London
NW1 7EJ
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 The Downs Wimbledon London SW20 8HG |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Timothy Stephen Brooks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | 75 Ronalds Road Highbury London N5 1XB |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr Paul Finch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2006) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Calbourne Road London SW12 8LR |
Director Name | Peter John Davey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2005) |
Role | Editor |
Correspondence Address | 44 Hungerford Road London N7 9LP |
Director Name | Mr Rowan De Gale Crowley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2001) |
Role | Marketer |
Country of Residence | England |
Correspondence Address | 42 Chesterfield Grove London SE22 8RW |
Director Name | Anthony Charles Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 1995) |
Role | Publisher |
Correspondence Address | 133 Corbyn Street London N4 3BX |
Director Name | Catherine Ann Ramster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 1996) |
Role | Publisher |
Correspondence Address | 75 Ronalds Road Highbury London N5 2XB |
Director Name | Simon Richard Middleboe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2000) |
Role | Publisher |
Correspondence Address | 2 Queensthorpe Road Sydenham London SE26 4PH |
Director Name | Graham Harman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 July 2005) |
Role | Publisher |
Correspondence Address | 5 Meadow Rise Blackmore Essex CM4 0QP |
Director Name | Mr Geoffrey Murray Hall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 1998) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 8 Whitechurch Gardens Letchworth Hertfordshire SG6 2AU |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Mr Graham Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 July 2005) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 47 Thorncliffe Road Oxford Oxfordshire OX2 7BA |
Director Name | Andrew Dowding |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2003) |
Role | Publisher |
Correspondence Address | 54 Thorney Hedge Road London W4 5SD |
Director Name | Mr Ian Richard Griffin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Varsity Row Thames Bank London SW14 7SA |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Director Name | Kevin Murphy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Discovery Drive Kings Hill West Malling Kent ME19 4DS |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mr Nicholas David Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 33 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 35 Hollingworth Close Molesey Surrey KT8 2TW |
Director Name | Simon Richard Middelboe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Publisher |
Correspondence Address | Forge Cottage Tumblefield Road Stansted Kent TN15 7PR |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Emap LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Director appointed tracey marie gray (2 pages) |
23 July 2008 | Director appointed tracey marie gray (2 pages) |
23 July 2008 | Appointment Terminated Director richard elliot (1 page) |
17 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
17 June 2008 | Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: , now: casa maria; Street was: casa maria, now: one spaniard's end; Area was: spaniard's end hampstead, now: hampstead; Country was: , now: united kingdom (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: one; Street was: highgate close, now: spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
14 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Appointment Terminated Director derek carter (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
22 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 May 2006 | Location of debenture register (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 September 2002 | Return made up to 02/05/02; full list of members (4 pages) |
6 September 2002 | Return made up to 02/05/02; full list of members (4 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | New director appointed (1 page) |
10 April 2001 | New director appointed (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | New director appointed (1 page) |
12 June 2000 | New director appointed (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (4 pages) |
9 May 2000 | Return made up to 02/05/00; no change of members (4 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (12 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (12 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 02/05/98; full list of members (11 pages) |
21 May 1998 | Return made up to 02/05/98; full list of members (11 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (11 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (11 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (12 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (12 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
30 January 1996 | Full accounts made up to 1 April 1995 (11 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (11 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (11 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
29 August 1995 | Return made up to 02/08/95; full list of members (12 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (11 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
9 August 1995 | Company name changed emap architecture LIMITED\certificate issued on 10/08/95 (2 pages) |
9 August 1995 | Company name changed emap architecture LIMITED\certificate issued on 10/08/95 (4 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 July 1994 | Incorporation (21 pages) |
5 July 1994 | Incorporation (21 pages) |