London
SE1 8DJ
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2019(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Mr Andrew Cooper Page |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2019(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Upper Terrace Hampstead London NW3 6RH |
Secretary Name | Mr Ivan Miroslav Prachar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Grove Leaze Bradford On Avon Wiltshire BA15 1PH |
Director Name | Russell Clive Beharrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1997) |
Role | Managing Director-Home Shoppin |
Country of Residence | England |
Correspondence Address | 2 The Grange Wimbledon London SW19 4PT |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Badgers Wood 5 Hays Bridge Cottages Whitewood Lane South Godstone Surrey RH9 8JN |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 1998) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1999) |
Role | Secretary |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1999) |
Role | Solicitor |
Correspondence Address | Old Basing 4a Heathcote Road Epsom Surrey KT18 5DX |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Marc Jacques Camille Henon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2002) |
Role | Chairman |
Correspondence Address | 6 Phillimore Terrace Allen Street London W8 6BJ |
Secretary Name | Mr Hugh Ernest Charles Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | Avenue Louise 585 Brussels 1050 Belgium |
Director Name | Pierre Le Manh |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2003) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 19 Bis Rue Legendre Paris 75017 Foreign |
Director Name | Dawn Patricia Orr |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edith Road West Kensington London W14 9BA |
Director Name | Robert Anthony Betts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 08 June 2004) |
Role | Finance Director Accountant |
Country of Residence | England |
Correspondence Address | 103 Ashgrove Road Ashford Middlesex TW15 1NY |
Director Name | Gian Luca Bruni |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | Leone Pancaldo 98 App 18 Verona 37138 Foreign |
Director Name | Jaspal Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 June 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Director Name | Jonathan Peter Cano Lopez |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 25 Mill Road Stock Ingatestone Essex CM4 9LJ |
Secretary Name | Hellen Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2007) |
Role | Solicitor |
Correspondence Address | 15 Spenser Avenue Weybridge KT13 0ST |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Road London W4 1AL |
Director Name | Keith Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2008) |
Role | Group Leader |
Correspondence Address | 355 Washway Road Sale Manchester M33 4FH |
Secretary Name | Jaspal Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Secretary Name | Giles Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | European Legal Leader |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Nick Martin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Exeter Road London NW2 4SE |
Director Name | Mrs Shelagh Heasley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Peel Avenue Frimley Surrey GU16 8YT |
Director Name | Mr Paul Gibson Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2013) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Melvin Norman Missen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2014) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Group Vice President |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Rizwan Mahmood Butt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2019) |
Role | Vp It |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2005) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | acxiomdigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 75265265 |
Telephone region | London |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Acxiom European Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 April 2020 | Liquidators' statement of receipts and payments to 24 January 2020 (6 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
20 February 2019 | Registered office address changed from 17 Hatfields London SE1 8DJ to Acre House 11-15 William Road London NW1 3ER on 20 February 2019 (2 pages) |
19 February 2019 | Declaration of solvency (5 pages) |
19 February 2019 | Appointment of a voluntary liquidator (3 pages) |
19 February 2019 | Resolutions
|
23 January 2019 | Statement by Directors (1 page) |
23 January 2019 | Solvency Statement dated 23/01/19 (1 page) |
23 January 2019 | Resolutions
|
23 January 2019 | Statement of capital on 23 January 2019
|
22 January 2019 | Appointment of Derek John Coleman as a director on 22 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Andrew Cooper Page as a director on 22 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Rizwan Mahmood Butt as a director on 22 January 2019 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 October 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
5 February 2014 | Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
5 February 2014 | Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
16 June 2011 | Secretary's details changed for Giles Stanley on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Giles Stanley on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages) |
11 April 2011 | Registered office address changed from C/O Acxiomlimited/Hellen Stein Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from C/O Acxiomlimited/Hellen Stein Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
22 March 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
2 March 2010 | Termination of appointment of Shelagh Heasley as a director (1 page) |
