Company NameMediaedge:Cia UK Investments Limited
Company StatusDissolved
Company Number02866278
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Shil Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(24 years, 11 months after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameRobert Blatchford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressHigher Pound Farm
Monkton Wyld
Bridport
Dorset
DT6 6DD
Director NameMr David Martin Fletcher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2004)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address32 Shakespeare Road
London
W7 1LR
Director NameJoshua Hylton Dovey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1996)
RoleMedia Executive
Correspondence Address77 Langthorne Street
Fulham
London
SW6 6JU
Director NameMr Simon Phillip Cox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1997)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 The Chase
Thundersley
Benfleet
Essex
SS7 3BS
Director NameRichard Arthur Britton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressUpper Maisonette 46 Alderney Street
London
SW1V 4EX
Director NameMr Andrew Richard Bolden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2002)
RoleMedia Director
Correspondence Address12 Rosebank Avenue
Wembley
Middlesex
HA0 2TW
Director NameTimothy Davis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 09 January 1998)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressThe Oaks 3 Jenners Close
Lingfield
Surrey
RH7 6EQ
Director NameMurray Scott Deutrom
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1997)
RoleCompany Director
Correspondence Address150 Hallowell Road
Northwood
Middlesex
HA6 1DU
Director NameJane Chaplain
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address3 Cooperage Court
6 Gainsford Street
London
SE1 2NG
Director NameMichael Graham Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 1997)
RoleCompany Director
Correspondence Address29 Seymour Road
Wimbledon
London
SW19 5JL
Director NameJacqueline Ann Almeida
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1998)
RoleDirector In Media
Correspondence AddressGloucester House 25 Lyons Crescent
Tonbridge
Kent
TN9 1EY
Director NameMr Alan Robert Brydon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Broomwood Road
London
SW11 6JZ
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed27 June 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Richard Geoffrey Burdett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2001)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address42 Agamemnon Road
London
NW6 1EN
Director NameMainardo De Nardis Di Prata
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 November 1998(5 years after company formation)
Appointment Duration11 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address111 Old Church Street
London
SW3 6DX
Secretary NameNigel John Stanford
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address103 Noel Road
London
N1 8HD
Director NameAndrew James Clilverd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2000)
RoleMedia Director
Correspondence Address42 Chipperfield Road
Bovingdon
Hertfordshire
HP3 0JW
Director NameIan Anders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2004)
RoleMedia Director
Correspondence Address44 Cranley Gardens
London
N13 4LS
Secretary NameClare Elizabeth Ruck
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2002)
RoleFinancial Controller
Correspondence Address45 Thorparch Road
London
SW8 4SX
Director NameHamish Cledwyn Davies
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2004)
RoleAccount Director
Correspondence Address3 Lansdowne House
Lansdowne Road Holland Park
London
W11 3LP
Secretary NameMr Nigel Francis Seddon
NationalityBritish
StatusResigned
Appointed01 December 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 A Gowan Avenue
Fulham
London
SW6 6RG
Director NameMark Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleMedia Director
Correspondence Address25 Melville Road
Barnes
SW13 9RH
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Secretary NameMr David John Bryan
NationalityBritish
StatusResigned
Appointed30 March 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Secretary NameSteven Thomas Hatch
StatusResigned
Appointed10 February 2011(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 February 2014)
RoleCompany Director
Correspondence Address1 Paris Garden
London
SE1 8NU
Director NameMr Drew Englebright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Stuart Bowden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Jason Gary Dormieux
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2018)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameMr Thomas George
StatusResigned
Appointed27 February 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameMr Sandeep Vohra
StatusResigned
Appointed01 April 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET

Contact

Websitemecglobal.com
Telephone020 78032000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9ET
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60.6k at £1Mediaedge Cia (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,325,785

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 April 1997Delivered on: 30 April 1997
Satisfied on: 18 February 1998
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

