Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 July 2017) |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Sir Gary Nicholas Streeter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Newnham Farm Plymouth Devon PL7 5BL |
Director Name | Guy St. John Lachlan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Granary Harbourneford South Brent Devon TQ10 9DT |
Director Name | Mr William Jones |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Sheviock Torpoint Cornwall PL11 3EH |
Director Name | Michael Stanley Horwood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 St Andrews Street Millbrook Torpoint Cornwall PL10 1BE |
Secretary Name | Guy St. John Lachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Harbourneford South Brent Devon TQ10 9DT |
Secretary Name | Mr Gary Nicholas Streeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 70/76 North Hill Plymouth Devon PL8 4HH |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1995) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 11 October 1996) |
Role | Secretary |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Mr David William Tector |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 August 1998) |
Role | Newspaper Management |
Correspondence Address | 8 Ascot Road Waltham Grimsby South Humberside DN37 0EG |
Director Name | Trevor Knowles |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Newspaper Management |
Correspondence Address | 45 Cromwell Road Cleethorpes South Humberside DN35 0AU |
Director Name | Mr Peter Joseph Martin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 October 1999) |
Role | Production Director |
Correspondence Address | 10 Northfield Swanland North Humberside HU14 3RB |
Director Name | Mr Edward Paul Glynn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 April 2006) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Burley On The Hill Oakham Rutland LE15 7TE |
Director Name | Mr Peter Lunday Moore |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2002) |
Role | Newspaper Editor |
Correspondence Address | 3 Grimsby Road Waltham Grimsby South Humberside DN37 0PS |
Director Name | Mr Ivor David Bull |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 weeks after company formation) |
Appointment Duration | 8 years (resigned 04 October 1999) |
Role | Director & General Manager |
Correspondence Address | 17 South Street Roxby Scunthorpe North Lincolnshire DN15 0BP |
Director Name | Mr David Clayton Broadbent |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | 16 Parklands Crescent North Ferriby Hull East Riding Of Yorkshire HU14 3EZ |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Michelle Lalor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2012) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Grainthorpe Louth Lincolnshire LN11 7JS |
Director Name | Mr Ian David Jenkinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Willow Close Ulceby South Humberside DN39 6UR |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2004) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Mr Hugh Rupert William Callaway |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2007) |
Role | Circulation Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View Maltkiln Road Barton On Humber North Lincolnshire DN18 5TJ |
Director Name | Michael Jonathan Grubb |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2005) |
Role | Newspaper Editor |
Correspondence Address | 4 Church Farm Mews Burton Upon Stather North Lincolnshire DN15 9BN |
Director Name | Julia Ann Arthur |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 October 2004) |
Role | Newspaper Management |
Correspondence Address | 101 Ganstead Lane Bilton Hull East Yorkshire HU11 4BB |
Director Name | Jane Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2006) |
Role | Advertising Director |
Correspondence Address | 15 Priory Road Cottingham North Humberside HU16 4RR |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Jane Maureen Manning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2008) |
Role | Editor |
Correspondence Address | 3 Woodale Close Scunthorpe South Humberside DN15 8XY |
Director Name | Mr Phillip Anthony Inman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 164 West Ella Road Hull HU10 7RP |
Director Name | Steven Hollingsworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2009) |
Role | Newspaper Management |
Correspondence Address | Wesley House Chapel Lane Ottringham North Humberside HU12 0AA |
Director Name | Melvyn James Cook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2012) |
Role | Editorial Director |
Correspondence Address | 17 Harvest Rise Barrow-Upon-Humber North Lincolnshire DN19 7SU |
Director Name | Mr Mark Price |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2012) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fords Avenue Healing Nr Grimsby DN41 7RP |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2012) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Paul Simon Collins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Website | gsmgcareers.co.uk |
---|
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
500k at £1 | Daily Mail & General Investments PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
6 May 2016 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages) |
5 May 2016 | Declaration of solvency (3 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Declaration of solvency (3 pages) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (3 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (4 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (26 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (26 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (26 pages) |
7 February 2012 | Termination of appointment of Mark Price as a director (2 pages) |
7 February 2012 | Termination of appointment of Michelle Lalor as a director (2 pages) |
7 February 2012 | Termination of appointment of Melvyn Cook as a director (2 pages) |
7 February 2012 | Termination of appointment of Melvyn Cook as a director (2 pages) |
7 February 2012 | Termination of appointment of Mark Price as a director (2 pages) |
7 February 2012 | Termination of appointment of Michelle Lalor as a director (2 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
13 July 2011 | Termination of appointment of Phillip Inman as a director (2 pages) |