2 March 2010 | Termination of appointment of Shelagh Heasley as a director (1 page) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 June 2009 | Director appointed shelagh heasley logged form (1 page) |
17 June 2009 | Director appointed shelagh heasley logged form (1 page) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
12 February 2009 | Director appointed nick martin (2 pages) |
12 February 2009 | Director appointed nick martin (2 pages) |
2 February 2009 | Appointment terminated director kenneth goulding (1 page) |
2 February 2009 | Appointment terminated director kenneth goulding (1 page) |
6 January 2009 | Auditor's resignation (1 page) |
6 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Appointment terminated director david allen (1 page) |
5 January 2009 | Appointment terminated director david allen (1 page) |
5 January 2009 | Auditor's resignation (1 page) |
30 December 2008 | Auditor's resignation (1 page) |
30 December 2008 | Auditor's resignation (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director jeffery wingo (1 page) |
21 April 2008 | Appointment terminated director jeffery wingo (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
23 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
19 January 2006 | Return made up to 01/06/05; full list of members
|
19 January 2006 | Return made up to 01/06/05; full list of members
|
12 January 2006 | Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QU (1 page) |
12 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QU (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
16 December 2004 | Return made up to 01/06/04; full list of members (5 pages) |
16 December 2004 | Return made up to 01/06/04; full list of members (5 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 3RD floor drapers court, kingston hall road, kingston upon thames surrey KT1 2BQ (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 3RD floor drapers court, kingston hall road, kingston upon thames surrey KT1 2BQ (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
4 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 February 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 200000/200001 (2 pages) |
17 February 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 200000/200001 (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Nc inc already adjusted 22/12/03 (1 page) |
10 February 2004 | Nc inc already adjusted 22/12/03 (1 page) |
18 December 2003 | Memorandum and Articles of Association (15 pages) |
18 December 2003 | Memorandum and Articles of Association (15 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 June 2001 | Location of register of members (1 page) |
22 June 2001 | Location of register of members (1 page) |
15 June 2001 | Location of register of members (1 page) |
15 June 2001 | Location of register of members (1 page) |
20 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
7 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
7 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: colegrave house 70 berners street london W1P 3AE (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: colegrave house 70 berners street london W1P 3AE (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
17 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
10 June 1999 | Return made up to 01/06/99; full list of members (13 pages) |
10 June 1999 | Return made up to 01/06/99; full list of members (13 pages) |
10 April 1999 | Location of register of members (1 page) |
10 April 1999 | Location of register of members (1 page) |
8 January 1999 | Full accounts made up to 31 August 1997 (13 pages) |
8 January 1999 | Full accounts made up to 31 August 1997 (13 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (13 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (13 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New director appointed (4 pages) |
19 February 1998 | New director appointed (4 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 211 lower richmond road richmond surrey TW9 4LN (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 211 lower richmond road richmond surrey TW9 4LN (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (13 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (13 pages) |
28 April 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
28 April 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
28 April 1997 | New director appointed (4 pages) |
28 April 1997 | New director appointed (4 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
13 February 1997 | Location of register of members (1 page) |
13 February 1997 | Location of register of members (1 page) |
13 February 1997 | Location of register of directors' interests (1 page) |
13 February 1997 | Location of register of directors' interests (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Auditor's resignation (1 page) |
21 December 1996 | Director's particulars changed (1 page) |
21 December 1996 | Return made up to 03/11/96; full list of members (10 pages) |
21 December 1996 | Director's particulars changed (1 page) |
21 December 1996 | Return made up to 03/11/96; full list of members (10 pages) |
28 November 1995 | Return made up to 03/11/95; full list of members (8 pages) |
28 November 1995 | Return made up to 03/11/95; full list of members (8 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
2 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
2 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
18 May 1995 | Recon 05/04/95 (1 page) |
18 May 1995 | Memorandum and Articles of Association (16 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Recon 05/04/95 (1 page) |
18 May 1995 | Memorandum and Articles of Association (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 November 1994 | Incorporation (16 pages) |