Company NamePismo Limited
Company StatusDissolved
Company Number02685981
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 30 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 June 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 June 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameAlan Tout
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 weeks after company formation)
Appointment Duration10 years (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlat 2
45 Bramham Gardens
London
SW5 0NQ
Secretary NameMr Alfred Percy Whittall
NationalityBritish
StatusResigned
Appointed12 May 1992(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address26 Ringwood Way
Winchmore Hill
London
N21 2QY
Director NameMr David Paul Whittall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(8 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2003)
RoleStudio Manager
Correspondence Address7 Valley View Close
Highwoods
Colchester
Essex
CO4 4UN
Director NameRoland Leach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(8 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2002)
RoleSales Director
Correspondence AddressWest Stoke House
Downs Road
West Stoke
West Sussex
PO18 9BN
Director NameMr Mark Brian Kennedy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(8 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2003)
RoleComputer Graphics Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Hornsey Rise
London
N19 3SB
Secretary NameJulie Davis
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleSecretary
Correspondence Address276 Maidstone Road
Chatham
Kent
ME4 6JL
Secretary NameAlan Tout
NationalityBritish
StatusResigned
Appointed31 March 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressFlat 2
45 Bramham Gardens
London
SW5 0NQ
Director NameEdward Thomas Reilly
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RolePresident
Correspondence Address62 North Sylvan Road
Westport
Connecticut
06880
Director NameBrian Wayne Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RolePresident
Correspondence Address5712 Arcady Place
Plano
Collin County
75093
Director NameMark Alan Angelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleSolicitor
Correspondence Address876 Park Avenue
Penthouse North
New York
10021
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameDonald Edward Roland
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2000(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2005)
RoleCEO
Correspondence Address4 Norwood Road
Annapolis
Maryland 21401
United States
Director NameAdriaan Henri Dominique Marie Roosen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2000(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressStationsweg 26
Oosterbeek
6861 Eh
Netherlands
Director NameDean Durbin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2005)
RoleC F O
Correspondence Address19001 Windsor Forest Road
Mt Airy
21771 Maryland
United States
Secretary NameMr Bryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed22 September 2003(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Director NameStephen Paul Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2006)
RoleOperations Director
Correspondence Address8 Merileys Close
Fawkham Avenue
Longfield
Kent
DA3 7HY
Secretary NameMiss Moira Josephine Miller
NationalityBritish
StatusResigned
Appointed01 June 2004(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address4 Nye Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HX
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(14 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed03 April 2008(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(19 years, 12 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(20 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitewww.theredbrickroad.com

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

13.1k at £1Tag Worldwide Group LTD
99.63%
Ordinary A
48 at £1Tag Worldwide Group LTD
0.37%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13,100
(5 pages)
13 February 2015Director's details changed for Mr Peter David Zillig on 10 February 2015 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13,100
(5 pages)
13 February 2015Director's details changed for Mr Peter David Zillig on 10 February 2015 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
30 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 13,100
(6 pages)
30 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 13,100
(6 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 February 2013Appointment of William Grant Duncan as a secretary (1 page)
8 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 May 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
29 May 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Return made up to 10/02/06; full list of members (3 pages)
22 June 2006Return made up to 10/02/06; full list of members (3 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 50-54 beak street london W1F 9RN (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 50-54 beak street london W1F 9RN (1 page)
4 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
21 February 2005Return made up to 10/02/05; full list of members (8 pages)
21 February 2005Return made up to 10/02/05; full list of members (8 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 February 2004New director appointed (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003New secretary appointed (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
10 April 2003Return made up to 10/02/03; full list of members (9 pages)
10 April 2003Return made up to 10/02/03; full list of members (9 pages)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
26 February 2002Return made up to 10/02/02; full list of members (8 pages)
26 February 2002Return made up to 10/02/02; full list of members (8 pages)
8 August 2001Full accounts made up to 31 December 2000 (14 pages)
8 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
25 February 2000Return made up to 10/02/00; full list of members (8 pages)
25 February 2000Return made up to 10/02/00; full list of members (8 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
24 November 1999Full accounts made up to 31 December 1998 (15 pages)
24 November 1999Full accounts made up to 31 December 1998 (15 pages)
6 February 1999Return made up to 10/02/99; full list of members (8 pages)
6 February 1999Return made up to 10/02/99; full list of members (8 pages)
18 January 1999Auditor's resignation (2 pages)
18 January 1999Auditor's resignation (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (18 pages)
4 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
2 July 1998Declaration of assistance for shares acquisition (6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Auditor's resignation (1 page)
5 June 1998Auditor's resignation (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
10 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
30 March 1998£ nc 100/100000 09/03/98 (1 page)
30 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(14 pages)
30 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(14 pages)
30 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(14 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(14 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(14 pages)
30 March 1998Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
30 March 1998£ nc 100/100000 09/03/98 (1 page)
30 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
30 March 1998Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
30 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(14 pages)
9 February 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
18 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
21 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Return made up to 10/02/95; full list of members (6 pages)
16 March 1995Return made up to 10/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 February 1992Incorporation (34 pages)
10 February 1992Incorporation (34 pages)