Company NameTr Organisation Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company Number02978875
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Previous NameThe Thomson Corporation Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed11 March 2016(21 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(23 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NamePaul Brett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookside Road
London
NW11 9NE
Director NameWilliam Michael Brown
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address61 Sawmill Lane
Greenwich
Connecticut 06830
United States
Director NameMr James Gordon Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 September 1995)
RoleCompany Director
Correspondence Address247 Haverstock Hill
Hampstead
London
NW3 4PR
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RolePublisher
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Secretary NameMr Mark David Knight
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(11 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameStephen John Hamilton Coles
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2001)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameMartin Bowen Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2001)
RoleGroup Treasurer
Correspondence Address26 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(7 years after company formation)
Appointment Duration14 years, 5 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMichael Hugh Kerby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Katharine Ruth Booty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Steven James Anthony Hann
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2016)
RoleIndirect Tax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(24 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleSenior Manager, Indirect Tax Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ

Contact

Websiteparadise.co.uk
Telephone01376 515636
Telephone regionBraintree

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£21,161,000
Net Worth£270,110,000
Cash£319,000
Current Liabilities£476,291,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (43 pages)
19 September 2023Cessation of Ttc Holdings Limited as a person with significant control on 6 April 2016 (1 page)
19 September 2023Notification of Thomson Reuters Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
29 September 2022Full accounts made up to 31 December 2021 (43 pages)
9 November 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
29 September 2021Full accounts made up to 31 December 2020 (45 pages)
2 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
6 December 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
2 December 2020Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (45 pages)
9 April 2020Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,002,000.08
(3 pages)
14 February 2020Registered 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 2019Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages)
19 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
23 October 2019Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (44 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
31 October 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
31 October 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
25 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
25 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (49 pages)
24 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
17 August 2017Full accounts made up to 31 December 2016 (52 pages)
17 August 2017Full accounts made up to 31 December 2016 (52 pages)
17 January 2017Full accounts made up to 31 December 2015 (53 pages)
17 January 2017Full accounts made up to 31 December 2015 (53 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
16 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 May 2016Termination of appointment of Steven James Anthony Hann as a director on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Steven James Anthony Hann as a director on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
10 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
10 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
10 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,002,000.04
(6 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,002,000.04
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (42 pages)
9 October 2015Full accounts made up to 31 December 2014 (42 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
27 May 2015Termination of appointment of Darryl John Clarke as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Darryl John Clarke as a director on 22 May 2015 (1 page)
6 May 2015Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Steven James Anthony Hann on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Steven James Anthony Hann on 1 March 2015 (2 pages)
19 February 2015Registered 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 2015Registered 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 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,002,000.04
(10 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,002,000.04
(10 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,002,000.04
(10 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,002,000.04
