London
WC1X 8NL
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 March 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Ms Helen Sarah Shaw |
---|---|
Status | Closed |
Appointed | 18 December 2015(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Mr William John Nunes Nabarro |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 August 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bishopton Grange Ripon North Yorkshire HG4 2QL |
Director Name | William Michael Appelbaum |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2000) |
Role | Executive |
Correspondence Address | 143 Byram Shore Road Greenwich Connecticut 06830 |
Director Name | Tina Sue Haut |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 20 August 2003) |
Role | Attorney |
Correspondence Address | 15 Westerleigh Road Purchase New York 10577 United States |
Secretary Name | Geoffrey William David Goodhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 159 Marine Parade Leigh On Sea Essex SS9 2RB |
Secretary Name | John Frederick Swainson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 January 2004) |
Role | Finance Director |
Correspondence Address | 15 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Farid Suleman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2002) |
Role | Finance |
Correspondence Address | 36 Alden Road Greenwich Connecticut 06831 Usa Foreign |
Director Name | Mel Karmazin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 May 2004) |
Role | Chief Executive |
Correspondence Address | 106 Central Park South New York 10019 Usa Foreign |
Director Name | Thomas Christopher Goddard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2007) |
Role | Chief Executive |
Correspondence Address | Fernacres Fulmer Common Road, Fulmer Slough Berkshire SL3 6JN |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Role | Vp Tax |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Flat C 2 Oakford Road London NW5 1AH |
Secretary Name | Mr Ian Peter Haslegrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Secretary Name | Ms Deborah Jayne Embley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Mr Andrew Oldham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 3 Hollycroft Avenue Hampstead London NW3 7QG |
Secretary Name | Helen Judith Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 22 Fitzwarren Gardens London N19 3TP |
Director Name | Mr Clive Anthony Punter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(14 years after company formation) |
Appointment Duration | 1 year (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodspeen Grange Woodspeen Newbury Berkshire RG20 8BT |
Secretary Name | Mr Aiden John Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2014) |
Role | Lawyer |
Correspondence Address | 28 Jamestown Road Camden Wharf Camden London NW1 7AD |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Jamestown Road London NW1 7BY |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2014) |
Role | International Legal Director |
Country of Residence | England |
Correspondence Address | 28 Jamestown Road Camden Wharf Camden London NW1 7AD |
Director Name | Mr Aiden John Dunning |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 28 Jamestown Road Camden Wharf Camden London NW1 7AD |
Secretary Name | Mr Samuel Robert Kessler |
---|---|
Status | Resigned |
Appointed | 21 July 2014(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 28 Jamestown Road Camden Wharf Camden London NW1 7AD |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Telephone | 020 74823000 |
---|---|
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.5m at £1 | Exterion Holdings I (Uk) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,158,000 |
Current Liabilities | £24,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2013 | Delivered on: 8 November 2013 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 August 1994 | Delivered on: 24 August 1994 Satisfied on: 2 April 1996 Persons entitled: The First National Bank of Boston Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or under the other loan documents (as defined). Particulars: 650,000 ordinary shares £1 each in lta advertising limited and all dividends interest or other distributions and all allotments. See the mortgage charge document for full details. Fully Satisfied |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
4 August 2017 | Declaration of solvency (3 pages) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Declaration of solvency (3 pages) |
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 March 2017 | Second filing of Confirmation Statement dated 18/01/2017 (4 pages) |
1 March 2017 | Second filing of Confirmation Statement dated 18/01/2017 (4 pages) |
18 January 2017 | 18/01/17 Statement of Capital gbp 3.500001
|
18 January 2017 | 18/01/17 Statement of Capital gbp 3.500001
|
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
25 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
23 November 2016 | Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 28 Jamestown Road Camden Wharf Camden London NW1 7AD to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 28 Jamestown Road Camden Wharf Camden London NW1 7AD to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
8 November 2016 | Statement of capital on 8 November 2016
|
8 November 2016 | Solvency Statement dated 07/11/16 (1 page) |
8 November 2016 | Statement by Directors (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Solvency Statement dated 07/11/16 (1 page) |
8 November 2016 | Statement of capital on 8 November 2016
|
8 November 2016 | Resolutions
|
8 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Statement of capital on 3 November 2016
|
3 November 2016 | Statement of capital on 3 November 2016
|
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Solvency Statement dated 03/11/16 (1 page) |
3 November 2016 | Solvency Statement dated 03/11/16 (1 page) |
6 October 2016 | Satisfaction of charge 029421150002 in full (1 page) |
6 October 2016 | Satisfaction of charge 029421150002 in full (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 January 2016 | Appointment of Ms Helen Sarah Shaw as a secretary on 18 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Samuel Robert Kessler as a secretary on 18 December 2015 (1 page) |
13 January 2016 | Appointment of Ms Helen Sarah Shaw as a secretary on 18 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Samuel Robert Kessler as a secretary on 18 December 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
4 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 October 2014 | Termination of appointment of Aiden John Dunning as a director on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Aiden John Dunning as a director on 15 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages) |
23 July 2014 | Appointment of Mr Samuel Robert Kessler as a secretary on 21 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Aiden John Dunning as a secretary on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Aiden John Dunning as a secretary on 18 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Samuel Robert Kessler as a secretary on 21 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Aiden John Dunning as a director on 10 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Aiden John Dunning as a director on 10 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Grainne Brankin as a director on 25 June 2014 (1 page) |
