garside
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadway
London
N14 6NY
Director NameJames Spencer Clifton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleMarketing
Correspondence Address62 Roydon Court
Mayfield Road
Walton On Thames
Surrey
KT12 5HZ
Director NameLisa Jane Shirtcliffe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8m Hyde Park Mansions
Cabbell Street
London
NW1 5BQ
Director NameMr Jonathan James Harman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2006)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShortfield Cottage
Hamlash Lane, Frensham
Farnham
Surrey
GU10 3AU
Director NameLinda Anne Marjorie Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2008)
RoleCEO
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameTimothy Robert Hipperson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2009)
RoleCEO
Correspondence Address31 Elborough Street
London
SW18 5DP
Director NameMrs Sally Sharon Bird Spensley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Northway
London
NW11 6PE
Director NameMr Guy Alexander Hayward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleUk Group Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed19 January 2012(20 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Christopher Henry St J Hoare
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP

Contact

Websitewww.rmgconnect.com

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 week, 4 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

24 November 2020Full accounts made up to 31 December 2019 (28 pages)
17 April 2020Cessation of Julian Gautier as a person with significant control on 17 April 2020 (1 page)
17 April 2020Notification of Wpp Ln Limited as a person with significant control on 17 April 2020 (2 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Tsvetan Kirilov Borisov as a director on 12 December 2019 (2 pages)
29 November 2019Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019 (1 page)
26 November 2019Notification of Julian Gautier as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Termination of appointment of Ngen Siak Yap as a director on 26 November 2019 (1 page)
26 November 2019Cessation of Ngen Siak Yap as a person with significant control on 26 November 2019 (1 page)
25 November 2019Appointment of Mr Julian Gautier as a director on 25 November 2019 (2 pages)
14 October 2019Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (20 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 August 2017Full accounts made up to 31 December 2016 (19 pages)
4 August 2017Full accounts made up to 31 December 2016 (19 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Termination of appointment of Sally Sharon Bird Spensley as a director on 13 June 2016 (1 page)
17 June 2016Termination of appointment of Sally Sharon Bird Spensley as a director on 13 June 2016 (1 page)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 32,000.21
(6 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 32,000.21
(6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 August 2015Appointment of Mr Christopher Henry St J Hoare as a director on 11 August 2015 (2 pages)
20 August 2015Appointment of Mr Christopher Henry St J Hoare as a director on 11 August 2015 (2 pages)
29 July 2015Company name changed rmg:connect LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
29 July 2015Company name changed rmg:connect LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 32,000.21
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 32,000.21
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 32,000.21
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 32,000.21
(6 pages)
14 April 2014Termination of appointment of Lisa Shirtcliffe as a director (1 page)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 32,000.21
(6 pages)
14 April 2014Termination of appointment of Lisa Shirtcliffe as a director (1 page)
14 April 2014Termination of appointment of Guy Hayward as a director (1 page)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 32,000.21
(6 pages)
14 April 2014Termination of appointment of Guy Hayward as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of a director (1 page)
23 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
23 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
23 January 2012Termination of appointment of a director (1 page)
3 August 2011Full accounts made up to 31 December 2010 (18 pages)
3 August 2011Full accounts made up to 31 December 2010 (18 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
22 September 2010Termination of appointment of Timothy Hipperson as a director (1 page)
22 September 2010Termination of appointment of Timothy Hipperson as a director (1 page)
21 September 2010Appointment of Guy Alexander Hayward as a director (2 pages)
21 September 2010Appointment of Guy Alexander Hayward as a director (2 pages)
25 June 2010Director's details changed for Lisa Jane Shirtcliffe on 7 April 2010 (2 pages)
25 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Lisa Jane Shirtcliffe on 7 April 2010 (2 pages)
25 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Lisa Jane Shirtcliffe on 7 April 2010 (2 pages)
25 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 September 2009Appointment terminated director timothy hipperson (1 page)
10 September 2009Appointment terminated director timothy hipperson (1 page)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Return made up to 07/04/09; full list of members (4 pages)
14 May 2009Secretary's change of particulars / peter dipple / 13/05/2009 (1 page)
14 May 2009Secretary's change of particulars / peter dipple / 13/05/2009 (1 page)
14 May 2009Return made up to 07/04/09; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2007 (18 pages)
27 May 2008Full accounts made up to 31 December 2007 (18 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
15 June 2007Return made up to 07/04/07; no change of members (8 pages)
15 June 2007Return made up to 07/04/07; no change of members (8 pages)
14 June 2007Full accounts made up to 31 December 2006 (18 pages)
14 June 2007Full accounts made up to 31 December 2006 (18 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
25 May 2006Return made up to 07/04/06; full list of members (7 pages)
25 May 2006Return made up to 07/04/06; full list of members (7 pages)
10 April 2006Full accounts made up to 31 December 2005 (17 pages)
10 April 2006Full accounts made up to 31 December 2005 (17 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
22 July 2005Full accounts made up to 31 December 2004 (17 pages)
22 July 2005Full accounts made up to 31 December 2004 (17 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 2005New director appointed (2 pages)
7 January 2005Company name changed rmg:black cat LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005Company name changed rmg:black cat LIMITED\certificate issued on 07/01/05 (2 pages)
15 June 2004Full accounts made up to 31 December 2003 (18 pages)
15 June 2004Full accounts made up to 31 December 2003 (18 pages)
24 May 2004Return made up to 07/04/04; full list of members (8 pages)
24 May 2004Return made up to 07/04/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned;director resigned (1 page)
9 February 2004Secretary resigned;director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 18-20 kew road richmond surrey TW9 2NA (1 page)
12 January 2004Registered office changed on 12/01/04 from: 18-20 kew road richmond surrey TW9 2NA (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004Company name changed black cat agency LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed black cat agency LIMITED\certificate issued on 05/01/04 (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
7 August 2003Full accounts made up to 31 December 2002 (20 pages)
7 August 2003Full accounts made up to 31 December 2002 (20 pages)
29 April 2003Return made up to 07/04/03; full list of members (9 pages)
29 April 2003Return made up to 07/04/03; full list of members (9 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
22 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
6 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
4 July 2001Company name changed black cat holdings LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Company name changed black cat holdings LIMITED\certificate issued on 04/07/01 (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
16 May 2001Return made up to 07/04/01; full list of members (10 pages)
16 May 2001Return made up to 07/04/01; full list of members (10 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
6 March 2001Ad 25/01/01--------- £ si [email protected]=188 £ ic 31812/32000 (4 pages)
6 March 2001Ad 25/01/01--------- £ si [email protected]=188 £ ic 31812/32000 (4 pages)
12 February 2001Statement of affairs (10 pages)
12 February 2001Ad 25/01/01--------- £ si 2412@1=2412 £ ic 29400/31812 (2 pages)
12 February 2001Statement of affairs (10 pages)
12 February 2001Ad 25/01/01--------- £ si 2412@1=2412 £ ic 29400/31812 (2 pages)
7 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2001Declaration of assistance for shares acquisition (4 pages)
7 February 2001S-div 25/01/01 (1 page)
7 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 February 2001Declaration of assistance for shares acquisition (4 pages)
7 February 2001Declaration of assistance for shares acquisition (4 pages)
7 February 2001Declaration of assistance for shares acquisition (4 pages)
7 February 2001S-div 25/01/01 (1 page)
7 February 2001Declaration of assistance for shares acquisition (4 pages)
7 February 2001Declaration of assistance for shares acquisition (4 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
19 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
31 July 2000Amended full group accounts made up to 31 October 1999 (17 pages)
31 July 2000Amended full group accounts made up to 31 October 1999 (17 pages)
16 May 2000Full accounts made up to 31 October 1999 (17 pages)
16 May 2000Full accounts made up to 31 October 1999 (17 pages)
8 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Full group accounts made up to 31 October 1998 (17 pages)
2 June 1999Full group accounts made up to 31 October 1998 (17 pages)
12 May 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Full group accounts made up to 31 October 1997 (17 pages)
8 May 1998Full group accounts made up to 31 October 1997 (17 pages)
28 April 1998Return made up to 07/04/98; full list of members (6 pages)
28 April 1998Return made up to 07/04/98; full list of members (6 pages)
29 May 1997Return made up to 12/05/97; no change of members (4 pages)
29 May 1997Return made up to 12/05/97; no change of members (4 pages)
19 May 1997Company name changed black cat agency LTD.\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed black cat agency LTD.\certificate issued on 20/05/97 (2 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (10 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (10 pages)
20 May 1996Return made up to 12/05/96; no change of members (6 pages)
20 May 1996Return made up to 12/05/96; no change of members (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
22 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
16 May 1995Return made up to 12/05/95; full list of members (8 pages)
16 May 1995Return made up to 12/05/95; full list of members (8 pages)
21 April 1993Full accounts made up to 31 October 1992 (11 pages)
21 April 1993Full accounts made up to 31 October 1992 (11 pages)
10 July 1991Incorporation (13 pages)
10 July 1991Incorporation (13 pages)