London
EC1V 9BW
Director Name | Ms Jaspal Kaur Cheema |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Hester Jane Woolf |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | William Joseph Tierney |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Secretary |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Director Name | Jacqueline Ann Thoeming |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 1994) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 47 Temple Mill Island Marlow Buckinghamshire SL7 1SG |
Director Name | Lynn Catherine MacDiarmid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2000) |
Role | Director Of Tax Europe |
Correspondence Address | Dove Cottage Blacksmiths Hill Aynho Banbury OX17 3AH |
Director Name | Mark Alistair Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2004) |
Role | Executive Director Internation |
Correspondence Address | 19 Park Farm Road Kingston Upon Thames Surrey KT2 5TQ |
Director Name | Mr Paul John Hosemann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(5 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 February 2016) |
Role | Executive Director European Ta |
Country of Residence | England |
Correspondence Address | Ardwick Cottage 176 Sycamore Road Farnborough Hampshire GU14 6RG |
Secretary Name | Mr Trevor David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(5 years after company formation) |
Appointment Duration | 6 months (resigned 01 December 1997) |
Role | Accountant |
Correspondence Address | Coombe House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RG |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Ms Janet MacDonald Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 April 2016) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 83 St Dunstans Road Hammersmith London W6 8RE |
Director Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Keith Alexander Stewart Nicoll |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Oak Villa 4 Garnock Road Woolston Southampton Hampshire SO19 9BP |
Director Name | Mrs Tracey Waring Mundy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr John Petito |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Secretary Name | Mr William Wilkins |
---|---|
Status | Resigned |
Appointed | 22 November 2018(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Natalie Charlotte Bosch |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Old Street London EC1V 9BW |
Website | www.timewarner.com |
---|
Registered Address | 160 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,060,000 |
Net Worth | £755,415,000 |
Cash | £9,756,000 |
Current Liabilities | £5,193,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (46 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
13 April 2023 | Termination of appointment of Natalie Charlotte Bosch as a director on 12 April 2023 (1 page) |
28 February 2023 | Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page) |
21 February 2023 | Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
27 May 2022 | Change of details for Time Warner London Limited as a person with significant control on 10 February 2020 (2 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 31 December 2020 (30 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
22 February 2021 | Appointment of Ms Jaspal Kaur Cheema as a director on 15 February 2021 (2 pages) |
13 January 2021 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020 (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
30 October 2020 | Termination of appointment of William Wilkins as a secretary on 30 October 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Tracey Waring Mundy as a director on 30 April 2020 (1 page) |
10 February 2020 | Appointment of Ms Natalie Charlotte Bosch as a director on 10 February 2020 (2 pages) |
10 February 2020 | Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020 (1 page) |
5 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of John Petito as a director on 31 January 2019 (1 page) |
18 December 2018 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 (1 page) |
30 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 November 2018 | Appointment of Mr William Wilkins as a secretary on 22 November 2018 (2 pages) |
14 September 2018 | Company name changed time warner LIMITED\certificate issued on 14/09/18
|
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 December 2017 | Statement by Directors (1 page) |
8 December 2017 | Statement of capital on 8 December 2017
|
8 December 2017 | Resolutions
|
8 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
8 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
8 December 2017 | Statement of capital on 8 December 2017
|
8 December 2017 | Resolutions
|
8 December 2017 | Statement by Directors (1 page) |
27 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
22 January 2017 | Statement of capital on 22 January 2017
|
22 January 2017 | Statement of capital on 22 January 2017
|
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
23 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
23 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
23 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
23 March 2016 | Appointment of Mr John Petito as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John Petito as a director on 22 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
30 November 2015 | Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
11 November 2015 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Solvency statement dated 27/11/13 (1 page) |
9 December 2013 | Solvency statement dated 27/11/13 (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Statement by directors (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Consolidation of shares on 27 November 2013 (6 pages) |
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Consolidation of shares on 27 November 2013 (6 pages) |
9 December 2013 | Statement by directors (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
12 November 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 November 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Resolutions
|
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Statement by directors (1 page) |
17 November 2010 | Statement by directors (1 page) |
17 November 2010 | Statement of capital on 17 November 2010
|
17 November 2010 | Resolutions
|
17 November 2010 | Solvency statement dated 16/11/10 (1 page) |
17 November 2010 | Statement of capital on 17 November 2010
|
17 November 2010 | Solvency statement dated 16/11/10 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 March 2010 | Statement of company's objects (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated director keith nicoll (1 page) |
8 January 2009 | Appointment terminated director keith nicoll (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
9 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
19 September 2006 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
19 September 2006 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
27 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
18 May 2004 | Return made up to 06/05/04; full list of members
|
18 May 2004 | Return made up to 06/05/04; full list of members
|
17 February 2004 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
17 February 2004 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 06/05/03; full list of members
|
15 May 2003 | Return made up to 06/05/03; full list of members
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
5 April 2003 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
5 April 2003 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 July 2002 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
20 May 2002 | Return made up to 06/05/02; full list of members
|
20 May 2002 | Return made up to 06/05/02; full list of members
|
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Ad 17/10/01--------- £ si 11000@1=11000 £ ic 44395457/44406457 (2 pages) |
25 October 2001 | Ad 17/10/01--------- £ si 11000@1=11000 £ ic 44395457/44406457 (2 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
22 January 2001 | Ad 21/12/00--------- £ si 1741@1=1741 £ ic 44393716/44395457 (2 pages) |
22 January 2001 | Ad 21/12/00--------- £ si 1741@1=1741 £ ic 44393716/44395457 (2 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
15 January 2001 | Resolutions
|
15 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
8 January 2001 | Full group accounts made up to 31 December 1999 (40 pages) |
8 January 2001 | Full group accounts made up to 31 December 1999 (40 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
15 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
29 September 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
29 September 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
4 July 1999 | Full group accounts made up to 30 November 1997 (40 pages) |
4 July 1999 | Full group accounts made up to 30 November 1997 (40 pages) |
24 May 1999 | Return made up to 06/05/99; no change of members (7 pages) |
24 May 1999 | Return made up to 06/05/99; no change of members (7 pages) |
20 April 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
20 April 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
30 November 1998 | Full group accounts made up to 30 November 1996 (35 pages) |
30 November 1998 | Full group accounts made up to 30 November 1996 (35 pages) |
30 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
30 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
12 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (2 pages) |
9 February 1998 | Secretary resigned (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
1 October 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
1 October 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
22 June 1997 | Return made up to 06/05/97; full list of members (8 pages) |
22 June 1997 | Return made up to 06/05/97; full list of members (8 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Full group accounts made up to 30 November 1995 (36 pages) |
9 June 1997 | Full group accounts made up to 30 November 1995 (36 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
26 September 1996 | Delivery ext'd 3 mth 30/11/95 (1 page) |
26 September 1996 | Delivery ext'd 3 mth 30/11/95 (1 page) |
8 July 1996 | Return made up to 06/05/96; no change of members (6 pages) |
8 July 1996 | Return made up to 06/05/96; no change of members (6 pages) |
31 March 1996 | Full group accounts made up to 30 November 1994 (34 pages) |
31 March 1996 | Full group accounts made up to 30 November 1994 (34 pages) |
20 September 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
20 September 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
5 May 1995 | Return made up to 06/05/95; no change of members
|
5 May 1995 | Return made up to 06/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
8 June 1992 | Company name changed\certificate issued on 08/06/92 (2 pages) |
8 June 1992 | Company name changed\certificate issued on 08/06/92 (2 pages) |
6 May 1992 | Incorporation (39 pages) |
6 May 1992 | Incorporation (39 pages) |