(10 pages)
30 September 2013Full accounts made up to 31 December 2012 (51 pages)
30 September 2013Full accounts made up to 31 December 2012 (51 pages)
7 December 2012Re-registration from a public company to a private limited company (2 pages)
7 December 2012Re-registration of Memorandum and Articles (13 pages)
7 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
7 December 2012Re-registration from a public company to a private limited company (2 pages)
7 December 2012Re-registration of Memorandum and Articles (13 pages)
7 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2012Director's details changed for Mr Steven James Anthony Hann on 31 October 2012 (2 pages)
5 November 2012Director's details changed for Mr Steven James Anthony Hann on 31 October 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (10 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2012Statement of company's objects (2 pages)
9 July 2012Termination of appointment of Katharine Booty as a director (1 page)
9 July 2012Appointment of Mr Steven James Anthony Hann as a director (2 pages)
9 July 2012Termination of appointment of Katharine Booty as a director (1 page)
9 July 2012Appointment of Mr Steven James Anthony Hann as a director (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (32 pages)
3 July 2012Full accounts made up to 31 December 2011 (32 pages)
25 April 2012Appointment of Helen Elizabeth Campbell as a director (2 pages)
25 April 2012Termination of appointment of Simon Riley as a director (1 page)
25 April 2012Termination of appointment of Simon Riley as a director (1 page)
25 April 2012Appointment of Helen Elizabeth Campbell as a director (2 pages)
21 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
21 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
21 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
21 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (10 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (42 pages)
5 July 2011Full accounts made up to 31 December 2010 (42 pages)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Appointment of Mrs Katharine Ruth Booty as a director (2 pages)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Termination of appointment of Michael Kerby as a director (1 page)
5 April 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
5 April 2011Appointment of Mrs Katharine Ruth Booty as a director (2 pages)
5 April 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
5 April 2011Termination of appointment of Michael Kerby as a director (1 page)
13 January 2011Director's details changed for Peter Thorn on 11 January 2011 (2 pages)
13 January 2011Director's details changed for Peter Thorn on 11 January 2011 (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (10 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (10 pages)
2 July 2010Full accounts made up to 31 December 2009 (26 pages)
2 July 2010Full accounts made up to 31 December 2009 (26 pages)
25 March 2010Appointment of Peter Thorn as a director (2 pages)
25 March 2010Appointment of Michael Hugh Kerby as a director (2 pages)
25 March 2010Appointment of Simon Riley as a director (2 pages)
25 March 2010Appointment of Simon Riley as a director (2 pages)
25 March 2010Appointment of Michael Hugh Kerby as a director (2 pages)
25 March 2010Appointment of Peter Thorn as a director (2 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
8 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
8 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
1 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
1 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quandrangle 180 Wardour Stret London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quandrangle 180 Wardour Stret London W1A 4YG on 27 November 2009 (1 page)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
3 August 2009Full accounts made up to 31 December 2008 (25 pages)
3 August 2009Full accounts made up to 31 December 2008 (25 pages)
17 December 2008Director appointed richard john oliver (1 page)
17 December 2008Director appointed richard john oliver (1 page)
18 November 2008Appointment terminated director corrina cooper (1 page)
18 November 2008Appointment terminated director corrina cooper (1 page)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
1 August 2008Full accounts made up to 31 December 2007 (21 pages)
1 August 2008Full accounts made up to 31 December 2007 (21 pages)
5 July 2008Company name changed the thomson corporation PLC\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed the thomson corporation PLC\certificate issued on 08/07/08 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
10 October 2007Return made up to 10/10/07; full list of members (3 pages)
10 October 2007Return made up to 10/10/07; full list of members (3 pages)
14 June 2007Full accounts made up to 31 December 2006 (100 pages)
14 June 2007Full accounts made up to 31 December 2006 (100 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 10/10/06; full list of members (4 pages)
10 October 2006Return made up to 10/10/06; full list of members (4 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
28 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
11 October 2005Return made up to 10/10/05; full list of members (4 pages)
11 October 2005Return made up to 10/10/05; full list of members (4 pages)