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Grainne Brankin as a director on 25 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Grainne Brankin as a director (1 page) |
30 June 2014 | Termination of appointment of Grainne Brankin as a director (1 page) |
27 January 2014 | Company name changed ldi LIMITED\certificate issued on 27/01/14
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Company name changed ldi LIMITED\certificate issued on 27/01/14
|
9 December 2013 | Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages) |
5 December 2013 | Section 519 ca 2006 (1 page) |
5 December 2013 | Section 519 ca 2006 (1 page) |
8 November 2013 | Registration of charge 029421150002 (62 pages) |
8 November 2013 | Registration of charge 029421150002 (62 pages) |
1 November 2013 | Appointment of Mr Anthony John Booker as a director (2 pages) |
1 November 2013 | Appointment of Mr Anthony John Booker as a director (2 pages) |
29 October 2013 | Termination of appointment of Nicholas Thomas as a director (1 page) |
29 October 2013 | Termination of appointment of Nicholas Thomas as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 March 2013 | Appointment of Mrs Grainne Goar as a director (2 pages) |
27 March 2013 | Appointment of Mrs Grainne Goar as a director (2 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 October 2009 | Termination of appointment of Deborah Embley as a director (1 page) |
26 October 2009 | Termination of appointment of Deborah Embley as a director (1 page) |
19 August 2009 | Director appointed mr nicholas paul thomas (1 page) |
19 August 2009 | Appointment terminated director clive punter (1 page) |
19 August 2009 | Appointment terminated director clive punter (1 page) |
19 August 2009 | Director appointed mr nicholas paul thomas (1 page) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 March 2009 | Return made up to 08/06/08; full list of members (3 pages) |
17 March 2009 | Return made up to 08/06/08; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 March 2009 | Return made up to 08/06/07; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 March 2009 | Return made up to 08/06/07; full list of members (3 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o viacom outdoor LIMITED camden wharf 28 jamestown road london NW1 7AD (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o viacom outdoor LIMITED camden wharf 28 jamestown road london NW1 7AD (1 page) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of debenture register (1 page) |
11 December 2008 | Appointment terminated secretary helen goldberg (1 page) |
11 December 2008 | Director appointed mr clive punter (1 page) |
11 December 2008 | Director appointed mr clive punter (1 page) |
11 December 2008 | Appointment terminated director andrew oldham (1 page) |
11 December 2008 | Secretary appointed mr aiden john dunning (1 page) |
11 December 2008 | Appointment terminated secretary helen goldberg (1 page) |
11 December 2008 | Appointment terminated director andrew oldham (1 page) |
11 December 2008 | Secretary appointed mr aiden john dunning (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
11 April 2007 | Full accounts made up to 31 December 2005 (9 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (9 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: c/o viacom outdoor LIMITED 28 jamestown road camden wharf london NW1 7BY (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: c/o viacom outdoor LIMITED 28 jamestown road camden wharf london NW1 7BY (1 page) |
18 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Location of debenture register (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o viacom uk 4TH floor uk house 18 oxford street london W1D 1NN (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o viacom uk 4TH floor uk house 18 oxford street london W1D 1NN (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members
|
14 July 2005 | Return made up to 08/06/05; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (5 pages) |
11 August 2004 | Return made up to 08/06/04; full list of members
|
11 August 2004 | New director appointed (5 pages) |
11 August 2004 | Return made up to 08/06/04; full list of members
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Location of register of members (1 page) |
28 January 2004 | Location of register of members (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members
|
19 June 2002 | Return made up to 08/06/02; full list of members
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 10 jamestown road camden london NW1 7BY (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 10 jamestown road camden london NW1 7BY (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
3 July 2000 | Return made up to 08/06/00; full list of members
|
3 July 2000 | Return made up to 08/06/00; full list of members
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
19 April 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
19 April 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
20 October 1999 | Full group accounts made up to 31 December 1997 (20 pages) |
20 October 1999 | Full group accounts made up to 31 December 1997 (20 pages) |
20 July 1999 | Auditor's resignation (1 page) |
20 July 1999 | Auditor's resignation (1 page) |
18 June 1999 | Return made up to 08/06/99; change of members
|
18 June 1999 | Return made up to 08/06/99; change of members
|
9 March 1999 | Nc dec already adjusted 12/02/99 (1 page) |
9 March 1999 | Us$ ic 35/0 12/02/99 us$ sr [email protected]=35 (1 page) |
9 March 1999 | Us$ ic 35/0 12/02/99 us$ sr [email protected]=35 (1 page) |
9 March 1999 | Nc dec already adjusted 12/02/99 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | Memorandum and Articles of Association (6 pages) |
23 February 1999 | Memorandum and Articles of Association (6 pages) |
17 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
17 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
13 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members
|
26 June 1996 | Return made up to 08/06/96; full list of members
|
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1995 | Ad 11/08/95--------- us$ si [email protected]=35 us$ ic 0/35 (2 pages) |
27 September 1995 | Ad 11/08/95--------- us$ si [email protected]=35 us$ ic 0/35 (2 pages) |
21 September 1995 | Memorandum and Articles of Association (36 pages) |
21 September 1995 | Memorandum and Articles of Association (36 pages) |
21 September 1995 | Us$ nc 0/3500000 11/08/95 (1 page) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Us$ nc 0/3500000 11/08/95 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 08/06/95; full list of members
|
14 June 1995 | Return made up to 08/06/95; full list of members
|
3 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
3 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 41 tower hill london EC3N 4HHA (1 page) |
3 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 41 tower hill london EC3N 4HHA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
11 August 1994 | Company name changed ibis (260) LIMITED\certificate issued on 11/08/94 (4 pages) |
11 August 1994 | Company name changed ibis (260) LIMITED\certificate issued on 11/08/94 (4 pages) |
23 June 1994 | Incorporation (31 pages) |
23 June 1994 | Incorporation (31 pages) |