London
E14 5AQ
Director Name | Ms Kimberley Major |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 The Dene Sevenoaks Kent TN13 1PB |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Paul Brett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brookside Road London NW11 9NE |
Director Name | William Michael Brown |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 61 Sawmill Lane Greenwich Connecticut 06830 United States |
Director Name | Mr James Gordon Paul |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 247 Haverstock Hill Hampstead London NW3 4PR |
Director Name | Robert Kiernan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1996) |
Role | Publisher |
Correspondence Address | Westwood Burnt Oak Lane Waldron Heathfield Sussex TN21 0NY |
Secretary Name | Mr Mark David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2000) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Dene Sevenoaks Kent TN13 1PB |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Secretary Name | Stephen John Hamilton Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Director Name | Martin Bowen Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2001) |
Role | Group Treasurer |
Correspondence Address | 26 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2009) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(7 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Andrew Edward Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteladyes Sandy Way Cobham Surrey KT11 2EY |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Michael Hugh Kerby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Katharine Ruth Booty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Steven James Anthony Hann |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2016) |
Role | Indirect Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Sarah Goudy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(24 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Senior Manager, Indirect Tax Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Website | paradise.co.uk |
---|---|
Telephone | 01376 515636 |
Telephone region | Braintree |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,161,000 |
Net Worth | £270,110,000 |
Cash | £319,000 |
Current Liabilities | £476,291,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (43 pages) |
---|---|
19 September 2023 | Cessation of Ttc Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
19 September 2023 | Notification of Thomson Reuters Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (43 pages) |
9 November 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (45 pages) |
2 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
6 December 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
2 December 2020 | Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page) |
26 August 2020 | Full accounts made up to 31 December 2019 (45 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 31 January 2019
|
14 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page) |
19 November 2019 | Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
23 October 2019 | Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (44 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
31 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
31 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
25 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (49 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (52 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (52 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (53 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (53 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London United Kingdom E14 5EP on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London United Kingdom E14 5EP on 16 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 May 2016 | Termination of appointment of Steven James Anthony Hann as a director on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Steven James Anthony Hann as a director on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
