London
WC2N 6HT
Director Name | James Philip Murgatroyd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Financial Communications |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi, 1-11 John Adam Street London WC2N 6HT |
Director Name | Rollo Head |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Financial Communications |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi, 1-11 John Adam Street London WC2N 6HT |
Director Name | Faeth Birch |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Financial Communications |
Country of Residence | England |
Correspondence Address | The Adelphi, 1-11 John Adam Street London WC2N 6HT |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2011(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | Mr Andrew John Radice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | Guelder Cottage Hanging Langford Salisbury Wiltshire SP3 4NW |
Director Name | Mr Rupert Edward Alexander Younger |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month (resigned 21 December 2018) |
Role | Consulting Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi, 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Susan Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | 11 Brackley Terrace London W4 2HJ |
Secretary Name | Rupert Edward Alexander Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1999) |
Role | Financial Communications |
Correspondence Address | 10 Hannington Road London SW4 0LZ |
Director Name | Mr Edward Reginald Orlebar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2006) |
Role | Financial Communications |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lawn Road London NW3 2XB |
Secretary Name | Colin David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 46 Dagnan Road London SW12 9LQ |
Director Name | Rory Bryan Duncan Chisholm |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(6 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 July 2016) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Tenter House 45 Moorfields London EC2Y 9AE |
Director Name | Ms Claire Fargeot |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Braids 20 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Laurence Mellman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2004) |
Role | Accountant |
Correspondence Address | 23 Canons Close Radlett Hertfordshire WD7 7ER |
Secretary Name | Paul Richard Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Park London W3 6SY |
Director Name | Morgan Bone |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2006) |
Role | Company Driector |
Correspondence Address | 58c Holmdale Road London NW6 1BL |
Director Name | James Leviton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2012) |
Role | Financial Communications |
Correspondence Address | 4 Parkside Mill Hill London NW7 2LH |
Director Name | Mark Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Financial Communications |
Correspondence Address | Flat 4 1-7 Tysoe Street London EC1R 4SA |
Director Name | Paul Richard Cox |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Park London W3 6SY |
Director Name | William John Tanner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 6 28 St Johns Lane London EC1M 4BU |
Director Name | Mr Steven Conrad Reasbeck |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2011) |
Role | Finance Director |
Correspondence Address | Flat 11, Rosscourt Mansions Buckingham Palace Road London SW1W 0PR |
Secretary Name | Mr Steven Conrad Reasbeck |
---|---|
Status | Resigned |
Appointed | 30 September 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2011) |
Role | Company Director |
Correspondence Address | Flat 11, Rosscourt Mansion Buckingham Palace Road London SW1W 0PR |
Director Name | Mr Andrew David Lindsay Dowler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2013) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Tenter House 45 Moorfields London EC2Y 9AE |
Director Name | Andrew Everett Mitchell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2011) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Tenter House 45 Moorfields London EC2Y 9AE |
Director Name | Mr Robert Trevor Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tenter House 45 Moorfields London EC2Y 9AE |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | rlmfinsbury.com/ |
---|---|
Telephone | 020 72513801 |
Telephone region | London |
Registered Address | The Adelphi, 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £24,107,700 |
Gross Profit | £21,879,151 |
Net Worth | £15,696,499 |
Cash | £15,948,403 |
Current Liabilities | £7,786,499 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
1 June 2000 | Delivered on: 10 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 January 2021 | Cessation of Wpp Toronto Ltd as a person with significant control on 29 December 2020 (1 page) |
---|---|
13 January 2021 | Cessation of Wpp Jubilee Limited as a person with significant control on 30 December 2020 (1 page) |
12 January 2021 | Notification of Fulham Uk Holdco Limited as a person with significant control on 30 December 2020 (2 pages) |
12 January 2021 | Notification of Wpp Jubilee Limited as a person with significant control on 29 December 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Rupert Edward Alexander Younger as a director on 21 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 October 2017 | Registered office address changed from Tenter House 45 Moorfields London EC2Y 9AE to The Adelphi, 1-11 John Adam Street London WC2N 6HT on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Tenter House 45 Moorfields London EC2Y 9AE to The Adelphi, 1-11 John Adam Street London WC2N 6HT on 2 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
30 March 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
