London
SE1 0HX
Director Name | Ms Erika Irene Nolan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2020(27 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 95 95 Southwark Street London SE1 0HX |
Director Name | Ms Helen Ann Hunsperger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 95 95 Southwark Street London SE1 0HX |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Mr William Robert Bonner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 12 months (resigned 01 January 2018) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | Crowne House Southwark Street London SE1 1UN |
Secretary Name | Laura Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | 9351 Breamore Court Laurel Maryland 207222 |
Secretary Name | Peter Grenfell Coomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 June 1996) |
Role | Business Executive |
Correspondence Address | 55 Ruthin Road Blackheath London SE3 7SJ |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | 2 Cuckoo Dene London W7 3DP |
Secretary Name | David Andrew Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | The Old School 46 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PQ |
Secretary Name | Pearl Catherine Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 60 Idmiston Square Worcester Park Surrey KT4 7SY |
Director Name | David Andrew Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2006) |
Role | Business Executive |
Correspondence Address | The Old School 46 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PQ |
Secretary Name | Mr John Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Director Name | Mr John Caine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Director Name | Lord William Rees-Mogg |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 2012) |
Role | Journalist Publisher |
Country of Residence | England |
Correspondence Address | Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ |
Director Name | Mr Norman Rentrop |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2010(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2018) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | Crowne House Southwark Street London SE1 1UN |
Director Name | Mrs Laura Rodgers Davis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2020) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | Crowne House Southwark Street London SE1 1UN |
Director Name | Mr Robert Allen Compton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2020(27 years after company formation) |
Appointment Duration | 2 years (resigned 20 June 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Crowne House Southwark Street London SE1 1UN |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | agorabusinesspublications.co.uk |
---|---|
Telephone | 01756 693180 |
Telephone region | Skipton |
Registered Address | 95 95 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Agora Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,965,150 |
Gross Profit | £8,782,440 |
Net Worth | £1,793,430 |
Cash | £5,681,247 |
Current Liabilities | £6,820,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
12 January 2009 | Delivered on: 16 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 January 2009 | Delivered on: 15 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 July 2003 | Delivered on: 29 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
6 November 2002 | Delivered on: 19 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
13 December 2023 | Registered office address changed from Crowne House Southwark Street London SE1 1UN England to 95 95 Southwark Street London SE1 0HX on 13 December 2023 (1 page) |
---|---|
17 November 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
13 November 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
10 January 2023 | Cessation of Helen Ann Hunsperger as a person with significant control on 20 October 2022 (1 page) |
10 January 2023 | Notification of Francisco Jose Patron Costas as a person with significant control on 20 October 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
6 September 2022 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
5 September 2022 | Director's details changed for Ms Helen Ann Hunsperger on 5 September 2022 (2 pages) |
5 September 2022 | Change of details for Ms Helen Ann Hunsperger as a person with significant control on 5 September 2022 (2 pages) |
29 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
21 June 2022 | Termination of appointment of Robert Allen Compton as a director on 20 June 2022 (1 page) |
2 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Ms. Helen Ann Hunsperger as a director on 1 January 2021 (2 pages) |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
11 December 2020 | Change of details for Ms Helen Ann Hunsperger as a person with significant control on 10 December 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
1 June 2020 | Appointment of Ms Erika Irene Nolan as a director on 31 May 2020 (2 pages) |
1 June 2020 | Appointment of Mr Robert Allen Compton as a director on 31 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Laura Rodgers Davis as a director on 31 May 2020 (1 page) |
15 May 2020 | Notification of Helen Ann Hunsperger as a person with significant control on 31 March 2020 (2 pages) |
15 May 2020 | Cessation of Miles Herschel Norin as a person with significant control on 31 March 2020 (1 page) |
5 February 2020 | Notification of Miles Herschel Norin as a person with significant control on 1 January 2019 (2 pages) |
5 February 2020 | Cessation of William Robert Bonner as a person with significant control on 1 January 2019 (1 page) |
31 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
15 March 2019 | Satisfaction of charge 2 in full (1 page) |
15 March 2019 | Satisfaction of charge 4 in full (1 page) |
15 March 2019 | Satisfaction of charge 1 in full (1 page) |
15 March 2019 | Satisfaction of charge 3 in full (1 page) |
21 August 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mrs Laura Rodgers Davis as a director on 1 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Norman Rentrop as a director on 1 January 2018 (1 page) |
9 January 2018 | Termination of appointment of William Robert Bonner as a director on 1 January 2018 (1 page) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from , Friars Bridge Court 41-45 Blackfriars Road, London, SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page) |
10 October 2016 | Amended group of companies' accounts made up to 31 December 2015 (35 pages) |
10 October 2016 | Amended group of companies' accounts made up to 31 December 2015 (35 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
26 June 2014 | Director's details changed for William Robert Bonner on 1 January 2014 (2 pages) |
26 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for William Robert Bonner on 1 January 2014 (2 pages) |
26 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for William Robert Bonner on 1 January 2014 (2 pages) |
26 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
8 January 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
20 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
20 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from , Sea Containers House, 7th Floor, 20 Upper Ground, London, SE1 9JD on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 25 June 2012 (1 page) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page) |
6 June 2011 | Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
5 May 2010 | Appointment of Lord William Rees-Mogg as a director (2 pages) |
5 May 2010 | Appointment of Lord William Rees-Mogg as a director (2 pages) |
4 May 2010 | Termination of appointment of John Caine as a director (1 page) |
4 May 2010 | Termination of appointment of John Caine as a director (1 page) |
4 May 2010 | Appointment of Mr Norman Rentrop as a director (2 pages) |
4 May 2010 | Appointment of Mr Norman Rentrop as a director (2 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 June 2008 | Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page) |
12 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
12 June 2008 | Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
2 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
20 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 December 2006 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
19 December 2006 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
24 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
28 December 2005 | Full accounts made up to 30 June 2005 (27 pages) |
28 December 2005 | Full accounts made up to 30 June 2005 (27 pages) |
13 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
14 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page) |
2 October 2003 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
2 October 2003 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
18 April 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
18 April 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
4 July 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
4 July 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
26 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
11 July 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
11 July 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
30 June 2000 | Return made up to 02/06/00; full list of members
|
30 June 2000 | Return made up to 02/06/00; full list of members
|
22 October 1999 | Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 271 regent street, london, W1R 7PA (1 page) |
29 June 1999 | Return made up to 02/06/99; full list of members
|
29 June 1999 | Return made up to 02/06/99; full list of members
|
1 May 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
1 May 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
4 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
16 December 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
16 December 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
24 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
9 October 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
9 October 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
25 July 1996 | Return made up to 02/06/96; full list of members
|
25 July 1996 | Return made up to 02/06/96; full list of members
|
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
20 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
20 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
28 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Accounts made up to 30 June 1994 (7 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 May 1994 | Company name changed\certificate issued on 19/05/94 (2 pages) |
19 May 1994 | Company name changed\certificate issued on 19/05/94 (2 pages) |
2 June 1993 | Incorporation (24 pages) |
2 June 1993 | Incorporation (24 pages) |