10 May 2016 | Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
10 May 2016 | Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Darryl John Clarke as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Darryl John Clarke as a director on 22 May 2015 (1 page) |
6 May 2015 | Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Steven James Anthony Hann on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Steven James Anthony Hann on 1 March 2015 (2 pages) |
19 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 September 2013 | Full accounts made up to 31 December 2012 (51 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (51 pages) |
7 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
7 December 2012 | Re-registration of Memorandum and Articles (13 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
7 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
7 December 2012 | Re-registration of Memorandum and Articles (13 pages) |
7 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 November 2012 | Director's details changed for Mr Steven James Anthony Hann on 31 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Steven James Anthony Hann on 31 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Termination of appointment of Katharine Booty as a director (1 page) |
9 July 2012 | Appointment of Mr Steven James Anthony Hann as a director (2 pages) |
9 July 2012 | Termination of appointment of Katharine Booty as a director (1 page) |
9 July 2012 | Appointment of Mr Steven James Anthony Hann as a director (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
25 April 2012 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
25 April 2012 | Termination of appointment of Simon Riley as a director (1 page) |
25 April 2012 | Termination of appointment of Simon Riley as a director (1 page) |
25 April 2012 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
21 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (42 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (42 pages) |
5 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
5 April 2011 | Appointment of Mrs Katharine Ruth Booty as a director (2 pages) |
5 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
5 April 2011 | Termination of appointment of Michael Kerby as a director (1 page) |
5 April 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
5 April 2011 | Appointment of Mrs Katharine Ruth Booty as a director (2 pages) |
5 April 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
5 April 2011 | Termination of appointment of Michael Kerby as a director (1 page) |
13 January 2011 | Director's details changed for Peter Thorn on 11 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Peter Thorn on 11 January 2011 (2 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 March 2010 | Appointment of Peter Thorn as a director (2 pages) |
25 March 2010 | Appointment of Michael Hugh Kerby as a director (2 pages) |
25 March 2010 | Appointment of Simon Riley as a director (2 pages) |
25 March 2010 | Appointment of Simon Riley as a director (2 pages) |
25 March 2010 | Appointment of Michael Hugh Kerby as a director (2 pages) |
25 March 2010 | Appointment of Peter Thorn as a director (2 pages) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
8 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
8 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
4 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
4 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
1 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
1 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