30 March 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
30 March 2017 | Change of share class name or designation (2 pages) |
17 March 2017 | Appointment of Mr Andrew Grant Balfour Scott as a director on 18 January 2017 (2 pages) |
17 March 2017 | Appointment of Mr Andrew Grant Balfour Scott as a director on 18 January 2017 (2 pages) |
17 March 2017 | Appointment of Mr Stephen Richard Winters as a director on 18 January 2017 (2 pages) |
17 March 2017 | Appointment of Mr Stephen Richard Winters as a director on 18 January 2017 (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of William John Tanner as a director on 25 July 2016 (1 page) |
11 January 2017 | Termination of appointment of William John Tanner as a director on 25 July 2016 (1 page) |
11 January 2017 | Termination of appointment of Rory Bryan Duncan Chisholm as a director on 25 July 2016 (1 page) |
11 January 2017 | Termination of appointment of Rory Bryan Duncan Chisholm as a director on 25 July 2016 (1 page) |
12 December 2016 | Director's details changed for Rory Bryan Duncan Chisholm on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Rollo Head on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for James Philip Murgatroyd on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Rupert Edward Alexander Younger on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Faeth Birch on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Faeth Birch on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Rupert Edward Alexander Younger on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Rollo Head on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Roland Dacre Rudd on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for James Philip Murgatroyd on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Rory Bryan Duncan Chisholm on 7 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Roland Dacre Rudd on 7 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Faeth Birch on 7 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Faeth Birch on 7 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 March 2016 | Company name changed rlm finsbury LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Company name changed rlm finsbury LIMITED\certificate issued on 24/03/16
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Rory Bryan Duncan Chisholm on 18 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Rory Bryan Duncan Chisholm on 18 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 February 2014 | Director's details changed for Rollo Head on 18 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Rollo Head on 18 January 2014 (2 pages) |
5 February 2014 | Director's details changed for James Philip Murgatroyd on 18 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Faeth Birch on 18 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Faeth Birch on 18 January 2014 (2 pages) |
5 February 2014 | Director's details changed for James Philip Murgatroyd on 18 January 2014 (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Termination of appointment of Andrew David Lindsay Dowler as a director (1 page) |
6 September 2013 | Termination of appointment of Robert Williams as a director (1 page) |
6 September 2013 | Termination of appointment of Andrew David Lindsay Dowler as a director (1 page) |
6 September 2013 | Termination of appointment of Robert Williams as a director (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Termination of appointment of James Leviton as a director (1 page) |
2 January 2013 | Termination of appointment of James Leviton as a director (1 page) |
24 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Appointment of Robert Trevor Williams as a director (2 pages) |
12 January 2012 | Appointment of Robert Trevor Williams as a director (2 pages) |
12 January 2012 | Termination of appointment of Andrew Mitchell as a director (1 page) |
12 January 2012 | Termination of appointment of Andrew Mitchell as a director (1 page) |
23 November 2011 | Company name changed finsbury LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed finsbury LIMITED\certificate issued on 23/11/11
|
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
18 May 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Steven Reasbeck as a secretary (1 page) |
18 May 2011 | Termination of appointment of Steven Reasbeck as a secretary (1 page) |
15 February 2011 | Termination of appointment of Steven Reasbeck as a director (1 page) |
15 February 2011 | Termination of appointment of Steven Reasbeck as a director (1 page) |
23 December 2010 | Appointment of Andrew Everett Mitchell as a director (2 pages) |
23 December 2010 | Appointment of Andrew David Lindsay Dowler as a director (2 pages) |
23 December 2010 | Appointment of Andrew David Lindsay Dowler as a director (2 pages) |
23 December 2010 | Appointment of Andrew Everett Mitchell as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Rupert Edward Alexander Younger on 5 August 2009 (1 page) |
5 August 2010 | Director's details changed for Rory Bryan Duncan Chisholm on 5 August 2009 (1 page) |
5 August 2010 | Director's details changed for Rory Bryan Duncan Chisholm on 5 August 2009 (1 page) |
5 August 2010 | Director's details changed for Rupert Edward Alexander Younger on 5 August 2009 (1 page) |
5 August 2010 | Director's details changed for Rory Bryan Duncan Chisholm on 5 August 2009 (1 page) |
5 August 2010 | Director's details changed for Rupert Edward Alexander Younger on 5 August 2009 (1 page) |
17 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Appointment of Mr Steven Conrad Reasbeck as a secretary (1 page) |
12 October 2009 | Appointment of Mr Steven Conrad Reasbeck as a director (2 pages) |