30 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2004Return made up to 10/10/04; full list of members (5 pages)
11 October 2004Return made up to 10/10/04; full list of members (5 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary'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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Memorandum and Articles of Association (4 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Memorandum and Articles of Association (4 pages)
26 November 2003Resolutions
  • RES13 ‐ Contract approved 14/11/03
(1 page)
26 November 2003Resolutions
  • RES13 ‐ Contract approved 14/11/03
(1 page)
4 November 2003Ad 30/10/03--------- £ si [email protected]=48048000 £ ic 50050000/98098000 (2 pages)
4 November 2003Particulars of contract relating to shares (4 pages)
4 November 2003New director appointed (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2003New director appointed (1 page)
4 November 2003New director appointed (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2003Particulars of contract relating to shares (4 pages)
4 November 2003New director appointed (1 page)
4 November 2003Ad 30/10/03--------- £ si [email protected]=48048000 £ ic 50050000/98098000 (2 pages)
10 October 2003Return made up to 10/10/03; full list of members (4 pages)
10 October 2003Return made up to 10/10/03; full list of members (4 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
13 May 2003Memorandum and Articles of Association (4 pages)
13 May 2003Memorandum and Articles of Association (4 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
12 December 2002Return made up to 10/10/02; bulk list available separately (7 pages)
12 December 2002Return made up to 10/10/02; bulk list available separately (7 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002£ ic 48487302/48047991 17/06/02 £ sr [email protected]=439310 (2 pages)
3 July 2002Memorandum and Articles of Association (59 pages)
3 July 2002Resolutions
  • RES13 ‐ Re shares 14/06/02
(1 page)
3 July 2002Memorandum and Articles of Association (59 pages)
3 July 2002Resolutions
  • RES13 ‐ Re shares 14/06/02
(1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002£ ic 48487302/48047991 17/06/02 £ sr [email protected]=439310 (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director 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 2002Ad 10/04/02--------- £ si [email protected]=700 £ ic 48542710/48543410 (2 pages)
16 April 2002Ad 10/04/02--------- £ si [email protected]=700 £ ic 48542710/48543410 (2 pages)
15 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
15 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
26 March 2002Ad 15/03/02--------- £ si [email protected]=10 £ ic 48542700/48542710 (17 pages)
26 March 2002Ad 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 2001Ad 17/12/01--------- £ si [email protected]=9 £ ic 50546232/50546241 (17 pages)
28 December 2001Ad 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 2001Return made up to 10/10/01; bulk list available separately (9 pages)
28 November 2001Return made up to 10/10/01; bulk list available separately (9 pages)
5 November 2001Ad 31/10/01--------- £ si [email protected]=6 £ ic 30557528/30557534 (2 pages)
5 November 2001Ad 31/10/01--------- £ si [email protected]=6 £ ic 30557528/30557534 (2 pages)
17 October 2001New director appointed (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (1 page)
8 October 2001Ad 17/09/01--------- £ si [email protected]=9 £ ic 30557519/30557528 (15 pages)
8 October 2001Ad 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 2001Ad 15/06/01--------- £ si [email protected]=8 £ ic 30558254/30558262 (4 pages)
28 July 2001Ad 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 2001Full group accounts made up to 31 December 2000 (21 pages)
23 April 2001Full group accounts made up to 31 December 2000 (21 pages)
26 March 2001Ad 15/03/01--------- £ si [email protected]=9 £ ic 30559381/30559390 (20 pages)
26 March 2001Ad 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 2001Ad 15/12/00--------- £ si [email protected]=8 £ ic 30559620/30559628 (20 pages)
16 January 2001Ad 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 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001New 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 2000Return made up to 10/10/00; change of members (8 pages)
15 November 2000Ad 10/11/00--------- £ si [email protected]=2 £ ic 50560826/50560828 (2 pages)
15 November 2000Ad 10/11/00--------- £ si [email protected]=2 £ ic 50560826/50560828 (2 pages)
15 November 2000Return made up to 10/10/00; change of members (8 pages)
10 November 2000New director appointed (2 pages)
10 November 2000£ ic 52823064/50560825 06/11/00 £ sr [email protected]= 2262238 (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 November 2000£ ic 52823064/50560825 06/11/00 £ sr [email protected]= 2262238 (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Memorandum and Articles of Association (58 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 November 2000Ad 25/10/00--------- £ si [email protected]=439310 £ ic 52383754/52823064 (2 pages)
10 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
10 November 2000Memorandum and Articles of Association (58 pages)
10 November 2000Ad 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 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