27 November 2009 | Registered office address changed from First Floor the Quandrangle 180 Wardour Stret London W1A 4YG on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from First Floor the Quandrangle 180 Wardour Stret London W1A 4YG on 27 November 2009 (1 page) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 December 2008 | Director appointed richard john oliver (1 page) |
17 December 2008 | Director appointed richard john oliver (1 page) |
18 November 2008 | Appointment terminated director corrina cooper (1 page) |
18 November 2008 | Appointment terminated director corrina cooper (1 page) |
13 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 July 2008 | Company name changed the thomson corporation PLC\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed the thomson corporation PLC\certificate issued on 08/07/08 (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (100 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (100 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
10 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (4 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (4 pages) |
30 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
11 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | £ ic 50050000/2002000 14/11/03 £ sr [email protected]=48048000 (1 page) |
4 March 2004 | £ ic 50050000/2002000 14/11/03 £ sr [email protected]=48048000 (1 page) |
4 March 2004 | £ ic 98098000/50050000 14/11/03 £ sr [email protected]=48048000 (1 page) |
4 March 2004 | £ ic 98098000/50050000 14/11/03 £ sr [email protected]=48048000 (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Memorandum and Articles of Association (4 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Memorandum and Articles of Association (4 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
4 November 2003 | Ad 30/10/03--------- £ si [email protected]=48048000 £ ic 50050000/98098000 (2 pages) |
4 November 2003 | Particulars of contract relating to shares (4 pages) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | New director appointed (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Particulars of contract relating to shares (4 pages) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Ad 30/10/03--------- £ si [email protected]=48048000 £ ic 50050000/98098000 (2 pages) |
10 October 2003 | Return made up to 10/10/03; full list of members (4 pages) |
10 October 2003 | Return made up to 10/10/03; full list of members (4 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
13 May 2003 | Memorandum and Articles of Association (4 pages) |
13 May 2003 | Memorandum and Articles of Association (4 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
20 February 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 February 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
12 December 2002 | Return made up to 10/10/02; bulk list available separately (7 pages) |
12 December 2002 | Return made up to 10/10/02; bulk list available separately (7 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | £ ic 48487302/48047991 17/06/02 £ sr [email protected]=439310 (2 pages) |
3 July 2002 | Memorandum and Articles of Association (59 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Memorandum and Articles of Association (59 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | £ ic 48487302/48047991 17/06/02 £ sr [email protected]=439310 (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
21 June 2002 | £ ic 48543410/48487302 17/06/02 £ sr [email protected]=56107 (1 page) |
21 June 2002 | £ ic 48543410/48487302 17/06/02 £ sr [email protected]=56107 (1 page) |
16 April 2002 | Ad 10/04/02--------- £ si [email protected]=700 £ ic 48542710/48543410 (2 pages) |
16 April 2002 | Ad 10/04/02--------- £ si [email protected]=700 £ ic 48542710/48543410 (2 pages) |
15 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
15 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
26 March 2002 | Ad 15/03/02--------- £ si [email protected]=10 £ ic 48542700/48542710 (17 pages) |
26 March 2002 | Ad 15/03/02--------- £ si [email protected]=10 £ ic 48542700/48542710 (17 pages) |
22 March 2002 | £ ic 50545047/48542699 21/02/02 £ sr [email protected]= 2002347 (1 page) |
22 March 2002 | £ ic 50545047/48542699 21/02/02 £ sr [email protected]= 2002347 (1 page) |
11 January 2002 | £ ic 50546241/50545047 31/12/01 £ sr [email protected]=1193 (2 pages) |
11 January 2002 | £ ic 50546241/50545047 31/12/01 £ sr [email protected]=1193 (2 pages) |
28 December 2001 | Ad 17/12/01--------- £ si [email protected]=9 £ ic 50546232/50546241 (17 pages) |
28 December 2001 | Ad 17/12/01--------- £ si [email protected]=9 £ ic 50546232/50546241 (17 pages) |
4 December 2001 | £ ic 50547204/50546232 22/11/01 £ sr [email protected]=971 (2 pages) |
4 December 2001 | £ ic 50547204/50546232 22/11/01 £ sr [email protected]=971 (2 pages) |
28 November 2001 | Return made up to 10/10/01; bulk list available separately (9 pages) |
28 November 2001 | Return made up to 10/10/01; bulk list available separately (9 pages) |
5 November 2001 | Ad 31/10/01--------- £ si [email protected]=6 £ ic 30557528/30557534 (2 pages) |
5 November 2001 | Ad 31/10/01--------- £ si [email protected]=6 £ ic 30557528/30557534 (2 pages) |
17 October 2001 | New director appointed (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (1 page) |
8 October 2001 | Ad 17/09/01--------- £ si [email protected]=9 £ ic 30557519/30557528 (15 pages) |
8 October 2001 | Ad 17/09/01--------- £ si [email protected]=9 £ ic 30557519/30557528 (15 pages) |
30 August 2001 | £ ic 30558262/30557519 23/08/01 £ sr [email protected]=742 (1 page) |
30 August 2001 | £ ic 30558262/30557519 23/08/01 £ sr [email protected]=742 (1 page) |
28 July 2001 | Ad 15/06/01--------- £ si [email protected]=8 £ ic 30558254/30558262 (4 pages) |
28 July 2001 | Ad 15/06/01--------- £ si [email protected]=8 £ ic 30558254/30558262 (4 pages) |
20 June 2001 | £ ic 30559390/30558253 24/05/01 £ sr [email protected]=1136 (2 pages) |
20 June 2001 | £ ic 30559390/30558253 24/05/01 £ sr [email protected]=1136 (2 pages) |
23 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
23 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
26 March 2001 | Ad 15/03/01--------- £ si [email protected]=9 £ ic 30559381/30559390 (20 pages) |
26 March 2001 | Ad 15/03/01--------- £ si [email protected]=9 £ ic 30559381/30559390 (20 pages) |
5 March 2001 | £ ic 30559628/30559381 22/01/01 £ sr [email protected]=247 (1 page) |
5 March 2001 | £ ic 30559628/30559381 22/01/01 £ sr [email protected]=247 (1 page) |
16 January 2001 | Ad 15/12/00--------- £ si [email protected]=8 £ ic 30559620/30559628 (20 pages) |
16 January 2001 | Ad 15/12/00--------- £ si [email protected]=8 £ ic 30559620/30559628 (20 pages) |
10 January 2001 | £ ic 30559792/30559620 31/12/00 £ sr [email protected]=171 (1 page) |
10 January 2001 | £ ic 30559792/30559620 31/12/00 £ sr [email protected]=171 (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (1 page) |
28 November 2000 | £ ic 50560828/30559791 23/11/00 £ sr [email protected]= 20001036 (2 pages) |
28 November 2000 | £ ic 50560828/30559791 23/11/00 £ sr [email protected]= 20001036 (2 pages) |
15 November 2000 | Return made up to 10/10/00; change of members (8 pages) |
15 November 2000 | Ad 10/11/00--------- £ si [email protected]=2 £ ic 50560826/50560828 (2 pages) |
15 November 2000 | Ad 10/11/00--------- £ si [email protected]=2 £ ic 50560826/50560828 (2 pages) |
15 November 2000 | Return made up to 10/10/00; change of members (8 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | £ ic 52823064/50560825 06/11/00 £ sr [email protected]= 2262238 (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | £ ic 52823064/50560825 06/11/00 £ sr [email protected]= 2262238 (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Memorandum and Articles of Association (58 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Ad 25/10/00--------- £ si [email protected]=439310 £ ic 52383754/52823064 (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Memorandum and Articles of Association (58 pages) |