12 October 2009 | Appointment of Mr Steven Conrad Reasbeck as a director (2 pages) |
12 October 2009 | Appointment of Mr Steven Conrad Reasbeck as a secretary (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 August 2009 | Appointment terminated director and secretary paul cox (1 page) |
4 August 2009 | Appointment terminated director and secretary paul cox (1 page) |
12 May 2009 | Appointment terminated director mark harris (1 page) |
12 May 2009 | Appointment terminated director mark harris (1 page) |
11 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
8 August 2008 | Director's change of particulars / mark harris / 01/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / mark harris / 01/08/2008 (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 52-58 tabernacle street london EC2A 4NJ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 52-58 tabernacle street london EC2A 4NJ (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members
|
22 August 2005 | Return made up to 08/08/05; full list of members
|
9 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members
|
27 August 2004 | Return made up to 08/08/04; full list of members
|
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
8 September 2003 | Return made up to 08/08/03; full list of members
|
8 September 2003 | Return made up to 08/08/03; full list of members
|
10 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 September 2002 | Return made up to 08/08/02; full list of members (11 pages) |
3 September 2002 | Return made up to 08/08/02; full list of members (11 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 June 2002 | Secretary's particulars changed (1 page) |
21 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
5 October 2001 | Memorandum and Articles of Association (17 pages) |
5 October 2001 | Memorandum and Articles of Association (17 pages) |
21 September 2001 | Ad 22/05/01--------- £ si [email protected] (2 pages) |
21 September 2001 | 882 recin allot 52631 X2 incorr (2 pages) |
21 September 2001 | Ad 22/05/01--------- £ si [email protected] (2 pages) |
21 September 2001 | 882 recin allot 52631 X2 incorr (2 pages) |
10 September 2001 | Return made up to 08/08/01; full list of members (12 pages) |
10 September 2001 | Return made up to 08/08/01; full list of members (12 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
10 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
10 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
8 June 2001 | Ad 22/09/94--------- £ si 1@1 (2 pages) |
8 June 2001 | Ad 22/09/94--------- £ si 1@1 (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Ad 11/05/01--------- £ si [email protected]=526 £ ic 10526/11052 (2 pages) |
6 June 2001 | Ad 11/05/01--------- £ si [email protected]=526 £ ic 10526/11052 (2 pages) |
6 June 2001 | Ad 22/05/01--------- £ si [email protected]=5024 £ ic 21578/26602 (2 pages) |
6 June 2001 | Ad 22/05/01--------- £ si [email protected]=10526 £ ic 11052/21578 (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Ad 22/05/01--------- £ si [email protected]=5024 £ ic 21578/26602 (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | S-div 22/05/01 (1 page) |
6 June 2001 | S-div 22/05/01 (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
6 June 2001 | Ad 22/05/01--------- £ si [email protected]=10526 £ ic 11052/21578 (2 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | £ nc 10000/100000 04/04/01 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | £ nc 10000/100000 04/04/01 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | S-div conve 04/04/01 (1 page) |
13 April 2001 | Ad 04/04/01--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages) |
13 April 2001 | S-div conve 04/04/01 (1 page) |
13 April 2001 | Ad 04/04/01--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages) |
13 April 2001 | Resolutions
|
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members
|
6 September 2000 | Return made up to 08/08/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members
|
7 September 1999 | Return made up to 08/08/99; no change of members
|
20 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
7 September 1998 | Return made up to 08/08/98; no change of members
|
7 September 1998 | Return made up to 08/08/98; no change of members
|
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 52-58 tabernacle street london EC2A 4NB (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 52-58 tabernacle street london EC2A 4NB (1 page) |
26 September 1997 | Return made up to 08/08/97; full list of members
|
26 September 1997 | Return made up to 08/08/97; full list of members
|
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
13 November 1996 | Ad 09/10/95--------- £ si 3366@1 (2 pages) |
13 November 1996 | Ad 09/10/95--------- £ si 3366@1 (2 pages) |
7 November 1996 | Ad 09/10/95--------- £ si 5049@1 (2 pages) |
7 November 1996 | Ad 09/10/96--------- £ si 1485@1=1485 £ ic 100/1585 (2 pages) |
7 November 1996 | Ad 09/10/95--------- £ si 5049@1 (2 pages) |
7 November 1996 | Ad 09/10/96--------- £ si 1485@1=1485 £ ic 100/1585 (2 pages) |
5 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 July 1996 | Memorandum and Articles of Association (14 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Memorandum and Articles of Association (14 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
19 September 1995 | Return made up to 08/08/95; full list of members
|
19 September 1995 | Return made up to 08/08/95; full list of members
|
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
28 September 1994 | Company name changed\certificate issued on 28/09/94 (2 pages) |
28 September 1994 | Company name changed\certificate issued on 28/09/94 (2 pages) |
8 August 1994 | Incorporation (16 pages) |
8 August 1994 | Incorporation (16 pages) |