18 October 2000Ad 15/09/00--------- £ si [email protected]=7 £ ic 52383747/52383754 (18 pages)
18 October 2000Ad 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 2000Ad 13/07/00--------- £ si [email protected]=3 £ ic 52384996/52384999 (2 pages)
18 July 2000Ad 13/07/00--------- £ si [email protected]=3 £ ic 52384996/52384999 (2 pages)
10 July 2000Ad 15/06/00--------- £ si [email protected]=8 £ ic 52384988/52384996 (18 pages)
10 July 2000Ad 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 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
13 April 2000Full group accounts made up to 31 December 1999 (20 pages)
13 April 2000Full group accounts made up to 31 December 1999 (20 pages)
27 March 2000Ad 15/03/00--------- £ si [email protected]=8 £ ic 52385005/52385013 (19 pages)
27 March 2000Ad 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 2000Ad 15/12/99--------- £ si [email protected]=11 £ ic 52386538/52386549 (3 pages)
4 January 2000Ad 15/12/99--------- £ si [email protected]=11 £ ic 52386538/52386549 (3 pages)
29 December 1999Conve 21/12/99 (2 pages)
29 December 1999Conve 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 1999Return made up to 10/10/99; bulk list available separately (12 pages)
3 November 1999Return made up to 10/10/99; bulk list available separately (12 pages)
4 October 1999Ad 15/09/99--------- £ si [email protected]=10 £ ic 50811975/50811985 (3 pages)
4 October 1999Ad 15/09/99--------- £ si [email protected]=10 £ ic 50811975/50811985 (3 pages)
27 August 1999Conve 19/08/99 (1 page)
27 August 1999Conve 19/08/99 (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=10 £ ic 50811965/50811975 (3 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=10 £ ic 50811965/50811975 (3 pages)
3 June 1999Ad 20/05/99--------- £ si [email protected]=125 £ ic 50811840/50811965 (2 pages)
3 June 1999Ad 20/05/99--------- £ si [email protected]=125 £ ic 50811840/50811965 (2 pages)
25 May 1999Ad 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 1999Ad 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 1999Full group accounts made up to 31 December 1998 (25 pages)
14 April 1999Full group accounts made up to 31 December 1998 (25 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
24 March 1999Ad 15/03/99--------- £ si [email protected]=12 £ ic 50812166/50812178 (3 pages)
24 March 1999Ad 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 1999Ad 15/12/98--------- £ si [email protected]=14 £ ic 50813266/50813280 (3 pages)
14 January 1999Ad 17/12/98--------- £ si [email protected]=3 £ ic 50813263/50813266 (2 pages)
14 January 1999Ad 17/12/98--------- £ si [email protected]=3 £ ic 50813263/50813266 (2 pages)
14 January 1999Ad 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 1998Ad 16/11/98--------- £ si [email protected]=1 £ ic 50813774/50813775 (2 pages)
20 November 1998Ad 16/11/98--------- £ si [email protected]=1 £ ic 50813774/50813775 (2 pages)
3 November 1998Return made up to 10/10/98; bulk list available separately (11 pages)
3 November 1998Ad 23/10/98--------- £ si [email protected]=2 £ ic 50813772/50813774 (2 pages)
3 November 1998Ad 23/10/98--------- £ si [email protected]=2 £ ic 50813772/50813774 (2 pages)
3 November 1998Return made up to 10/10/98; bulk list available separately (11 pages)
30 September 1998Ad 15/09/98--------- £ si [email protected]=12 £ ic 50813760/50813772 (3 pages)
30 September 1998Ad 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 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
17 July 1998Ad 15/06/98--------- £ si [email protected]=10 £ ic 52369287/52369297 (3 pages)
17 July 1998Ad 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 1998Full group accounts made up to 31 December 1997 (23 pages)
31 May 1998Full group accounts made up to 31 December 1997 (23 pages)
5 May 1998Conve 14/04/98 (1 page)
5 May 1998Conve 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 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
22 January 1998Ad 23/12/97--------- £ si [email protected] £ ic 52400662/52400662 (2 pages)
22 January 1998Ad 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 1997Ad 15/12/97--------- £ si [email protected]=14 £ ic 52402751/52402765 (3 pages)
29 December 1997Ad 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 1997Return made up to 10/10/97; bulk list available separately (12 pages)
31 October 1997Return made up to 10/10/97; bulk list available separately (12 pages)
30 September 1997Ad 15/09/97--------- £ si [email protected]=13 £ ic 52403174/52403187 (3 pages)
30 September 1997Ad 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 1997Ad 16/06/97--------- £ si [email protected]=14 £ ic 52404058/52404072 (3 pages)
27 July 1997Ad 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 1997Full group accounts made up to 31 December 1996 (27 pages)
16 April 1997Full group accounts made up to 31 December 1996 (27 pages)
1 April 1997Ad 17/03/97--------- £ si [email protected]=15 £ ic 52404453/52404468 (3 pages)
1 April 1997Ad 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 1997Recon 20/02/97 (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Recon 20/02/97 (1 page)
27 February 1997£ ic 52404530/52404452 20/02/97 £ sr [email protected]=77 (1 page)
27 February 1997New director appointed (2 pages)