10 November 2000 | Ad 25/10/00--------- £ si [email protected]=439310 £ ic 52383754/52823064 (2 pages) |
10 November 2000 | £ nc 503000000/503600000 25/10/00 (2 pages) |
10 November 2000 | £ nc 503000000/503600000 25/10/00 (2 pages) |
10 November 2000 | Resolutions
|
18 October 2000 | Ad 15/09/00--------- £ si [email protected]=7 £ ic 52383747/52383754 (18 pages) |
18 October 2000 | Ad 15/09/00--------- £ si [email protected]=7 £ ic 52383747/52383754 (18 pages) |
30 August 2000 | £ ic 52384999/52383747 24/08/00 £ sr [email protected]=1251 (1 page) |
30 August 2000 | £ ic 52384999/52383747 24/08/00 £ sr [email protected]=1251 (1 page) |
18 July 2000 | Ad 13/07/00--------- £ si [email protected]=3 £ ic 52384996/52384999 (2 pages) |
18 July 2000 | Ad 13/07/00--------- £ si [email protected]=3 £ ic 52384996/52384999 (2 pages) |
10 July 2000 | Ad 15/06/00--------- £ si [email protected]=8 £ ic 52384988/52384996 (18 pages) |
10 July 2000 | Ad 15/06/00--------- £ si [email protected]=8 £ ic 52384988/52384996 (18 pages) |
13 June 2000 | £ ic 52385013/52384988 20/05/00 £ sr [email protected]=24 (1 page) |
13 June 2000 | £ ic 52385013/52384988 20/05/00 £ sr [email protected]=24 (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
13 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
13 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
27 March 2000 | Ad 15/03/00--------- £ si [email protected]=8 £ ic 52385005/52385013 (19 pages) |
27 March 2000 | Ad 15/03/00--------- £ si [email protected]=8 £ ic 52385005/52385013 (19 pages) |
2 March 2000 | £ ic 52386549/52385004 24/02/00 £ sr [email protected]=1544 (2 pages) |
2 March 2000 | £ ic 52386549/52385004 24/02/00 £ sr [email protected]=1544 (2 pages) |
4 January 2000 | Ad 15/12/99--------- £ si [email protected]=11 £ ic 52386538/52386549 (3 pages) |
4 January 2000 | Ad 15/12/99--------- £ si [email protected]=11 £ ic 52386538/52386549 (3 pages) |
29 December 1999 | Conve 21/12/99 (2 pages) |
29 December 1999 | Conve 21/12/99 (2 pages) |
29 November 1999 | £ ic 52387318/52386537 18/11/99 £ sr [email protected]=780 (2 pages) |
29 November 1999 | £ ic 52387318/52386537 18/11/99 £ sr [email protected]=780 (2 pages) |
3 November 1999 | Return made up to 10/10/99; bulk list available separately (12 pages) |
3 November 1999 | Return made up to 10/10/99; bulk list available separately (12 pages) |
4 October 1999 | Ad 15/09/99--------- £ si [email protected]=10 £ ic 50811975/50811985 (3 pages) |
4 October 1999 | Ad 15/09/99--------- £ si [email protected]=10 £ ic 50811975/50811985 (3 pages) |
27 August 1999 | Conve 19/08/99 (1 page) |
27 August 1999 | Conve 19/08/99 (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
29 June 1999 | Ad 15/06/99--------- £ si [email protected]=10 £ ic 50811965/50811975 (3 pages) |
29 June 1999 | Ad 15/06/99--------- £ si [email protected]=10 £ ic 50811965/50811975 (3 pages) |
3 June 1999 | Ad 20/05/99--------- £ si [email protected]=125 £ ic 50811840/50811965 (2 pages) |
3 June 1999 | Ad 20/05/99--------- £ si [email protected]=125 £ ic 50811840/50811965 (2 pages) |
25 May 1999 | Ad 21/05/99--------- £ si [email protected]=125 £ ic 50811715/50811840 (2 pages) |
25 May 1999 | £ ic 50812178/50811714 20/05/99 £ sr [email protected]=463 (1 page) |
25 May 1999 | Ad 21/05/99--------- £ si [email protected]=125 £ ic 50811715/50811840 (2 pages) |
25 May 1999 | £ ic 50812178/50811714 20/05/99 £ sr [email protected]=463 (1 page) |
14 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
14 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 15/03/99--------- £ si [email protected]=12 £ ic 50812166/50812178 (3 pages) |
24 March 1999 | Ad 15/03/99--------- £ si [email protected]=12 £ ic 50812166/50812178 (3 pages) |
3 March 1999 | £ ic 50812356/50812166 18/02/99 £ sr [email protected]=189 (1 page) |
3 March 1999 | £ ic 50812356/50812166 18/02/99 £ sr [email protected]=189 (1 page) |
