Company NameMillward Brown Precis Limited
Company StatusDissolved
Company Number02828554
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameComputerised Media Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Wragg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheviocke Townsend Road
Streatley
Berkshire
RG8 9LH
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 31 July 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameFergus Patrick Hughan Hampton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address22 High Park Road
Kew
Surrey
TW9 4BH
Director NameMr Alan Peter Greaves
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleTechnical Director
Correspondence Address132a Northfield Road
Ringwood
Hampshire
BH24 1SU
Director NameMiss Pauline Susan Draper
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCommercial Director
Correspondence Address24 N Ada Street
Unit H
Chicago
Il 60607
Foreign
Secretary NameFergus Patrick Hughan Hampton
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleMarketing Manager
Correspondence Address22 High Park Road
Kew
Surrey
TW9 4BH
Director NameMr Michael John Brooke
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(3 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods Farm Windlesham Road
Chobham
Surrey
GU24 8SY
Director NameJean Elizabeth Ann Calas Hathaway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2005)
RoleFinance Director
Correspondence Address418 Lynmouth Avenue
Morden
Surrey
SM4 4RU
Director NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleAccountant
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Secretary NameMrs Sharon Louise Potter
NationalityBritish
StatusResigned
Appointed14 December 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2001)
RoleAccountant
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameRichard Ingles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2005)
RoleSales Director
Correspondence AddressDamson Cottage Banktop Road
Draycott In The Clay
Ashbourne
Derbyshire
DE6 5HD
Secretary NameJean Elizabeth Ann Calas Hathaway
NationalityBritish
StatusResigned
Appointed04 June 2001(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 June 2005)
RoleFinance Director
Correspondence Address418 Lynmouth Avenue
Morden
Surrey
SM4 4RU
Director NameMr Robert David Finnigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Secretary NameMr Robert David Finnigan
NationalityBritish
StatusResigned
Appointed22 June 2005(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Warwick Howerd Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Horton Lane Milcombe
Banbury
Oxfordshire
OX15 4RG
Director NameMr John David Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleChartered Accountant
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Secretary NameMr John David Knight
NationalityBritish
StatusResigned
Appointed24 March 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Director NameElizabeth Brownhill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameStephen Squire
StatusResigned
Appointed27 May 2010(16 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameSimon Martin Bowron
StatusResigned
Appointed30 November 2010(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed26 October 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemillwardbrown.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

304.1k at £0.01Wpp Group (Uk) LTD
8.41%
Ordinary B
1.7m at £0.01Wpp Group (Uk) LTD
45.80%
Ordinary A
16.6k at £1Wpp Group (Uk) LTD
45.80%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 September 1997Delivered on: 11 September 1997
Satisfied on: 4 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
16 January 2018Resolutions
  • RES13 ‐ Re dividend 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 January 2018Statement by Directors (1 page)
16 January 2018Statement of capital on 16 January 2018
  • GBP 63.53
(5 pages)
16 January 2018Solvency Statement dated 14/12/17 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 June 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 June 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 36,161.02
(6 pages)
21 July 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
21 July 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 36,161.02
(6 pages)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 36,161.02
(5 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 36,161.02
(5 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 36,161.02
(5 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 36,161.02
(5 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 May 2013Appointment of Simon Martin Bowron as a director (2 pages)
28 May 2013Appointment of Simon Martin Bowron as a director (2 pages)
26 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
26 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 August 2012Termination of appointment of John Knight as a director (1 page)
8 August 2012Termination of appointment of John Knight as a director (1 page)
8 August 2012Termination of appointment of John Knight as a secretary (1 page)
8 August 2012Termination of appointment of John Knight as a secretary (1 page)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 April 2009Director appointed timothy wragg (2 pages)
16 April 2009Director appointed timothy wragg (2 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 March 2009Secretary appointed john david knight (1 page)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Director appointed john david knight (2 pages)
25 March 2009Secretary appointed john david knight (1 page)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Director appointed john david knight (2 pages)
24 March 2009Appointment terminated director robert finnigan (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
18 July 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2006Return made up to 21/06/06; full list of members (9 pages)
30 August 2006Return made up to 21/06/06; full list of members (9 pages)
19 July 2006Full accounts made up to 31 December 2005 (15 pages)
19 July 2006Full accounts made up to 31 December 2005 (15 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Return made up to 21/06/05; full list of members (9 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
29 June 2005Return made up to 21/06/05; full list of members (9 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
12 July 2004Return made up to 21/06/04; full list of members (9 pages)
12 July 2004Return made up to 21/06/04; full list of members (9 pages)
17 July 2003Return made up to 21/06/03; full list of members (9 pages)
17 July 2003Return made up to 21/06/03; full list of members (9 pages)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
12 July 2002Full accounts made up to 31 December 2001 (16 pages)
12 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Full accounts made up to 31 December 2000 (15 pages)
15 June 2001Full accounts made up to 31 December 2000 (15 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
16 October 2000Full accounts made up to 31 December 1999 (17 pages)
16 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2000Memorandum and Articles of Association (6 pages)
4 January 2000Memorandum and Articles of Association (6 pages)
29 December 1999Auditor's resignation (1 page)
29 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
29 December 1999Auditor's resignation (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
27 December 1999Company name changed computerised media services limi ted\certificate issued on 29/12/99 (3 pages)
27 December 1999Company name changed computerised media services limi ted\certificate issued on 29/12/99 (3 pages)
24 December 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
24 December 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 December 1999Memorandum and Articles of Association (6 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 December 1999Ad 10/12/99--------- £ si [email protected]=3041 £ ic 33120/36161 (2 pages)
17 December 1999Memorandum and Articles of Association (6 pages)
17 December 1999Ad 10/12/99--------- £ si [email protected]=3041 £ ic 33120/36161 (2 pages)
17 December 1999Conso s-div conve 02/12/99 (1 page)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 December 1999Nc inc already adjusted 02/12/99 (1 page)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 December 1999Conso s-div conve 02/12/99 (1 page)
17 December 1999Nc inc already adjusted 02/12/99 (1 page)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 December 1999Ad 09/12/99--------- £ si [email protected]=16560 £ ic 16560/33120 (2 pages)
17 December 1999Ad 09/12/99--------- £ si [email protected]=16560 £ ic 16560/33120 (2 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
23 July 1999Return made up to 21/06/99; no change of members (4 pages)
23 July 1999Return made up to 21/06/99; no change of members (4 pages)
4 June 1999Registered office changed on 04/06/99 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
4 June 1999Registered office changed on 04/06/99 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
18 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 August 1997Return made up to 21/06/97; full list of members (6 pages)
5 August 1997Return made up to 21/06/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 July 1996Return made up to 21/06/96; change of members (6 pages)
8 July 1996Return made up to 21/06/96; change of members (6 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Registered office changed on 08/02/96 from: willow house willow place london SW1P 1JH (1 page)
8 February 1996Registered office changed on 08/02/96 from: willow house willow place london SW1P 1JH (1 page)
8 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 July 1995Return made up to 21/06/95; no change of members (4 pages)
19 July 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)