London
W1F 8PR
Director Name | Mrs Andria Louise Gibb |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Ceo, Emea |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Gary Alfred McGaghey |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Michael Leonard Emery |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | The Sands 3 Wichelstok Close Swindon Wiltshire SN1 4ES |
Secretary Name | Sheila Ann Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | The Sands 3 Wichelstok Close Swindon Wiltshire SN1 4ES |
Director Name | Mr Christopher George Budd |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | Bolivia Mount The Dhoor Lazayre IM7 4ED |
Director Name | Philip John Hughes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1999) |
Role | Finance Director |
Correspondence Address | The Bungalow 241a Lower Way Thatcham Newbury Berkshire RG19 3TP |
Director Name | Anthony James Brady |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2004) |
Role | Chief Executive |
Correspondence Address | 23 Clementsbury Brickendon Lane Brickendon Hertfordshire SG13 8FG |
Director Name | Anthony William Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 July 2004) |
Role | Administration Director |
Correspondence Address | 60 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Director Name | Paul Christopher Blowes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2002) |
Role | Sales Director |
Correspondence Address | The Garden Flat 43 Warrington Crescent London W9 1EJ |
Director Name | Dean Raymond Lumm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 112 Days Lane Sidcup Kent DA15 8JS |
Secretary Name | Philip John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Bungalow 241a Lower Way Thatcham Newbury Berkshire RG19 3TP |
Director Name | Eric Manning Arnold |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1998) |
Role | Sales Director |
Correspondence Address | 7 Cheshire Gardens Chessington Surrey KT9 2PR |
Director Name | Mark Alan Angelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2001) |
Role | Solicitor |
Correspondence Address | 876 Park Avenue Penthouse North New York 10021 |
Director Name | Brian Wayne Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | President |
Correspondence Address | 5712 Arcady Place Plano Collin County 75093 |
Secretary Name | Llewellyn Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Director Name | Patrick Joseph Mulvaney |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | 5 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Dean Durbin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2005) |
Role | C F O |
Correspondence Address | 19001 Windsor Forest Road Mt Airy 21771 Maryland United States |
Secretary Name | Chee Mun Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | 37 Borough Way Potters Bar Hertfordshire EN6 3HA |
Director Name | Stephen Paul Dunn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2006) |
Role | Operations Director |
Correspondence Address | 8 Merileys Close Fawkham Avenue Longfield Kent DA3 7HY |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(20 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen James Faulkner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2017) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(24 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Roger Stuart Howl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mrs Stephanie Anne Hanson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | tag-response.com |
---|---|
Telephone | 020 86127796 |
Telephone region | London |
Registered Address | 1-5 Poland Street London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Fusion Premedia Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Tag Worldwide Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,064,520 |
Gross Profit | £2,361,674 |
Net Worth | £8,745,615 |
Cash | £1,260 |
Current Liabilities | £3,428,831 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 2006 | Delivered on: 7 September 2006 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2004 | Delivered on: 11 January 2005 Satisfied on: 23 December 2005 Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 18 February 2000 Satisfied on: 24 December 2004 Persons entitled: The Chase Manhattan Bank (The "Collateral Agent") Classification: Debenture Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 1993 | Delivered on: 16 November 1993 Satisfied on: 24 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
1 October 2023 | Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page) |
1 October 2023 | Termination of appointment of Gary Alfred Mcgaghey as a director on 30 June 2023 (1 page) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages) |
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
28 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
12 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 April 2022 | Notification of Tag Worldwide Holdings Limited as a person with significant control on 1 October 2021 (2 pages) |
21 April 2022 | Cessation of Williams Lea Group Limited as a person with significant control on 1 October 2021 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages) |
30 October 2020 | Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Gary Alfred Mcgaghey as a director on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Mark David Smith as a director on 29 June 2020 (1 page) |
16 January 2020 | Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages) |
10 December 2019 | Termination of appointment of Stephanie Anne Hanson as a director on 10 December 2019 (1 page) |
9 December 2019 | Appointment of David Nicholas Kassler as a director on 9 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Mark David Smith as a director on 9 December 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page) |
1 August 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages) |
4 March 2019 | Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page) |
4 March 2019 | Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages) |
4 March 2019 | Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page) |
21 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
24 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 July 2018 | Notification of Williams Lea Group Limited as a person with significant control on 15 November 2016 (2 pages) |
16 April 2018 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page) |
16 April 2018 | Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
9 April 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
2 January 2018 | Full accounts made up to 31 December 2016 (22 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
4 October 2017 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
4 October 2017 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
4 October 2017 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
23 June 2017 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
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
|
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Peter David Zillig on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Peter David Zillig on 30 September 2014 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
14 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
14 February 2014 | Full accounts made up to 31 December 2012 (17 pages) |
14 February 2014 | Full accounts made up to 31 December 2012 (17 pages) |
28 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
28 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
28 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
14 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
8 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
8 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
12 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 January 2009 | Full accounts made up to 31 January 2008 (22 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (22 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Director's change of particulars / stephen parish / 01/01/2008 (1 page) |
17 October 2008 | Director's change of particulars / stephen parish / 01/01/2008 (1 page) |
17 October 2008 | Director and secretary's change of particulars / richard jameson / 01/01/2008 (1 page) |
17 October 2008 | Director and secretary's change of particulars / richard jameson / 01/01/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
14 May 2008 | Company name changed tag prs LIMITED\certificate issued on 15/05/08 (3 pages) |
14 May 2008 | Company name changed tag prs LIMITED\certificate issued on 15/05/08 (3 pages) |
17 April 2008 | Amended full accounts made up to 31 December 2006 (15 pages) |
17 April 2008 | Amended full accounts made up to 31 December 2006 (15 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
2 February 2008 | Particulars of mortgage/charge (17 pages) |
2 February 2008 | Particulars of mortgage/charge (17 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 June 2007 | Return made up to 30/09/06; full list of members (3 pages) |
8 June 2007 | Return made up to 30/09/06; full list of members (3 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
7 September 2006 | Particulars of mortgage/charge (9 pages) |
7 September 2006 | Particulars of mortgage/charge (9 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
31 May 2006 | Company name changed vertis prs LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed vertis prs LIMITED\certificate issued on 31/05/06 (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
28 December 2005 | Nc inc already adjusted 13/12/05 (1 page) |
28 December 2005 | Ad 13/12/05--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages) |
28 December 2005 | Ad 13/12/05--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages) |
28 December 2005 | Nc inc already adjusted 13/12/05 (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
19 January 2005 | £ nc 1000000/1500000 21/12/04 (1 page) |
19 January 2005 | Ad 16/12/04-21/12/04 £ si 1200000@1=1200000 £ ic 300000/1500000 (2 pages) |
19 January 2005 | £ nc 300000/1000000 16/12/04 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | £ nc 1000000/1500000 21/12/04 (1 page) |
19 January 2005 | £ nc 300000/1000000 16/12/04 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Ad 16/12/04-21/12/04 £ si 1200000@1=1200000 £ ic 300000/1500000 (2 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (28 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (28 pages) |
4 January 2005 | Resolutions
|
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
28 September 2004 | Return made up to 30/09/03; full list of members (13 pages) |
28 September 2004 | Return made up to 30/09/03; full list of members (13 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 October 2003 | New secretary appointed (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: po box 18 marsh house 11 marsh street bristol avon BS99 7BB (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: po box 18 marsh house 11 marsh street bristol avon BS99 7BB (1 page) |
4 April 2003 | Company name changed production response LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed production response LIMITED\certificate issued on 04/04/03 (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 30/09/02; full list of members
|
29 October 2002 | Return made up to 30/09/02; full list of members
|
15 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
20 November 2001 | Return made up to 30/09/01; full list of members
|
20 November 2001 | Return made up to 30/09/01; full list of members
|
8 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
21 November 2000 | Return made up to 30/09/00; full list of members (9 pages) |
21 November 2000 | Return made up to 30/09/00; full list of members (9 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
29 February 2000 | Ad 11/01/00--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
29 February 2000 | Nc inc already adjusted 11/01/00 (1 page) |
29 February 2000 | Nc inc already adjusted 11/01/00 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Ad 11/01/00--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
29 February 2000 | Resolutions
|
18 February 2000 | Particulars of mortgage/charge (7 pages) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 30/09/99; full list of members (10 pages) |
12 January 2000 | Return made up to 30/09/99; full list of members (10 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 January 1999 | Full accounts made up to 31 December 1997 (19 pages) |
12 January 1999 | Full accounts made up to 31 December 1997 (19 pages) |
23 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
23 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | New director appointed (2 pages) |
10 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
10 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
22 December 1997 | Return made up to 30/09/97; no change of members (6 pages) |
22 December 1997 | Return made up to 30/09/97; no change of members (6 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
21 November 1996 | Return made up to 30/09/96; no change of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Return made up to 30/09/96; no change of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
6 December 1995 | Return made up to 30/09/95; full list of members (8 pages) |
6 December 1995 | Return made up to 30/09/95; full list of members (8 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: hilliers chambers 21-22 high street marlborough wiltshire SN8 1LW (1 page) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: hilliers chambers 21-22 high street marlborough wiltshire SN8 1LW (1 page) |
29 November 1995 | Director resigned (2 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 October 1993 | Company name changed searchexpand LIMITED\certificate issued on 18/10/93 (2 pages) |
15 October 1993 | Company name changed searchexpand LIMITED\certificate issued on 18/10/93 (2 pages) |
25 March 1993 | Ad 02/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 March 1993 | Ad 02/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 March 1993 | Resolutions
|
23 October 1991 | Incorporation (9 pages) |
23 October 1991 | Incorporation (9 pages) |