16 February 1999 | £ ic 50813280/50812355 31/12/98 £ sr [email protected]=924 (1 page) |
16 February 1999 | £ ic 50813280/50812355 31/12/98 £ sr [email protected]=924 (1 page) |
14 January 1999 | Ad 15/12/98--------- £ si [email protected]=14 £ ic 50813266/50813280 (3 pages) |
14 January 1999 | Ad 17/12/98--------- £ si [email protected]=3 £ ic 50813263/50813266 (2 pages) |
14 January 1999 | Ad 17/12/98--------- £ si [email protected]=3 £ ic 50813263/50813266 (2 pages) |
14 January 1999 | Ad 15/12/98--------- £ si [email protected]=14 £ ic 50813266/50813280 (3 pages) |
2 December 1998 | £ ic 50813775/50813262 19/11/98 £ sr [email protected]=512 (1 page) |
2 December 1998 | £ ic 50813775/50813262 19/11/98 £ sr [email protected]=512 (1 page) |
20 November 1998 | Ad 16/11/98--------- £ si [email protected]=1 £ ic 50813774/50813775 (2 pages) |
20 November 1998 | Ad 16/11/98--------- £ si [email protected]=1 £ ic 50813774/50813775 (2 pages) |
3 November 1998 | Return made up to 10/10/98; bulk list available separately (11 pages) |
3 November 1998 | Ad 23/10/98--------- £ si [email protected]=2 £ ic 50813772/50813774 (2 pages) |
3 November 1998 | Ad 23/10/98--------- £ si [email protected]=2 £ ic 50813772/50813774 (2 pages) |
3 November 1998 | Return made up to 10/10/98; bulk list available separately (11 pages) |
30 September 1998 | Ad 15/09/98--------- £ si [email protected]=12 £ ic 50813760/50813772 (3 pages) |
30 September 1998 | Ad 15/09/98--------- £ si [email protected]=12 £ ic 50813760/50813772 (3 pages) |
21 September 1998 | £ ic 50814190/50813759 20/08/98 £ sr [email protected]=430 (1 page) |
21 September 1998 | £ ic 50814190/50813759 20/08/98 £ sr [email protected]=430 (1 page) |
27 August 1998 | £ ic 52369297/50814190 20/08/98 £ sr 1555107@1=1555107 (1 page) |
27 August 1998 | £ ic 52369297/50814190 20/08/98 £ sr 1555107@1=1555107 (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
17 July 1998 | Ad 15/06/98--------- £ si [email protected]=10 £ ic 52369287/52369297 (3 pages) |
17 July 1998 | Ad 15/06/98--------- £ si [email protected]=10 £ ic 52369287/52369297 (3 pages) |
5 June 1998 | £ ic 52400528/52369287 21/05/98 £ sr 31241@1=31241 (1 page) |
5 June 1998 | £ ic 52400528/52369287 21/05/98 £ sr 31241@1=31241 (1 page) |
31 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
31 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
5 May 1998 | Conve 14/04/98 (1 page) |
5 May 1998 | Conve 14/04/98 (1 page) |
2 March 1998 | £ ic 52400662/52400516 19/02/98 £ sr [email protected]=145 (1 page) |
2 March 1998 | £ ic 52400662/52400516 19/02/98 £ sr [email protected]=145 (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
22 January 1998 | Ad 23/12/97--------- £ si [email protected] £ ic 52400662/52400662 (2 pages) |
22 January 1998 | Ad 23/12/97--------- £ si [email protected] £ ic 52400662/52400662 (2 pages) |
20 January 1998 | £ ic 52402765/52400661 31/12/97 £ sr [email protected]=2103 (1 page) |
20 January 1998 | £ ic 52402765/52400661 31/12/97 £ sr [email protected]=2103 (1 page) |
29 December 1997 | Ad 15/12/97--------- £ si [email protected]=14 £ ic 52402751/52402765 (3 pages) |
29 December 1997 | Ad 15/12/97--------- £ si [email protected]=14 £ ic 52402751/52402765 (3 pages) |
3 December 1997 | £ ic 52403187/52402751 20/11/97 £ sr [email protected]=435 (1 page) |
3 December 1997 | £ ic 52403187/52402751 20/11/97 £ sr [email protected]=435 (1 page) |
31 October 1997 | Return made up to 10/10/97; bulk list available separately (12 pages) |
31 October 1997 | Return made up to 10/10/97; bulk list available separately (12 pages) |
30 September 1997 | Ad 15/09/97--------- £ si [email protected]=13 £ ic 52403174/52403187 (3 pages) |
30 September 1997 | Ad 15/09/97--------- £ si [email protected]=13 £ ic 52403174/52403187 (3 pages) |
3 September 1997 | £ ic 52404072/52403174 21/08/97 £ sr [email protected]=897 (1 page) |
3 September 1997 | £ ic 52404072/52403174 21/08/97 £ sr [email protected]=897 (1 page) |
27 July 1997 | Ad 16/06/97--------- £ si [email protected]=14 £ ic 52404058/52404072 (3 pages) |
27 July 1997 | Ad 16/06/97--------- £ si [email protected]=14 £ ic 52404058/52404072 (3 pages) |
9 June 1997 | £ ic 52404468/52404057 20/05/97 £ sr [email protected]=410 (1 page) |
9 June 1997 | £ ic 52404468/52404057 20/05/97 £ sr [email protected]=410 (1 page) |
16 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
16 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
1 April 1997 | Ad 17/03/97--------- £ si [email protected]=15 £ ic 52404453/52404468 (3 pages) |
1 April 1997 | Ad 17/03/97--------- £ si [email protected]=15 £ ic 52404453/52404468 (3 pages) |
27 February 1997 | £ ic 52404530/52404452 20/02/97 £ sr [email protected]=77 (1 page) |
27 February 1997 | Recon 20/02/97 (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Recon 20/02/97 (1 page) |
27 February 1997 | £ ic 52404530/52404452 20/02/97 £ sr [email protected]=77 (1 page) |
27 February 1997 | New director appointed (2 pages) |
4 February 1997 | Conve 31/12/96 (1 page) |
4 February 1997 | Conve 31/12/96 (1 page) |
22 January 1997 | £ ic 52404950/52404529 31/12/96 £ sr [email protected]=420 (1 page) |
22 January 1997 | £ ic 52404950/52404529 31/12/96 £ sr [email protected]=420 (1 page) |
20 December 1996 | Ad 16/12/96--------- £ si [email protected]=17 £ ic 52404933/52404950 (3 pages) |
20 December 1996 | Ad 16/12/96--------- £ si [email protected]=17 £ ic 52404933/52404950 (3 pages) |
28 November 1996 | £ ic 52580463/52404932 19/11/96 £ sr [email protected]=175530 (1 page) |
28 November 1996 | £ ic 52580463/52404932 19/11/96 £ sr [email protected]=175530 (1 page) |
8 November 1996 | Return made up to 10/10/96; bulk list available separately (11 pages) |
8 November 1996 | Return made up to 10/10/96; bulk list available separately (11 pages) |
23 October 1996 | Ad 15/10/96--------- £ si [email protected] £ ic 52080108/52080108 (2 pages) |
23 October 1996 | Ad 15/10/96--------- £ si [email protected] £ ic 52080108/52080108 (2 pages) |
29 September 1996 | £ ic 52643292/52080107 23/09/96 £ sr [email protected]=563184 (1 page) |
29 September 1996 | £ ic 52643292/52080107 23/09/96 £ sr [email protected]=563184 (1 page) |
20 September 1996 | Ad 16/09/96--------- £ si [email protected]=1099 £ ic 52642193/52643292 (3 pages) |
20 September 1996 | Ad 16/09/96--------- £ si [email protected]=1099 £ ic 52642193/52643292 (3 pages) |
10 September 1996 | Recon 13/08/96 (1 page) |
10 September 1996 | Recon 13/08/96 (1 page) |
10 September 1996 | Ad 08/08/96--------- £ si [email protected]=2590 £ ic 52639603/52642193 (2 pages) |
10 September 1996 | Ad 23/08/96--------- £ si [email protected]=2 £ ic 52639601/52639603 (2 pages) |
10 September 1996 | Ad 08/08/96--------- £ si [email protected]=2590 £ ic 52639603/52642193 (2 pages) |
10 September 1996 | Ad 23/08/96--------- £ si [email protected]=2 £ ic 52639601/52639603 (2 pages) |
8 August 1996 | £ ic 52644064/52639600 08/07/96 £ sr [email protected]=4463 (1 page) |
8 August 1996 | £ ic 52644064/52639600 08/07/96 £ sr [email protected]=4463 (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
8 July 1996 | Ad 17/06/96--------- £ si [email protected]=2209 £ ic 52641855/52644064 (3 pages) |
8 July 1996 | Ad 17/06/96--------- £ si [email protected]=2209 £ ic 52641855/52644064 (3 pages) |
31 May 1996 | Recon 15/05/96 (1 page) |
31 May 1996 | Recon 15/05/96 (1 page) |
16 May 1996 | Ad 01/05/96--------- £ si [email protected]=2892 £ ic 52638963/52641855 (2 pages) |
16 May 1996 | Ad 01/05/96--------- £ si [email protected]=2892 £ ic 52638963/52641855 (2 pages) |
24 April 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
24 April 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
28 March 1996 | Ad 15/03/96--------- £ si [email protected]=2415 £ ic 52636548/52638963 (3 pages) |
28 March 1996 | Ad 15/03/96--------- £ si [email protected]=2415 £ ic 52636548/52638963 (3 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