13 July 2011 | Termination of appointment of Phillip Inman as a director (2 pages) |
19 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
19 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
23 March 2011 | Director's details changed for Melvyn James Cook on 16 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Melvyn James Cook on 16 March 2011 (3 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (22 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (22 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (22 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (22 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (22 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (22 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
3 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
13 July 2009 | Full accounts made up to 28 September 2008 (22 pages) |
13 July 2009 | Full accounts made up to 28 September 2008 (22 pages) |
21 January 2009 | Director appointed mark price (2 pages) |
21 January 2009 | Director appointed mark price (2 pages) |
19 January 2009 | Appointment terminated director sharon wroot (1 page) |
19 January 2009 | Appointment terminated director sharon wroot (1 page) |
8 January 2009 | Appointment terminated director steven hollingsworth (1 page) |
8 January 2009 | Appointment terminated director steven hollingsworth (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (2 pages) |
27 October 2008 | Appointment terminated director martyn hindley (2 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
1 September 2008 | Director's change of particulars / maelvyn cook / 22/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / maelvyn cook / 22/08/2008 (1 page) |
10 June 2008 | Director appointed maelvyn james cook (2 pages) |
10 June 2008 | Director appointed maelvyn james cook (2 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 March 2008 | Appointment terminated director jane manning (1 page) |
14 March 2008 | Appointment terminated director jane manning (1 page) |
5 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
24 January 2007 | Company name changed grimsby & scunthorpe newspapers LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed grimsby & scunthorpe newspapers LIMITED\certificate issued on 24/01/07 (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 31 john street london WC1N 2QB (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 31 john street london WC1N 2QB (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 2 October 2005 (20 pages) |
7 July 2006 | Full accounts made up to 2 October 2005 (20 pages) |
7 July 2006 | Full accounts made up to 2 October 2005 (20 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 30/09/05; full list of members (9 pages) |
29 September 2005 | Return made up to 30/09/05; full list of members (9 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 June 2005 | Full accounts made up to 3 October 2004 (20 pages) |
16 June 2005 | Full accounts made up to 3 October 2004 (20 pages) |
16 June 2005 | Full accounts made up to 3 October 2004 (20 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Return made up to 30/09/04; full list of members
|
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
8 June 2004 | Full accounts made up to 28 September 2003 (20 pages) |
8 June 2004 | Full accounts made up to 28 September 2003 (20 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
23 June 2003 | Full accounts made up to 29 September 2002 (19 pages) |
23 June 2003 | Full accounts made up to 29 September 2002 (19 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
26 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
26 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
4 October 2001 | Return made up to 03/09/00; full list of members (9 pages) |
4 October 2001 | Return made up to 03/09/00; full list of members (9 pages) |
1 October 2001 | New director appointed (4 pages) |
1 October 2001 | New director appointed (4 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
12 January 2001 | Full accounts made up to 1 October 2000 (37 pages) |
12 January 2001 | Full accounts made up to 1 October 2000 (37 pages) |
12 January 2001 | Full accounts made up to 1 October 2000 (37 pages) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
13 December 1999 | Full accounts made up to 3 October 1999 (21 pages) |
13 December 1999 | Full accounts made up to 3 October 1999 (21 pages) |
13 December 1999 | Full accounts made up to 3 October 1999 (21 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 03/09/99; full list of members (15 pages) |
16 September 1999 | Return made up to 03/09/99; full list of members (15 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
9 December 1998 | Full accounts made up to 27 September 1998 (21 pages) |
9 December 1998 | Full accounts made up to 27 September 1998 (21 pages) |
22 September 1998 | Return made up to 03/09/98; full list of members (14 pages) |
22 September 1998 | Return made up to 03/09/98; full list of members (14 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
11 January 1998 | Full accounts made up to 28 September 1997 (19 pages) |
11 January 1998 | Full accounts made up to 28 September 1997 (19 pages) |
23 September 1997 | Return made up to 03/09/97; full list of members (12 pages) |
23 September 1997 | Return made up to 03/09/97; full list of members (12 pages) |
27 January 1997 | Full accounts made up to 29 September 1996 (19 pages) |
27 January 1997 | Full accounts made up to 29 September 1996 (19 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
20 September 1996 | Return made up to 03/09/96; no change of members (9 pages) |
20 September 1996 | Return made up to 03/09/96; no change of members (9 pages) |
25 July 1996 | Full accounts made up to 1 October 1995 (19 pages) |
25 July 1996 | Full accounts made up to 1 October 1995 (19 pages) |
25 July 1996 | Full accounts made up to 1 October 1995 (19 pages) |
13 October 1995 | Return made up to 03/09/95; no change of members (12 pages) |
13 October 1995 | Return made up to 03/09/95; no change of members (12 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 September 1991 | Company name changed footlaw 31 LIMITED\certificate issued on 18/09/91 (2 pages) |
17 September 1991 | Company name changed footlaw 31 LIMITED\certificate issued on 18/09/91 (2 pages) |
3 September 1991 | Incorporation (30 pages) |
3 September 1991 | Incorporation (30 pages) |