Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 21 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Clive Ernest Spokes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Vehicle Hire Operator |
Correspondence Address | Heatherdown Otterby St Mary Devon Ex11 1u7 |
Director Name | Paul Andrew Mark Phillips |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Publishing Manager |
Correspondence Address | 58 Tredegar Square Bow London E3 5AE |
Secretary Name | Paul Andrew Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Publishing Manager |
Correspondence Address | 58 Tredegar Square Bow London E3 5AE |
Director Name | Marilyn Lesley Miller |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 July 1997) |
Role | Publisher |
Correspondence Address | 48 Harwood Terrace London SW6 4PY |
Director Name | Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 53b Monson Road Redhill Surrey RH1 2EU |
Director Name | Michael Lance Cooke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 49 Manor Road Kentfield Ca. 94904 United States |
Secretary Name | Simon Paul Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 53b Monson Road Redhill Surrey RH1 2EU |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 July 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Correspondence Address | 10 Place Moulin Tiburn Ca 94920 California United States |
Director Name | Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9, Shelvers Way Tadworth Surrey KT20 5QJ |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cortsltd.co.uk |
---|
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5m at £1 | Daily Mail & General Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,503,005 |
Current Liabilities | £331,206 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
15 January 1997 | Delivered on: 30 January 1997 Satisfied on: 1 February 2001 Persons entitled: Marilyn Lesley Miller Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargee pursuant to the debenture. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill uncalled capital patents buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 September 1993 | Delivered on: 23 September 1993 Satisfied on: 31 July 1997 Persons entitled: Maureen Celia Bull Clive Ernest Spokes Lockville Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement. 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 |
6 August 1993 | Delivered on: 19 August 1993 Satisfied on: 31 July 1997 Persons entitled: Maureen Celia Bull Clive Ernest Spokes Lockville Trustees Limited Clive Ernest Spokes Lockville Trustees Limited Maureen Celia Bull Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 06/08/93. 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 |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2020 | Application to strike the company off the register (1 page) |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (3 pages) |
28 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
28 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages) |
28 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
28 February 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (15 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
6 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages) |
23 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
23 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
7 December 2018 | Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Statement of capital on 6 February 2018
|
6 February 2018 | Statement by Directors (1 page) |
6 February 2018 | Solvency Statement dated 19/01/18 (1 page) |
23 January 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages) |
23 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
23 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
23 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
27 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
27 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (199 pages) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (199 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 January 2017 | Amended total exemption full accounts made up to 30 September 2015 (16 pages) |
27 January 2017 | Amended total exemption full accounts made up to 30 September 2015 (16 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 January 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
29 January 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 May 2015 | Resolutions
|
20 May 2015 | Statement of capital on 20 May 2015
|
20 May 2015 | Statement by Directors (1 page) |
20 May 2015 | Statement of capital on 20 May 2015
|
20 May 2015 | Solvency Statement dated 10/02/15 (1 page) |
20 May 2015 | Solvency Statement dated 10/02/15 (1 page) |
20 May 2015 | Statement by Directors (1 page) |
24 February 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
24 February 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
29 July 2010 | Termination of appointment of Sally Muddiman as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Nicholas Ratcliffe as a director (3 pages) |
29 July 2010 | Termination of appointment of Nicholas Ratcliffe as a director (3 pages) |
29 July 2010 | Termination of appointment of Sally Muddiman as a secretary (2 pages) |
23 July 2010 | Appointment of Mr William Richard Flint as a director (2 pages) |
23 July 2010 | Appointment of Mr William Richard Flint as a director (2 pages) |
21 July 2010 | Termination of appointment of Sally Muddiman as a secretary (1 page) |
21 July 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 July 2010 | Termination of appointment of Sally Muddiman as a secretary (1 page) |
21 July 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 July 2010 | Appointment of Mr Adrian Perry as a director (2 pages) |
21 July 2010 | Termination of appointment of Nicholas Ratcliffe as a director (1 page) |
21 July 2010 | Appointment of Mr Adrian Perry as a director (2 pages) |
21 July 2010 | Termination of appointment of Nicholas Ratcliffe as a director (1 page) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Termination of appointment of Mark Alcock as a director (2 pages) |
19 July 2010 | Termination of appointment of Mark Alcock as a director (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
17 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
10 November 2009 | Termination of appointment of Michael Cooke as a director (1 page) |
10 November 2009 | Termination of appointment of Michael Cooke as a director (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 December 2008 | Appointment terminated director michael sicely (1 page) |
8 December 2008 | Director appointed nicholas paul ratcliffe (1 page) |
8 December 2008 | Appointment terminated director michael sicely (1 page) |
8 December 2008 | Director appointed nicholas paul ratcliffe (1 page) |
12 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
29 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
29 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Company name changed CSC1 route 104 LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Company name changed CSC1 route 104 LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page) |
4 October 1999 | Accounts for a dormant company made up to 31 July 1998 (11 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 July 1998 (11 pages) |
10 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
10 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
5 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
5 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Full accounts made up to 31 July 1997 (14 pages) |
9 September 1998 | Full accounts made up to 31 July 1997 (14 pages) |
13 August 1998 | Return made up to 31/05/98; full list of members
|
13 August 1998 | Return made up to 31/05/98; full list of members
|
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: hill taylor dickinson irongate house duke's place london EC3A 7LP (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: hill taylor dickinson irongate house duke's place london EC3A 7LP (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
30 January 1997 | Particulars of mortgage/charge (7 pages) |
30 January 1997 | Particulars of mortgage/charge (7 pages) |
29 September 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 September 1996 | Full accounts made up to 31 July 1995 (12 pages) |
17 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
3 July 1995 | Company name changed view cable & satellite LIMITED\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed view cable & satellite LIMITED\certificate issued on 04/07/95 (4 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | Return made up to 31/05/95; full list of members
|
23 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |