40-46 Lamb’S Conduit Street
London
WC1N 3LJ
Director Name | Mr Derek Alfred Holder |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn London Road Send Surrey GU23 7JX |
Secretary Name | Mr Timothy Robin Lawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hollybush Lane Hampton Middlesex TW12 2QY |
Director Name | Mr Timothy Robin Lawes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hollybush Lane Hampton Middlesex TW12 2QY |
Director Name | Terry Peter Forshaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2000) |
Role | Marketing |
Correspondence Address | Monro 8 Claremont Avenue Esher Surrey KT10 9JD |
Director Name | David Simmons |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 2004) |
Role | Intermark Marketing Services |
Correspondence Address | 2 Regents Place London SE3 0LX |
Secretary Name | Vanessa Elizabeth Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 11 Staniland Drive Weybridge Surrey KT13 0XN |
Director Name | George Henry Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 December 2003) |
Role | Consultant |
Correspondence Address | Sundial Oast Ethnam Lane Sandhurst Kent TN18 5PS |
Director Name | Neil Gethin Morris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 July 2012) |
Role | Membership Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores Shaftesbury Road Woking Surrey GU22 7DU |
Director Name | Vanessa Elizabeth Pritchard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Staniland Drive Weybridge Surrey KT13 0XN |
Secretary Name | Mr Roger Duncan Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Fairfax Road Teddington Middlesex TW11 9BZ |
Director Name | David Payne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2002) |
Role | Director Management Consultant |
Correspondence Address | Dorridge Farm Ogdens Fordingbridge Hampshire SP6 2PY |
Director Name | Mrs Caroline Margaret Robertson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 May 2015) |
Role | Education Training & Informati |
Country of Residence | England |
Correspondence Address | 42 Chiltern Drive Surbiton Surrey KT5 8LW |
Director Name | Simon Nicholas Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2007) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waldegrave Gardens Strawberry Hill Twickenham TW1 4PG |
Director Name | Jonathan Clark |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2007) |
Role | Marketer |
Correspondence Address | 2 Roehampton Gate London SW15 5JS |
Director Name | Sylvester Joseph McCarthy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2015) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 86 Kingsway Court, Queens Gardens Hove West Sussex BN3 2LR |
Secretary Name | Mrs Rebecca Anne Roberts |
---|---|
Status | Resigned |
Appointed | 26 February 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mrs Rebecca Anne Roberts |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Secretary Name | Miss Elizabeth Anne Sell |
---|---|
Status | Resigned |
Appointed | 11 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Ms Jane Alexandra Cave |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Secretary Name | Mr Kenneth Edward Goulding |
---|---|
Status | Resigned |
Appointed | 19 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Website | dma.org.uk |
---|---|
Telephone | 020 72913300 |
Telephone region | London |
Registered Address | 1st Floor Rapier House 40-46 Lamb’S Conduit Street London WC1N 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Direct Marketing Association (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,692 |
Cash | £106,571 |
Current Liabilities | £114,360 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 2 weeks from now) |
28 August 2002 | Delivered on: 4 September 2002 Satisfied on: 14 April 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
---|
25 April 2024 | Change of details for Data and Marketing Association Limited as a person with significant control on 25 April 2024 (2 pages) |
---|---|
25 April 2024 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1st Floor Rapier House 40-46 Lamb’S Conduit Street London WC1N 3LJ on 25 April 2024 (1 page) |
12 March 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
15 August 2023 | Director's details changed for Mr Christopher Porte Combemale on 28 February 2023 (2 pages) |
29 March 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
9 January 2023 | Registered office address changed from 70 Margaret Street London W1W 8SS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 January 2023 (1 page) |
9 January 2023 | Change of details for Data and Marketing Association Limited as a person with significant control on 9 January 2023 (2 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Kenneth Edward Goulding as a director on 1 January 2022 (1 page) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
5 August 2021 | Director's details changed for Mr Christopher Porte Combemale on 5 August 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Christopher Porte Combemale on 21 August 2020 (2 pages) |
7 May 2021 | Termination of appointment of Kenneth Edward Goulding as a secretary on 6 May 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
24 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
24 August 2020 | Director's details changed for Mr Christopher Porte Combemale on 21 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Kenneth Edward Goulding on 21 August 2020 (2 pages) |
15 May 2020 | Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 12 March 2019 (2 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Jane Alexandra Cave as a director on 16 January 2019 (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
20 August 2018 | Director's details changed for Ms Jane Alexandra Cave on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 17 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 July 2016 | Auditor's resignation (1 page) |
28 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
1 July 2016 | Auditor's resignation (1 page) |
1 July 2016 | Auditor's resignation (1 page) |
8 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 September 2015 | Termination of appointment of Rebecca Anne Roberts as a director on 19 May 2015 (1 page) |
15 September 2015 | Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page) |
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Rebecca Anne Roberts as a director on 19 May 2015 (1 page) |