4 February 1997Conve 31/12/96 (1 page)
4 February 1997Conve 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 1996Ad 16/12/96--------- £ si [email protected]=17 £ ic 52404933/52404950 (3 pages)
20 December 1996Ad 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 1996Return made up to 10/10/96; bulk list available separately (11 pages)
8 November 1996Return made up to 10/10/96; bulk list available separately (11 pages)
23 October 1996Ad 15/10/96--------- £ si [email protected] £ ic 52080108/52080108 (2 pages)
23 October 1996Ad 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 1996Ad 16/09/96--------- £ si [email protected]=1099 £ ic 52642193/52643292 (3 pages)
20 September 1996Ad 16/09/96--------- £ si [email protected]=1099 £ ic 52642193/52643292 (3 pages)
10 September 1996Recon 13/08/96 (1 page)
10 September 1996Recon 13/08/96 (1 page)
10 September 1996Ad 08/08/96--------- £ si [email protected]=2590 £ ic 52639603/52642193 (2 pages)
10 September 1996Ad 23/08/96--------- £ si [email protected]=2 £ ic 52639601/52639603 (2 pages)
10 September 1996Ad 08/08/96--------- £ si [email protected]=2590 £ ic 52639603/52642193 (2 pages)
10 September 1996Ad 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 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
8 July 1996Ad 17/06/96--------- £ si [email protected]=2209 £ ic 52641855/52644064 (3 pages)
8 July 1996Ad 17/06/96--------- £ si [email protected]=2209 £ ic 52641855/52644064 (3 pages)
31 May 1996Recon 15/05/96 (1 page)
31 May 1996Recon 15/05/96 (1 page)
16 May 1996Ad 01/05/96--------- £ si [email protected]=2892 £ ic 52638963/52641855 (2 pages)
16 May 1996Ad 01/05/96--------- £ si [email protected]=2892 £ ic 52638963/52641855 (2 pages)
24 April 1996Full group accounts made up to 31 December 1995 (28 pages)
24 April 1996Full group accounts made up to 31 December 1995 (28 pages)
28 March 1996Ad 15/03/96--------- £ si [email protected]=2415 £ ic 52636548/52638963 (3 pages)
28 March 1996Ad 15/03/96--------- £ si [email protected]=2415 £ ic 52636548/52638963 (3 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
18 March 1996Initial accounts made up to 13 March 1996 (11 pages)
18 March 1996Initial 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 1996Ad 13/02/96--------- £ si [email protected]=3173 £ ic 52633375/52636548 (3 pages)
28 February 1996Ad 13/02/96--------- £ si [email protected]=3173 £ ic 52633375/52636548 (3 pages)
2 January 1996Ad 15/12/95--------- £ si [email protected]=2614 £ ic 52633975/52636589 (3 pages)
2 January 1996Ad 15/12/95--------- £ si [email protected]=2614 £ ic 52633975/52636589 (3 pages)
15 December 1995Initial accounts made up to 14 December 1995 (10 pages)
15 December 1995Initial accounts made up to 14 December 1995 (10 pages)
28 November 1995Ad 16/11/95--------- £ si [email protected]=216603 £ ic 52401025/52617628 (4 pages)
28 November 1995Ad 16/11/95--------- £ si [email protected]=216603 £ ic 52401025/52617628 (4 pages)
28 November 1995Ad 03/11/95--------- £ si [email protected]=16347 £ ic 52617628/52633975 (8 pages)
28 November 1995Ad 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 1995Conve 16/11/95 (1 page)
27 November 1995Conve 16/11/95 (1 page)
27 November 1995£ ic 52411619/52401025 16/11/95 £ sr [email protected]=10593 (1 page)
30 October 1995Return made up to 10/10/95; bulk list available separately (22 pages)
30 October 1995Return made up to 10/10/95; bulk list available separately (22 pages)
20 October 1995Memorandum and Articles of Association (126 pages)
20 October 1995Memorandum and Articles of Association (126 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
25 September 1995Ad 15/09/95--------- £ si [email protected]=12715 £ ic 52411551/52424266 (6 pages)
25 September 1995Ad 15/09/95--------- £ si [email protected]=12715 £ ic 52411551/52424266 (6 pages)
15 September 1995Initial accounts made up to 8 September 1995 (10 pages)
15 September 1995Initial accounts made up to 8 September 1995 (10 pages)
15 September 1995Initial accounts made up to 8 September 1995 (10 pages)
28 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 June 1995Ad 15/06/95--------- £ si [email protected]=1190 £ ic 52417721/52418911 (4 pages)
28 June 1995Ad 15/06/95--------- £ si [email protected]=1190 £ ic 52417721/52418911 (4 pages)
16 June 1995Initial accounts made up to 9 June 1995 (10 pages)
16 June 1995Initial accounts made up to 9 June 1995 (10 pages)
16 June 1995Initial accounts made up to 9 June 1995 (10 pages)
1 June 1995Recon 19/05/95 (1 page)
1 June 1995Recon 19/05/95 (1 page)
10 April 1995Particulars of contract relating to shares (3 pages)
10 April 1995Particulars of contract relating to shares (3 pages)
24 March 1995Ad 15/03/95--------- £ si [email protected]=1369 £ ic 52416352/52417721 (4 pages)
24 March 1995Ad 15/03/95--------- £ si [email protected]=1369 £ ic 52416352/52417721 (4 pages)
15 March 1995Initial accounts made up to 13 March 1995 (10 pages)
15 March 1995Initial 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 1995A selection of documents registered before 1 January 1995 (101 pages)
22 December 1994Company name changed alnery no. 1388 PLC\certificate issued on 22/12/94 (2 pages)
22 December 1994Company name changed alnery no. 1388 PLC\certificate issued on 22/12/94 (2 pages)
10 October 1994Incorporation (18 pages)
10 October 1994Incorporation (18 pages)