1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2017Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page)
30 November 2016Full accounts made up to 31 December 2015 (18 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 April 2016Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Drew Englebright as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Thomas George as a secretary on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 (2 pages)
23 March 2016Registered office address changed from 1 Paris Garden London SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page)
17 November 2015Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 60,614
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60,614
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Appointment of Mr Jason Dormieux as a director (2 pages)
6 March 2014Termination of appointment of Steven Hatch as a director (1 page)
6 March 2014Termination of appointment of Steven Hatch as a secretary (1 page)
6 March 2014Appointment of Mr Thomas George as a secretary (2 pages)
13 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60,614
(6 pages)
26 July 2013Full accounts made up to 31 December 2012 (15 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (15 pages)
21 May 2012Appointment of Sarah Louise Hennessy as a director (2 pages)
25 April 2012Appointment of Stuart Bowden as a director (2 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
23 August 2011Appointment of Drew Englebright as a director (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Appointment of Steven Thomas Hatch as a secretary (1 page)
24 March 2011Termination of appointment of David Bryan as a director (1 page)
24 March 2011Termination of appointment of David Bryan as a secretary (1 page)
24 March 2011Appointment of Steven Thomas Hatch as a director (2 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 October 2010Full accounts made up to 31 December 2009 (14 pages)
9 December 2009Full accounts made up to 31 December 2008 (15 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
17 December 2008Return made up to 21/10/08; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 November 2007Return made up to 21/10/07; full list of members (2 pages)
9 November 2007Full accounts made up to 31 December 2006 (15 pages)
15 November 2006Return made up to 21/10/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 July 2006Director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
19 December 2005Return made up to 21/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 February 2005Director's particulars changed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
22 November 2004Return made up to 21/10/04; full list of members (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
26 August 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
22 January 2003Director's particulars changed (1 page)
2 January 2003Company name changed mediaedge:cia uk LIMITED\certificate issued on 02/01/03 (2 pages)
31 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
13 November 2002Return made up to 21/10/02; full list of members (9 pages)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (20 pages)
2 August 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
20 March 2002Company name changed cia uk LIMITED\certificate issued on 20/03/02 (2 pages)
4 March 2002Director resigned (1 page)
6 February 2002Auditor's resignation (2 pages)
9 January 2002Ad 31/03/99-31/03/99 £ si 39090@1 (2 pages)
15 November 2001Return made up to 21/10/01; full list of members (9 pages)
14 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
15 February 2001Director's particulars changed (1 page)
15 February 2001Secretary's particulars changed (1 page)
25 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
10 December 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Return made up to 21/10/00; full list of members (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
31 October 2000Director's particulars changed (1 page)
6 October 2000Director resigned (1 page)
25 August 2000Company name changed cia medianetwork uk LIMITED\certificate issued on 25/08/00 (2 pages)
20 April 2000Secretary's particulars changed (1 page)
12 April 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
10 January 2000Auditor's resignation (1 page)
22 November 1999Statement of affairs (22 pages)
22 November 1999Ad 31/03/99--------- £ si 39090@1 (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
16 November 1999Return made up to 21/10/99; full list of members (12 pages)
5 November 1999Director's particulars changed (2 pages)
27 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 June 1999Full accounts made up to 31 December 1998 (20 pages)
1 June 1999Ad 31/03/99--------- £ si 39000@1=39000 £ ic 21524/60524 (2 pages)
13 May 1999Director resigned (1 page)
12 April 1999Nc inc already adjusted 31/03/99 (1 page)
12 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 21/10/98; full list of members (10 pages)
13 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (18 pages)
17 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
18 May 1998Auditor's resignation (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
18 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998£ nc 10000/25000 12/12/97 (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
30 December 1997Return made up to 21/10/97; full list of members (28 pages)
30 December 1997Director resigned (2 pages)
6 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
22 August 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
25 May 1997Director's particulars changed (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Return made up to 21/10/96; full list of members (16 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 August 1996Full accounts made up to 31 December 1995 (17 pages)
14 June 1996Director resigned (1 page)
10 May 1996Director resigned (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
13 April 1996Director's particulars changed (1 page)
13 April 1996Director's particulars changed (1 page)
13 April 1996Director's particulars changed (1 page)
11 March 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
25 February 1996Director resigned (1 page)
30 January 1996Director's particulars changed (3 pages)
1 November 1995Return made up to 21/10/95; full list of members (30 pages)
11 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
27 June 1995Ad 29/12/94--------- £ si 9998@1 (4 pages)
27 June 1995Statement of affairs (6 pages)
10 May 1995Ad 29/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
17 March 1995Director resigned (2 pages)
21 October 1993Incorporation (20 pages)