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page) |
2 September 2015 | Termination of appointment of Sylvester Joseph Mccarthy as a director on 30 April 2015 (1 page) |
2 September 2015 | Termination of appointment of Rebecca Anne Roberts as a secretary on 19 May 2015 (1 page) |
2 September 2015 | Appointment of Ms Jane Alexandra Cave as a director on 19 May 2015 (2 pages) |
2 September 2015 | Termination of appointment of Rebecca Anne Roberts as a secretary on 19 May 2015 (1 page) |
2 September 2015 | Termination of appointment of Sylvester Joseph Mccarthy as a director on 30 April 2015 (1 page) |
2 September 2015 | Appointment of Ms Jane Alexandra Cave as a director on 19 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 1 Park Road Teddington Middlesex to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 1 Park Road Teddington Middlesex to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Elizabeth Anne Sell as a secretary on 19 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Kenneth Edward Goulding as a secretary on 19 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Timothy Robin Lawes as a director on 19 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Elizabeth Anne Sell as a secretary on 19 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Kenneth Edward Goulding as a director on 19 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Kenneth Edward Goulding as a director on 19 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Kenneth Edward Goulding as a secretary on 19 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Timothy Robin Lawes as a director on 19 May 2015 (1 page) |
14 April 2015 | Satisfaction of charge 1 in full (1 page) |
14 April 2015 | Satisfaction of charge 1 in full (1 page) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (7 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (7 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 July 2014 | Appointment of Miss Elizabeth Anne Sell as a secretary on 11 June 2014 (2 pages) |
24 July 2014 | Appointment of Miss Elizabeth Anne Sell as a secretary on 11 June 2014 (2 pages) |
7 April 2014 | Full accounts made up to 31 August 2013 (13 pages) |
7 April 2014 | Full accounts made up to 31 August 2013 (13 pages) |
12 March 2014 | Appointment of Mrs Rebecca Anne Roberts as a secretary on 26 February 2014 (2 pages) |
12 March 2014 | Appointment of Mrs Rebecca Anne Roberts as a director (2 pages) |
12 March 2014 | Termination of appointment of Roger Duncan Wild as a secretary on 26 February 2014 (1 page) |
12 March 2014 | Appointment of Mrs Rebecca Anne Roberts as a secretary (2 pages) |
12 March 2014 | Appointment of Mrs Rebecca Anne Roberts as a director on 6 March 2014 (2 pages) |
12 March 2014 | Termination of appointment of Roger Wild as a secretary (1 page) |
12 March 2014 | Appointment of Mrs Rebecca Anne Roberts as a director on 6 March 2014 (2 pages) |
12 March 2014 | Appointment of Mrs Rebecca Anne Roberts as a secretary on 26 February 2014 (2 pages) |
12 March 2014 | Termination of appointment of Roger Duncan Wild as a secretary on 26 February 2014 (1 page) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Full accounts made up to 31 August 2012 (15 pages) |
27 March 2013 | Full accounts made up to 31 August 2012 (15 pages) |
26 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Termination of appointment of Neil Morris as a director (1 page) |
21 August 2012 | Termination of appointment of Neil Gethin Morris as a director on 6 July 2012 (1 page) |
21 August 2012 | Termination of appointment of Neil Gethin Morris as a director on 6 July 2012 (1 page) |
16 April 2012 | Termination of appointment of Derek Holder as a director (1 page) |
16 April 2012 | Termination of appointment of Derek Alfred Holder as a director on 14 February 2012 (1 page) |
16 April 2012 | Termination of appointment of Derek Alfred Holder as a director on 14 February 2012 (1 page) |
21 March 2012 | Full accounts made up to 31 August 2011 (13 pages) |
21 March 2012 | Full accounts made up to 31 August 2011 (13 pages) |
31 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
23 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
1 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
28 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
5 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
5 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
6 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members
|
11 September 2003 | Return made up to 16/08/03; full list of members
|
3 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
6 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
6 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
4 September 2002 | Particulars of mortgage/charge (4 pages) |
4 September 2002 | Particulars of mortgage/charge (4 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
5 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
5 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
12 September 2001 | Return made up to 16/08/01; full list of members
|
12 September 2001 | Return made up to 16/08/01; full list of members
|
13 March 2001 | Full accounts made up to 31 August 2000 (14 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (14 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 16/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members (8 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 16/08/99; full list of members (10 pages) |
7 September 1999 | Return made up to 16/08/99; full list of members (10 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 16/08/98; full list of members
|
2 September 1998 | Return made up to 16/08/98; full list of members
|
27 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
27 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
19 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
19 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 16/08/96; no change of members (5 pages) |
10 September 1996 | Return made up to 16/08/96; no change of members (5 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
13 September 1995 | Return made up to 16/08/95; full list of members (7 pages) |
13 September 1995 | Return made up to 16/08/95; full list of members (8 pages) |
13 September 1995 | Return made up to 16/08/95; full list of members (7 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |