Company NameRTL Adalliance Limited
Company StatusActive
Company Number02863933
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Previous NamesIP Network UK Limited and RTL Adconnect UK Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameChristophe Loisel
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2008(14 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleDeputy General Manager
Country of ResidenceFrance
Correspondence Address9 Allee Bourbon
Lanorlaye
Olse
France
Director NameMr Baptiste Prat
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address4 Tenterden Street
4th Floor
London
W1S 1TE
Secretary NameMr Baptiste Prat
StatusCurrent
Appointed27 February 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address4 Tenterden Street
4th Floor
London
W1S 1TE
Director NameMr Simon John Betts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
4th Floor
London
W1S 1TE
Director NameMr Stephane Paul Henry Coruble
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2016(22 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address4 Tenterden Street
4th Floor
London
W1S 1TE
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameRichard Edgar Charles Barham
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 High Road
Loughton
Essex
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Director NameJean Pierre Vignolle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 1999)
RoleCompany Director
Correspondence Address52 Rue Etiemme Dolet
Malakoff
92240
France
Director NameJean Gerard Hardy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed10 January 1994(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address14 Avenue Egle
Maisons-Laffitte
Paris
78600
Director NameDavid John Sanders
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address40 Blenheim Crescent
London
W11 1NY
Secretary NameLorraine Allana Ellicott
NationalityBritish
StatusResigned
Appointed10 January 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameMr Philippe Charles, Marie-Francois Court
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1994(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 1998)
RoleGroup Finance Director
Country of ResidenceFrance
Correspondence Address21 Avenue Cardinal De Retz
Maisons-Laffitte 78600
France
Foreign
Director NameLorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1998)
RoleSecretary
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameNicholas Carugati
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressNonsuch The Avenue
Farnham Common
Slough
Buckinghamshire
SL2 3TP
Director NameJames Stewart Bull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address6 St James Road
Tunbridge Wells
Kent
TN1 2JZ
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Director NameDonnach Odriscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1998(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 October 1998)
RoleMedia Executive
Correspondence Address15 Marloes Road
London
W8 6LQ
Director NameAntoine Ludier
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address3 Rue De Petits Caneaux
Paris
75002
Secretary NameGeorge Russell Sandars
NationalityBritish
StatusResigned
Appointed28 October 1998(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Director NameWalter Neuhauser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed11 February 2000(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilienstr. 2
81669 Munchen
Germany
Secretary NameJean-Philippe Marc
NationalityFrench
StatusResigned
Appointed01 January 2008(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2008)
RoleController
Correspondence Address29 Rue Tandou
Paris
75019
Foreign
Director NameMarc Schorestene
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2008(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Avenue De President Kennedy
Paris
75016
France
Secretary NameMark Schorestene
NationalityFrench
StatusResigned
Appointed19 February 2008(14 years, 4 months after company formation)
Appointment Duration1 month (resigned 25 March 2008)
RoleCompany Director
Correspondence Address30 Avenue Du President Kennedy
Paris
75016
France
Secretary NameMark Pimbley
NationalityBritish
StatusResigned
Appointed25 March 2008(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2015)
RoleSales Manager
Correspondence Address39 Straightsmouth
Royal Greenwich
London
SE10 9LB
Director NameMr Mark Allen Pimbley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2015)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address22 Long Acre
London
WC2E 9LY
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 January 2008)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Contact

Websiteip-network.com

Location

Registered Address4 Tenterden Street
5th Floor
London
W1S 1TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Ip Network Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,608,783
Gross Profit£1,113,046
Net Worth£910,549
Cash£891,182
Current Liabilities£410,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

9 February 1999Delivered on: 16 February 1999
Persons entitled: Meidensha Corporation

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 9TH february 1999.
Particulars: Fixed charge over deposit monies of £12,007 to be held in a deposit account and all other monies credited to that account.
Outstanding

