London
W1F 7LD
Secretary Name | Aurelia Ryan-Coker |
---|---|
Status | Closed |
Appointed | 05 June 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | 133 Whitechapel High Street London E1 7QA |
Director Name | Philip Swinstead |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Ian Richman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Ms Janet Dignan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Ian Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Sales Manager |
Country of Residence | United States |
Correspondence Address | The Mayfair 6m 110-121 73 Rd Road Forest Hills New York Ny 11375 |
Director Name | Michael Russell Levy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 August 1993) |
Role | Research Director |
Correspondence Address | 9 Antrim Mansions Antrim Road London NW3 4XT |
Secretary Name | Mr Barnaby Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 8 Stirling Road London SW9 9EE |
Director Name | Maurice Colton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 52 Princess Court Queensway London W2 4RD |
Director Name | Mr Barnaby Dawe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 1999) |
Role | Cd & Sec |
Correspondence Address | 8 Stirling Road London SW9 9EE |
Director Name | Lynn Josette Briggs |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 2 Meadway London SW20 9HY |
Secretary Name | James Nisbet Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 15 Alverstone Avenue London SW19 8BD |
Director Name | Claudia Margaret Cecil Perkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2000) |
Role | Self Employed |
Correspondence Address | Flat 9 6 Elvaston Place London SW7 5QQ |
Secretary Name | Sarah Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Darenth Way, Shoreham Sevenoaks Kent TN14 7SE |
Secretary Name | Mrs Jocelyn Sarah Frances Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Dominic Joseph Castley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Secretary Name | Mr Arnold Lionel De Vries |
---|---|
Status | Resigned |
Appointed | 26 November 2014(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Mr Cem Necdet Cesmig |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ironthenet.com |
---|
Registered Address | C/O Ir Media Group Limited 6 Lloyds Avenue London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
2m at £0.01 | Cross Border LTD 49.23% Ordinary D |
---|---|
50k at £0.2 | Cross Border LTD 30.77% Ordinary A |
32.5k at £0.2 | Cross Border LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £75,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 March 1999 | Delivered on: 23 March 1999 Satisfied on: 7 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
---|
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2023 | Application to strike the company off the register (1 page) |
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
2 May 2023 | Change of details for Ir Media Group Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2023 | Secretary's details changed for Aurelia Ryan-Coker on 28 January 2020 (1 page) |
10 February 2023 | Director's details changed for Philip Swinstead on 10 February 2023 (2 pages) |
10 February 2023 | Change of details for Ir Media Group Limited as a person with significant control on 27 May 2022 (2 pages) |
10 February 2023 | Director's details changed for Mr Christopher Harwood Bernard Mills on 10 February 2023 (2 pages) |
8 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
12 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Philip Swinstead as a director on 27 April 2020 (2 pages) |
7 May 2020 | Termination of appointment of Cem Necdet Cesmig as a director on 27 April 2020 (1 page) |
28 January 2020 | Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Ir Media Group Limited 6 Lloyds Avenue London EC3N 3AX on 28 January 2020 (1 page) |
7 August 2019 | Appointment of Aurelia Ryan-Coker as a secretary on 5 June 2019 (2 pages) |
7 August 2019 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 133 Whitechapel High Street London E1 7QA on 7 August 2019 (1 page) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Cem Necdet Cesmig as a director on 30 January 2019 (2 pages) |
4 March 2019 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Dominic Joseph Castley as a director on 31 January 2019 (1 page) |
3 October 2018 | Director's details changed for Mr Dominic Joseph Castley on 29 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Janet Dignan as a director on 19 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Ian Richman as a director on 19 September 2018 (1 page) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 7 May 2017 with updates (12 pages) |
13 June 2017 | Confirmation statement made on 7 May 2017 with updates (12 pages) |
4 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 June 2015 | Termination of appointment of Arnold Lionel De Vries as a secretary on 6 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Arnold Lionel De Vries as a secretary on 6 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Arnold Lionel De Vries as a secretary on 6 May 2015 (1 page) |
26 November 2014 | Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages) |
