Dartford
Kent
DA1 1UG
Director Name | Mr Julian Gautier |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Tsvetan Kirilov Borisov |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 12 December 2019(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mrs Diana Tombs |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Sales Promotion Executive |
Country of Residence | England |
Correspondence Address | 22 Norton Park Ascot Berkshire SL5 9BW |
Director Name | Michael Tombs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Quality Engineer |
Correspondence Address | Norton Grange 22 Norton Park Sunninghill Ascot Berkshire SL5 9BW |
Secretary Name | Mrs Diana Tombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Sales Promotion Executive |
Country of Residence | England |
Correspondence Address | 22 Norton Park Ascot Berkshire SL5 9BW |
Secretary Name | Mr Charles Ronald John Lauber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 7 Mayfield Road Weybridge Surrey KT13 8XD |
Director Name | Stephen Callender |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 October 2003) |
Role | Consultant |
Correspondence Address | Waverley Cottage Manor Farm, Wanborough Guildford Surrey GU3 2JR |
Director Name | Paul Leo Cunningham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 1996) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Prospect Place 119 North Hill London N6 4DP |
Director Name | Mr Charles Ronald John Lauber |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2003) |
Role | Accountant |
Correspondence Address | 7 Mayfield Road Weybridge Surrey KT13 8XD |
Director Name | Martin John Wilding |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 March 1996) |
Role | Artist |
Correspondence Address | 89a Richmond Park Road Kingston Upon Thames Surrey KT2 6AF |
Director Name | Ms Laura Bradley Kinghorn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages Knowl Hill Reading RG10 9YH |
Secretary Name | Ms Laura Bradley Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages Knowl Hill Reading RG10 9YH |
Director Name | Juliet Cynthia Sparks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2005) |
Role | Marketeer |
Correspondence Address | 17 Wildcroft Manor Putney London SW15 3TS |
Director Name | Jane Mathews |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 May 2001) |
Role | Advertising Agent |
Correspondence Address | 24 Alwyn Avenue London W4 4PB |
Director Name | Mr Simon Gareth Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2006) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 51 Denton Road East Twickenham Middlesex TW1 2TN |
Director Name | Martin George Lucas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Stavordale Road London N5 1NE |
Director Name | Mr Byron Martin Garside |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadway London N14 6NY |
Director Name | James Spencer Clifton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | Marketing |
Correspondence Address | 62 Roydon Court Mayfield Road Walton On Thames Surrey KT12 5HZ |
Director Name | Lisa Jane Shirtcliffe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8m Hyde Park Mansions Cabbell Street London NW1 5BQ |
Director Name | Mr Jonathan James Harman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2006) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shortfield Cottage Hamlash Lane, Frensham Farnham Surrey GU10 3AU |
Director Name | Linda Anne Marjorie Jackson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2008) |
Role | CEO |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Timothy Robert Hipperson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2009) |
Role | CEO |
Correspondence Address | 31 Elborough Street London SW18 5DP |
Director Name | Mrs Sally Sharon Bird Spensley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Northway London NW11 6PE |
Director Name | Mr Guy Alexander Hayward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Uk Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 January 2012(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Christopher Henry St J Hoare |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Website | www.rmgconnect.com |
---|
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
24 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
17 April 2020 | Cessation of Julian Gautier as a person with significant control on 17 April 2020 (1 page) |
17 April 2020 | Notification of Wpp Ln Limited as a person with significant control on 17 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mr Tsvetan Kirilov Borisov as a director on 12 December 2019 (2 pages) |
29 November 2019 | Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019 (1 page) |
26 November 2019 | Notification of Julian Gautier as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Ngen Siak Yap as a director on 26 November 2019 (1 page) |
26 November 2019 | Cessation of Ngen Siak Yap as a person with significant control on 26 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Julian Gautier as a director on 25 November 2019 (2 pages) |
14 October 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 June 2016 | Termination of appointment of Sally Sharon Bird Spensley as a director on 13 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Sally Sharon Bird Spensley as a director on 13 June 2016 (1 page) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 August 2015 | Appointment of Mr Christopher Henry St J Hoare as a director on 11 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Christopher Henry St J Hoare as a director on 11 August 2015 (2 pages) |
29 July 2015 | Company name changed rmg:connect LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed rmg:connect LIMITED\certificate issued on 29/07/15
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Lisa Shirtcliffe as a director (1 page) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Lisa Shirtcliffe as a director (1 page) |
14 April 2014 | Termination of appointment of Guy Hayward as a director (1 page) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Guy Hayward as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of a director (1 page) |
23 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
23 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
23 January 2012 | Termination of appointment of a director (1 page) |
3 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 September 2010 | Termination of appointment of Timothy Hipperson as a director (1 page) |
22 September 2010 | Termination of appointment of Timothy Hipperson as a director (1 page) |
21 September 2010 | Appointment of Guy Alexander Hayward as a director (2 pages) |
21 September 2010 | Appointment of Guy Alexander Hayward as a director (2 pages) |
25 June 2010 | Director's details changed for Lisa Jane Shirtcliffe on 7 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Lisa Jane Shirtcliffe on 7 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Lisa Jane Shirtcliffe on 7 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Appointment terminated director timothy hipperson (1 page) |
10 September 2009 | Appointment terminated director timothy hipperson (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
14 May 2009 | Secretary's change of particulars / peter dipple / 13/05/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / peter dipple / 13/05/2009 (1 page) |
14 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
15 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
15 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 07/04/05; full list of members
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 07/04/05; full list of members
|
22 April 2005 | New director appointed (2 pages) |
7 January 2005 | Company name changed rmg:black cat LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | Company name changed rmg:black cat LIMITED\certificate issued on 07/01/05 (2 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 18-20 kew road richmond surrey TW9 2NA (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 18-20 kew road richmond surrey TW9 2NA (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | Company name changed black cat agency LIMITED\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed black cat agency LIMITED\certificate issued on 05/01/04 (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 April 2003 | Return made up to 07/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 07/04/03; full list of members (9 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members
|
25 April 2002 | Return made up to 07/04/02; full list of members
|
6 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
6 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
4 July 2001 | Company name changed black cat holdings LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | Company name changed black cat holdings LIMITED\certificate issued on 04/07/01 (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 07/04/01; full list of members (10 pages) |
16 May 2001 | Return made up to 07/04/01; full list of members (10 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 25/01/01--------- £ si [email protected]=188 £ ic 31812/32000 (4 pages) |
6 March 2001 | Ad 25/01/01--------- £ si [email protected]=188 £ ic 31812/32000 (4 pages) |
12 February 2001 | Statement of affairs (10 pages) |
12 February 2001 | Ad 25/01/01--------- £ si 2412@1=2412 £ ic 29400/31812 (2 pages) |
12 February 2001 | Statement of affairs (10 pages) |
12 February 2001 | Ad 25/01/01--------- £ si 2412@1=2412 £ ic 29400/31812 (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2001 | S-div 25/01/01 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2001 | S-div 25/01/01 (1 page) |
7 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2001 | Resolutions
|
19 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
31 July 2000 | Amended full group accounts made up to 31 October 1999 (17 pages) |
31 July 2000 | Amended full group accounts made up to 31 October 1999 (17 pages) |
16 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
16 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
8 May 2000 | Return made up to 07/04/00; full list of members
|
8 May 2000 | Return made up to 07/04/00; full list of members
|
2 June 1999 | Full group accounts made up to 31 October 1998 (17 pages) |
2 June 1999 | Full group accounts made up to 31 October 1998 (17 pages) |
12 May 1999 | Return made up to 07/04/99; full list of members
|
12 May 1999 | Return made up to 07/04/99; full list of members
|
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Full group accounts made up to 31 October 1997 (17 pages) |
8 May 1998 | Full group accounts made up to 31 October 1997 (17 pages) |
28 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
29 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
19 May 1997 | Company name changed black cat agency LTD.\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Company name changed black cat agency LTD.\certificate issued on 20/05/97 (2 pages) |
7 March 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
7 March 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
20 May 1996 | Return made up to 12/05/96; no change of members (6 pages) |
20 May 1996 | Return made up to 12/05/96; no change of members (6 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 12/05/95; full list of members (8 pages) |
16 May 1995 | Return made up to 12/05/95; full list of members (8 pages) |
21 April 1993 | Full accounts made up to 31 October 1992 (11 pages) |
21 April 1993 | Full accounts made up to 31 October 1992 (11 pages) |
10 July 1991 | Incorporation (13 pages) |
10 July 1991 | Incorporation (13 pages) |