Filing History

6 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of company name 27/09/2023
(2 pages)
6 October 2023Memorandum and Articles of Association (23 pages)
2 October 2023Statement of company's objects (2 pages)
2 October 2023Company name changed rtl adconnect uk LTD\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
(3 pages)
18 September 2023Full accounts made up to 31 December 2022 (22 pages)
16 May 2023Termination of appointment of Baptiste Prat as a director on 31 March 2023 (1 page)
16 May 2023Termination of appointment of Baptiste Prat as a secretary on 31 March 2023 (1 page)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 4 Tenterden Street 4th Floor London W1S 1TE England to 4 Tenterden Street 5th Floor London W1S 1TE on 15 February 2023 (1 page)
8 August 2022Full accounts made up to 31 December 2021 (22 pages)
18 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
25 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
13 September 2021Full accounts made up to 31 December 2020 (18 pages)
14 December 2020Full accounts made up to 31 December 2019 (18 pages)
11 November 2020Withdrawal of a person with significant control statement on 11 November 2020 (2 pages)
11 November 2020Notification of Elisabeth Mohn as a person with significant control on 19 October 2020 (2 pages)
11 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
5 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
23 October 2017Cessation of Ip Network Sa as a person with significant control on 6 April 2016 (1 page)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Notification of a person with significant control statement (2 pages)
23 October 2017Notification of a person with significant control statement (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Cessation of Ip Network Sa as a person with significant control on 6 April 2016 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
18 September 2017Memorandum and Articles of Association (25 pages)
18 September 2017Memorandum and Articles of Association (25 pages)
12 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
(2 pages)
12 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
(2 pages)
12 June 2017Change of name notice (2 pages)
12 June 2017Change of name notice (2 pages)
2 March 2017Registered office address changed from 22 Long Acre London WC2E 9LY to 4 Tenterden Street 4th Floor London W1S 1TE on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 22 Long Acre London WC2E 9LY to 4 Tenterden Street 4th Floor London W1S 1TE on 2 March 2017 (1 page)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
28 July 2016Director's details changed for Christophe Loisel on 1 January 2010 (2 pages)
28 July 2016Appointment of Mr Simon John Betts as a director on 7 September 2015 (2 pages)
28 July 2016Director's details changed for Christophe Loisel on 1 January 2010 (2 pages)
28 July 2016Appointment of Mr Stephane Paul Henry Coruble as a director on 4 January 2016 (2 pages)
28 July 2016Appointment of Mr Stephane Paul Henry Coruble as a director on 4 January 2016 (2 pages)
28 July 2016Appointment of Mr Simon John Betts as a director on 7 September 2015 (2 pages)
27 July 2016Termination of appointment of Marc Schorestene as a director on 31 December 2015 (1 page)
27 July 2016Termination of appointment of Marc Schorestene as a director on 31 December 2015 (1 page)
7 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200,000
(5 pages)
7 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200,000
(5 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
8 March 2015Appointment of Mr Baptiste Prat as a director on 27 February 2015 (2 pages)
8 March 2015Appointment of Mr Baptiste Prat as a director on 27 February 2015 (2 pages)
8 March 2015Appointment of Mr Baptiste Prat as a secretary on 27 February 2015 (2 pages)
8 March 2015Appointment of Mr Baptiste Prat as a secretary on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Mark Allen Pimbley as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Pimbley as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Pimbley as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Allen Pimbley as a director on 27 February 2015 (1 page)
22 October 2014Director's details changed for Mr Mark Allen Pimbley on 1 July 2013 (2 pages)
22 October 2014Director's details changed for Mr Mark Allen Pimbley on 1 July 2013 (2 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200,000
(6 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200,000
(6 pages)
22 October 2014Director's details changed for Mr Mark Allen Pimbley on 1 July 2013 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200,000
(6 pages)
9 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200,000
(6 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2013Registered office address changed from 1 Stephen Street London Greater London W1T 1AL on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1 Stephen Street London Greater London W1T 1AL on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1 Stephen Street London Greater London W1T 1AL on 5 July 2013 (1 page)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
1 November 2012Secretary's details changed for Mark Pimbley on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mark Pimbley on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mark Pimbley on 1 November 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Director's details changed for Christophe Loisel on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Mark Allen Pimbley on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Mark Allen Pimbley on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Christophe Loisel on 31 July 2012 (2 pages)
13 June 2012Appointment of Mr Mark Allen Pimbley as a director (3 pages)
13 June 2012Appointment of Mr Mark Allen Pimbley as a director (3 pages)
6 June 2012Termination of appointment of Walter Neuhauser as a director (1 page)
6 June 2012Termination of appointment of Walter Neuhauser as a director (1 page)
6 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 July 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 July 2011 (2 pages)
30 November 2010Director's details changed for Walter Nehuauser on 19 October 2010 (2 pages)
30 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Walter Nehuauser on 19 October 2010 (2 pages)
30 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Walter Nehuauser on 19 October 2009 (2 pages)
8 December 2009Director's details changed for Marc Schorestene on 19 October 2009 (2 pages)
8 December 2009Director's details changed for Christophe Loisel on 19 October 2009 (2 pages)
8 December 2009Director's details changed for Christophe Loisel on 19 October 2009 (2 pages)
8 December 2009Director's details changed for Walter Nehuauser on 19 October 2009 (2 pages)
8 December 2009Director's details changed for Marc Schorestene on 19 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 November 2008Return made up to 19/10/08; full list of members (4 pages)
19 November 2008Return made up to 19/10/08; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Director appointed christophe loisel (1 page)
1 April 2008Secretary appointed mark pimbley (1 page)
1 April 2008Appointment terminated secretary mark schorestene (1 page)
1 April 2008Director appointed christophe loisel (1 page)
1 April 2008Appointment terminated secretary mark schorestene (1 page)
1 April 2008Secretary appointed mark pimbley (1 page)
5 March 2008Appointment terminated secretary jean-philippe marc (1 page)
5 March 2008Director appointed marc schorestene (1 page)
5 March 2008Director appointed marc schorestene (1 page)
5 March 2008Secretary appointed mark schorestene (1 page)
5 March 2008Secretary appointed mark schorestene (1 page)
5 March 2008Appointment terminated director james bull (1 page)
5 March 2008Appointment terminated director james bull (1 page)
5 March 2008Appointment terminated secretary jean-philippe marc (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: 2-3 woodstock street london W1C 2AB (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 2-3 woodstock street london W1C 2AB (1 page)
17 January 2008New secretary appointed (2 pages)
22 November 2007Full accounts made up to 31 December 2006 (12 pages)
22 November 2007Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
10 November 2006Return made up to 19/10/06; full list of members (2 pages)
10 November 2006Return made up to 19/10/06; full list of members (2 pages)
11 September 2006Full accounts made up to 31 December 2005 (11 pages)
11 September 2006Full accounts made up to 31 December 2005 (11 pages)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
1 December 2005Return made up to 19/10/05; full list of members (5 pages)
1 December 2005Return made up to 19/10/05; full list of members (5 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
13 December 2004Return made up to 19/10/04; no change of members (4 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Return made up to 19/10/04; no change of members (4 pages)
24 November 2004Registered office changed on 24/11/04 from: 23 woodstock street london W1C 2AB (1 page)
24 November 2004Registered office changed on 24/11/04 from: 23 woodstock street london W1C 2AB (1 page)
19 April 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Full accounts made up to 31 December 2003 (10 pages)
25 March 2004Location of register of members (1 page)
25 March 2004Location of register of members (1 page)
19 November 2003Return made up to 19/10/03; full list of members (5 pages)
19 November 2003Registered office changed on 19/11/03 from: 114 saint martins lane london WC2N 4AZ (1 page)
19 November 2003Return made up to 19/10/03; full list of members (5 pages)
19 November 2003Registered office changed on 19/11/03 from: 114 saint martins lane london WC2N 4AZ (1 page)
20 March 2003Full accounts made up to 31 December 2002 (10 pages)
20 March 2003Full accounts made up to 31 December 2002 (10 pages)
10 December 2002Return made up to 19/10/02; no change of members (4 pages)
10 December 2002Return made up to 19/10/02; no change of members (4 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
18 March 2002Return made up to 19/10/01; no change of members; amend (4 pages)
18 March 2002Return made up to 19/10/01; no change of members; amend (4 pages)
18 March 2002Memorandum and Articles of Association (23 pages)
18 March 2002Memorandum and Articles of Association (23 pages)
26 October 2001Return made up to 19/10/01; no change of members (4 pages)
26 October 2001Return made up to 19/10/01; no change of members (4 pages)
23 October 2001Location of register of members (1 page)
23 October 2001Location of register of members (1 page)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Full accounts made up to 31 December 2000 (14 pages)
19 April 2001Full accounts made up to 31 December 2000 (14 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Return made up to 19/10/00; full list of members (5 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Return made up to 19/10/00; full list of members (5 pages)
15 November 2000Full accounts made up to 31 December 1999 (14 pages)
15 November 2000Full accounts made up to 31 December 1999 (14 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: chancery house 53/64 chancery lane london WC1A 1QS (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: chancery house 53/64 chancery lane london WC1A 1QS (1 page)
29 February 2000Director resigned (1 page)
30 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (13 pages)
27 May 1999Full accounts made up to 31 December 1998 (13 pages)
10 April 1999Registered office changed on 10/04/99 from: west world west gate ealing london. W5 1EH (1 page)
10 April 1999Registered office changed on 10/04/99 from: west world west gate ealing london. W5 1EH (1 page)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
17 December 1998Company name changed ip network-tsms LIMITED\certificate issued on 18/12/98 (3 pages)
17 December 1998Company name changed ip network-tsms LIMITED\certificate issued on 18/12/98 (3 pages)
25 November 1998Return made up to 19/10/98; no change of members (6 pages)
25 November 1998Return made up to 19/10/98; no change of members (6 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
2 January 1998Return made up to 02/11/97; full list of members (9 pages)
2 January 1998Return made up to 02/11/97; full list of members (9 pages)
14 October 1997Return made up to 19/10/97; no change of members (6 pages)
14 October 1997Return made up to 19/10/97; no change of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
15 November 1996Return made up to 19/10/96; no change of members (8 pages)
15 November 1996Return made up to 19/10/96; no change of members (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
31 October 1995Memorandum and Articles of Association (14 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Memorandum and Articles of Association (14 pages)
23 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
21 January 1994Memorandum and Articles of Association (25 pages)
21 January 1994Memorandum and Articles of Association (25 pages)
11 January 1994Company name changed refal 406 LIMITED\certificate issued on 11/01/94 (2 pages)
11 January 1994Company name changed refal 406 LIMITED\certificate issued on 11/01/94 (2 pages)
19 October 1993Certificate of incorporation (1 page)
19 October 1993Incorporation (16 pages)
19 October 1993Incorporation (16 pages)
19 October 1993Certificate of incorporation (1 page)