30 September 2014 | Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Secretary's details changed for Jocelyn Sarah Frances Robson on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Ian Richman on 7 May 2011 (3 pages) |
17 May 2011 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Ian Richman on 7 May 2011 (3 pages) |
17 May 2011 | Secretary's details changed for Jocelyn Sarah Frances Robson on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Ian Richman on 7 May 2011 (3 pages) |
17 May 2011 | Secretary's details changed for Jocelyn Sarah Frances Robson on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Ms Janet Dignan on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Ms Janet Dignan on 7 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Ms Janet Dignan on 7 May 2011 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
3 June 2009 | Return made up to 07/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 07/05/09; full list of members (6 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o sharpe fairbrother 67-69 george street london W1U 8LT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, c/o sharpe fairbrother, 67-69 george street, london, W1U 8LT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, c/o sharpe fairbrother, 67-69 george street, london, W1U 8LT (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2008 | Return made up to 07/05/08; no change of members
|
5 August 2008 | Return made up to 07/05/08; no change of members
|
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 June 2005 | Return made up to 07/05/05; full list of members
|
14 June 2005 | Return made up to 07/05/05; full list of members
|
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 May 2003 | Return made up to 07/05/03; full list of members
|
30 May 2003 | Return made up to 07/05/03; full list of members
|
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 07/05/02; full list of members
|
23 May 2002 | Return made up to 07/05/02; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 May 2001 | Return made up to 07/05/01; full list of members
|
22 May 2001 | Return made up to 07/05/01; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Return made up to 07/05/00; full list of members
|
22 May 2000 | Return made up to 07/05/00; full list of members
|
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
24 August 1999 | Company name changed cross border publishing LIMITED\certificate issued on 25/08/99 (3 pages) |
24 August 1999 | Company name changed cross border publishing LIMITED\certificate issued on 25/08/99 (3 pages) |
12 July 1999 | Return made up to 07/05/99; full list of members
|
12 July 1999 | Return made up to 07/05/99; full list of members
|
11 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (3 pages) |
23 March 1999 | Particulars of mortgage/charge (11 pages) |
23 March 1999 | Particulars of mortgage/charge (11 pages) |
22 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
22 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
22 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
22 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | £ ic 95004/40629 08/03/99 £ sr [email protected]=54375 (1 page) |
22 March 1999 | £ ic 95004/40629 08/03/99 £ sr [email protected]=54375 (1 page) |
22 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | Conve 08/03/99 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | Nc inc already adjusted 08/03/99 (3 pages) |
13 March 1999 | Conve 08/03/99 (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Ad 08/03/99--------- £ si [email protected]=20004 £ ic 75000/95004 (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Ad 08/03/99--------- £ si [email protected]=20004 £ ic 75000/95004 (2 pages) |
13 March 1999 | Nc inc already adjusted 08/03/99 (3 pages) |
13 March 1999 | Resolutions
|
20 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
10 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
4 February 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
4 February 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
23 May 1997 | Return made up to 07/05/97; full list of members (8 pages) |
23 May 1997 | Return made up to 07/05/97; full list of members (8 pages) |
28 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
28 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
13 May 1996 | Ad 28/06/95--------- £ si [email protected]=1000 £ ic 74000/75000 (2 pages) |
13 May 1996 | Ad 28/06/95--------- £ si [email protected]=1000 £ ic 74000/75000 (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
9 May 1995 | Ad 25/05/94--------- £ si [email protected]=500 £ ic 73005/73505 (2 pages) |
9 May 1995 | Ad 13/10/94--------- £ si [email protected]=500 £ ic 73505/74005 (2 pages) |
9 May 1995 | Ad 25/05/94--------- £ si [email protected]=500 £ ic 73005/73505 (2 pages) |
9 May 1995 | Ad 13/10/94--------- £ si [email protected]=500 £ ic 73505/74005 (2 pages) |
9 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
9 May 1995 | Ad 21/12/94--------- £ si [email protected]=500 £ ic 72505/73005 (2 pages) |
9 May 1995 | Ad 21/12/94--------- £ si [email protected]=500 £ ic 72505/73005 (2 pages) |
9 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
7 May 1993 | Incorporation (17 pages) |
7 May 1993 | Incorporation (17 pages) |