Hammersmith
London
W6 9PE
Director Name | Ms Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 March 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Jagmeet Singh Sidhu |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 1995) |
Role | Finance Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Mr Thomas George Price |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Cottage 25 North Park Gerrards Cross Buckinghamshire SL9 8JS |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 1993(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 February 1994(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 1995) |
Role | Grp Controller Of Fin Acc |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(16 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 June 2013) |
Role | Managing Director Operations |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Jan Koeppen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Jeffrey Edward Palker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr David James Ward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2018) |
Role | Deputy General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Ms Eleni Lionaki |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 November 2014(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2019) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Mr Alessandro Tucci |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2018(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2019) |
Role | Svp Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Mr Guneet Singh Anand |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2019(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2020) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Gaurav Jandwani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2019(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Sarika Shankarnarayan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2023) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2013(22 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 August 2019) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Website | foxsportsasia.com |
---|
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | 21st Century Fox America Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,354,902 |
Net Worth | £199,950 |
Cash | £405,169 |
Current Liabilities | £3,022,513 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
1 October 2020 | Termination of appointment of Guneet Anand as a director on 30 September 2020 (1 page) |
---|---|
1 October 2020 | Full accounts made up to 30 September 2019 (22 pages) |
30 September 2020 | Appointment of Ms. Chakira Teneya Hunter Gavazzi as a director on 30 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
5 February 2020 | Second filing for the appointment of Gaurav Jandwani as a director (6 pages) |
8 January 2020 | Second filing for the appointment of Guneet Anand as a director (6 pages) |
16 December 2019 | Second filing for the termination of Jeffrey Edward Palker as a director (5 pages) |
10 December 2019 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
30 October 2019 | Cessation of 21St Century Fox Film Uk Holdings Limited as a person with significant control on 20 March 2019 (1 page) |
30 October 2019 | Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages) |
30 October 2019 | Registered office address changed from 25 Soho Square London W1D 3QR to 3 Queen Caroline Street Hammersmith London W6 9PE on 30 October 2019 (1 page) |
30 October 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Alessandro Tucci as a director on 31 July 2019 (1 page) |
14 October 2019 | Termination of appointment of Bsp Secretarial Limited as a secretary on 27 August 2019 (1 page) |
22 July 2019 | Appointment of Mr Guneet Anand as a director on 3 July 2019
|
19 July 2019 | Appointment of Mr Gaurav Jandwani as a director on 3 July 2019
|
11 June 2019 | Termination of appointment of Eleni Lionaki as a director on 17 May 2019 (1 page) |
30 April 2019 | Termination of appointment of Jeffrey Edward Palker as a director on 24 April 2019
|
12 December 2018 | Full accounts made up to 30 June 2018 (21 pages) |
30 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Mr Alessandro Tucci as a director on 31 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of David James Ward as a director on 31 January 2018 (1 page) |
17 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
17 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
15 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
6 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
14 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
4 December 2014 | Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages) |
4 December 2014 | Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page) |
27 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
27 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 June 2014 | Full accounts made up to 30 June 2013 (18 pages) |
9 June 2014 | Full accounts made up to 30 June 2013 (18 pages) |
20 May 2014 | Appointment of Mr David James Ward as a director (2 pages) |
20 May 2014 | Appointment of Mr David James Ward as a director (2 pages) |
20 May 2014 | Termination of appointment of Jan Koeppen as a director (1 page) |
20 May 2014 | Termination of appointment of Jan Koeppen as a director (1 page) |
21 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 October 2013 | Appointment of Bsp Secretarial Limited as a secretary (3 pages) |
15 October 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 15 October 2013 (2 pages) |
15 October 2013 | Appointment of Bsp Secretarial Limited as a secretary (3 pages) |
15 October 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 15 October 2013 (2 pages) |
3 July 2013 | Appointment of Jeffrey Edward Palker as a director (3 pages) |
3 July 2013 | Appointment of Jeffrey Edward Palker as a director (3 pages) |
2 July 2013 | Termination of appointment of Michael Gill as a director (2 pages) |
2 July 2013 | Appointment of Mr Karl Holmes as a director (3 pages) |
2 July 2013 | Termination of appointment of Christopher Longcroft as a director (2 pages) |
2 July 2013 | Appointment of Jan Koeppen as a director (3 pages) |
2 July 2013 | Termination of appointment of Christopher Longcroft as a director (2 pages) |
2 July 2013 | Termination of appointment of Michael Gill as a director (2 pages) |
2 July 2013 | Appointment of Jan Koeppen as a director (3 pages) |
2 July 2013 | Appointment of Mr Karl Holmes as a director (3 pages) |
18 June 2013 | Full accounts made up to 1 July 2012 (16 pages) |
18 June 2013 | Full accounts made up to 1 July 2012 (16 pages) |
18 June 2013 | Full accounts made up to 1 July 2012 (16 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (14 pages) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carla Stone as a director (1 page) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Full accounts made up to 3 July 2011 (14 pages) |
3 April 2012 | Termination of appointment of Carla Stone as a director (1 page) |
3 April 2012 | Full accounts made up to 3 July 2011 (14 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (13 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (13 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (12 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (12 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (11 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (11 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated director stephen daintith (1 page) |
24 July 2008 | Director appointed susan lee panuccio (3 pages) |
24 July 2008 | Director appointed susan lee panuccio (3 pages) |
24 July 2008 | Appointment terminated director stephen daintith (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
18 March 2008 | Director appointed mrs carla stone (1 page) |
18 March 2008 | Director appointed mrs carla stone (1 page) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
5 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
22 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
16 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 August 2000 | Return made up to 02/08/00; full list of members (5 pages) |
18 August 2000 | Return made up to 02/08/00; full list of members (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: P.o box 495 virginia st london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: P.o box 495 virginia st london E1 9XY (1 page) |
29 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 August 1999 | Return made up to 02/08/99; full list of members (12 pages) |
27 August 1999 | Return made up to 02/08/99; full list of members (12 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
28 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 August 1997 | Return made up to 02/08/97; full list of members (11 pages) |
29 August 1997 | Return made up to 02/08/97; full list of members (11 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
29 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
7 August 1995 | Return made up to 02/08/95; full list of members (12 pages) |
7 August 1995 | Return made up to 02/08/95; full list of members (12 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 December 1991 | Company name changed alnery no. 1143 LIMITED\certificate issued on 17/12/91 (2 pages) |
17 December 1991 | Company name changed alnery no. 1143 LIMITED\certificate issued on 17/12/91 (2 pages) |
9 August 1991 | Incorporation (16 pages) |
9 August 1991 | Incorporation (16 pages) |