18 March 1996 | Initial accounts made up to 13 March 1996 (11 pages) |
18 March 1996 | Initial accounts made up to 13 March 1996 (11 pages) |
28 February 1996 | £ ic 52635623/52633374 13/02/96 £ sr [email protected]=2248 (1 page) |
28 February 1996 | £ ic 52635623/52633374 13/02/96 £ sr [email protected]=2248 (1 page) |
28 February 1996 | Ad 13/02/96--------- £ si [email protected]=3173 £ ic 52633375/52636548 (3 pages) |
28 February 1996 | Ad 13/02/96--------- £ si [email protected]=3173 £ ic 52633375/52636548 (3 pages) |
2 January 1996 | Ad 15/12/95--------- £ si [email protected]=2614 £ ic 52633975/52636589 (3 pages) |
2 January 1996 | Ad 15/12/95--------- £ si [email protected]=2614 £ ic 52633975/52636589 (3 pages) |
15 December 1995 | Initial accounts made up to 14 December 1995 (10 pages) |
15 December 1995 | Initial accounts made up to 14 December 1995 (10 pages) |
28 November 1995 | Ad 16/11/95--------- £ si [email protected]=216603 £ ic 52401025/52617628 (4 pages) |
28 November 1995 | Ad 16/11/95--------- £ si [email protected]=216603 £ ic 52401025/52617628 (4 pages) |
28 November 1995 | Ad 03/11/95--------- £ si [email protected]=16347 £ ic 52617628/52633975 (8 pages) |
28 November 1995 | Ad 03/11/95--------- £ si [email protected]=16347 £ ic 52617628/52633975 (8 pages) |
27 November 1995 | £ ic 52411619/52401025 16/11/95 £ sr [email protected]=10593 (1 page) |
27 November 1995 | Conve 16/11/95 (1 page) |
27 November 1995 | Conve 16/11/95 (1 page) |
27 November 1995 | £ ic 52411619/52401025 16/11/95 £ sr [email protected]=10593 (1 page) |
30 October 1995 | Return made up to 10/10/95; bulk list available separately (22 pages) |
30 October 1995 | Return made up to 10/10/95; bulk list available separately (22 pages) |
20 October 1995 | Memorandum and Articles of Association (126 pages) |
20 October 1995 | Memorandum and Articles of Association (126 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
25 September 1995 | Ad 15/09/95--------- £ si [email protected]=12715 £ ic 52411551/52424266 (6 pages) |
25 September 1995 | Ad 15/09/95--------- £ si [email protected]=12715 £ ic 52411551/52424266 (6 pages) |
15 September 1995 | Initial accounts made up to 8 September 1995 (10 pages) |
15 September 1995 | Initial accounts made up to 8 September 1995 (10 pages) |
15 September 1995 | Initial accounts made up to 8 September 1995 (10 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
28 June 1995 | Ad 15/06/95--------- £ si [email protected]=1190 £ ic 52417721/52418911 (4 pages) |
28 June 1995 | Ad 15/06/95--------- £ si [email protected]=1190 £ ic 52417721/52418911 (4 pages) |
16 June 1995 | Initial accounts made up to 9 June 1995 (10 pages) |
16 June 1995 | Initial accounts made up to 9 June 1995 (10 pages) |
16 June 1995 | Initial accounts made up to 9 June 1995 (10 pages) |
1 June 1995 | Recon 19/05/95 (1 page) |
1 June 1995 | Recon 19/05/95 (1 page) |
10 April 1995 | Particulars of contract relating to shares (3 pages) |
10 April 1995 | Particulars of contract relating to shares (3 pages) |
24 March 1995 | Ad 15/03/95--------- £ si [email protected]=1369 £ ic 52416352/52417721 (4 pages) |
24 March 1995 | Ad 15/03/95--------- £ si [email protected]=1369 £ ic 52416352/52417721 (4 pages) |
15 March 1995 | Initial accounts made up to 13 March 1995 (10 pages) |
15 March 1995 | Initial accounts made up to 13 March 1995 (10 pages) |
2 March 1995 | £ ic 52416685/52416351 16/02/95 £ sr [email protected]=333 (1 page) |
2 March 1995 | £ ic 52416685/52416351 16/02/95 £ sr [email protected]=333 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
22 December 1994 | Company name changed alnery no. 1388 PLC\certificate issued on 22/12/94 (2 pages) |
22 December 1994 | Company name changed alnery no. 1388 PLC\certificate issued on 22/12/94 (2 pages) |
10 October 1994 | Incorporation (18 pages) |
10 October 1994 | Incorporation (18 pages) |