London
W1F 8PR
Director Name | David James Neal |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Ceo Dentsu Creative Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Kevan William Thorn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Executive Officer, Emea |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Deepti Velury Bakhshi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Global Coo |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Jonathan Frank Hollis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 June 2001) |
Role | Optical Effects |
Correspondence Address | 35 Donovan Avenue Muswell Hill London N10 2JU |
Director Name | Christopher John Roff |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2004) |
Role | Optical Effects |
Correspondence Address | Shorehill Cottage Shorehill Lane Otford Kent TN15 6XL |
Director Name | Ms Penny Verbe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 January 2010) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crediton Road London NW10 3DT |
Director Name | Sean William Broughton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 weeks after company formation) |
Appointment Duration | 18 years (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | 16 Virginia Avenue Long Reach New York N9 11561 United States |
Secretary Name | Keith Douglas Northrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 weeks after company formation) |
Appointment Duration | 8 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 59 Canonbury Park South Islington London N1 2JG |
Secretary Name | Ms Penny Verbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 January 2010) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crediton Road London NW10 3DT |
Director Name | Mr Thomas Richard Alexander Sparks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2001) |
Role | Optical Effects Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wilkes Street Spitalfields London E1 6QF |
Director Name | Michael Edward Gill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Director Name | Murray Jeffrey Stroud |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(17 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen James Faulkner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2017) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Paul Richard Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(22 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Roger Stuart Howl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(24 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mrs Stephanie Anne Hanson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Frank Aghoghovbia |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2023) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mrs Andria Louise Gibb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2023) |
Role | Ceo, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(28 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2023) |
Role | Ceo Dentsu Creative Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | www.smoke-mirrors.com |
---|---|
Telephone | 020 74681000 |
Telephone region | London |
Registered Address | 1-5 Poland Street London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,584,174 |
Gross Profit | £6,764,729 |
Net Worth | £6,437,449 |
Cash | £317,813 |
Current Liabilities | £6,824,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
25 January 2007 | Delivered on: 13 February 2007 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 March 2004 | Delivered on: 22 March 2004 Satisfied on: 25 January 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 2003 | Delivered on: 23 October 2003 Satisfied on: 25 January 2007 Persons entitled: Bibby Invoice Discounting Limited Classification: Legal charge Secured details: All monies due or to become due from the company or smoke & mirrors group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 57-59 beak street london and any part or parts of it and including all rights and claims attached or appurtenant to it and all buildings fixtures fittings plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 April 2003 | Delivered on: 8 April 2003 Satisfied on: 25 January 2007 Persons entitled: Bibby Invoice Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1998 | Delivered on: 1 July 1998 Satisfied on: 25 January 2007 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company including under a factoring agreement dated 10.03.98 and secondly all other book and other debts. See the mortgage charge document for full details. Fully Satisfied |
30 April 1996 | Delivered on: 7 May 1996 Satisfied on: 25 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57-59 beak street soho london W1 t/n NGL732965 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1996 | Delivered on: 7 May 1996 Satisfied on: 25 January 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 April 1996 | Delivered on: 13 April 1996 Satisfied on: 28 August 1998 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 1995 | Delivered on: 9 November 1995 Satisfied on: 26 July 1997 Persons entitled: 9013-1590 Quebec Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57/59 beak street london W1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 2022 | Delivered on: 23 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 March 2018 | Delivered on: 6 March 2018 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
19 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Second filing for the appointment of David James Neal as a director (3 pages) |
12 October 2023 | Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page) |
1 October 2023 | Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page) |
14 August 2023 | Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages) |
4 August 2023 | Appointment of Kevan William Thorn as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
|
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages) |
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
18 July 2023 | Appointment of David James Neal as a director on 30 June 2023
|
18 July 2023 | Appointment of Mr James Scott Morris as a director on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Frank Aghoghovbia as a director on 1 July 2023 (1 page) |
28 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
21 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 August 2022 | Change of details for Tag Worldwide Group Limited as a person with significant control on 1 January 2022 (2 pages) |
23 May 2022 | Registration of charge 030129510012, created on 18 May 2022 (34 pages) |
28 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
16 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
16 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages) |
30 October 2020 | Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Stephanie Anne Hanson as a director on 13 January 2020 (1 page) |
16 January 2020 | Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages) |
15 January 2020 | Part of the property or undertaking has been released from charge 030129510011 (6 pages) |
10 December 2019 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page) |
10 December 2019 | Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
30 September 2019 | Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page) |
6 September 2019 | Appointment of Mr David Nicholas Kassler as a director on 6 September 2019 (2 pages) |
6 September 2019 | Appointment of Mr Frank Aghoghovbia as a director on 6 September 2019 (2 pages) |
1 August 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages) |
4 March 2019 | Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page) |
4 March 2019 | Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page) |
4 March 2019 | Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 July 2018 | Notification of Tag Worldwide Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
23 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
8 March 2018 | Resolutions
|
6 March 2018 | Registration of charge 030129510011, created on 2 March 2018 (20 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
2 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Peter David Zillig on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sean William Broughton as a director on 14 February 2013 (1 page) |
27 January 2015 | Director's details changed for Mr Peter David Zillig on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Mark Anthony Wildig as a director on 16 November 2012 (1 page) |
27 January 2015 | Termination of appointment of Mark Anthony Wildig as a director on 16 November 2012 (1 page) |
27 January 2015 | Termination of appointment of Sean William Broughton as a director on 14 February 2013 (1 page) |
9 October 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
9 October 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
9 October 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
12 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
14 February 2014 | Full accounts made up to 31 December 2012 (19 pages) |
14 February 2014 | Full accounts made up to 31 December 2012 (19 pages) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
28 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Murray Stroud as a director (1 page) |
15 October 2013 | Termination of appointment of Murray Stroud as a director (1 page) |
1 July 2013 | Director's details changed for Peter David Zildig on 31 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Peter David Zildig on 31 May 2013 (2 pages) |
26 June 2013 | Appointment of Peter David Zildig as a director (2 pages) |
26 June 2013 | Appointment of Peter David Zildig as a director (2 pages) |
25 June 2013 | Termination of appointment of Conor Davey as a director (1 page) |
25 June 2013 | Termination of appointment of Conor Davey as a director (1 page) |
25 June 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
25 June 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
10 January 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
10 January 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
10 January 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Section 519 (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Termination of appointment of Penny Verbe as a secretary (1 page) |
3 February 2010 | Termination of appointment of Penny Verbe as a director (1 page) |
3 February 2010 | Termination of appointment of Penny Verbe as a secretary (1 page) |
3 February 2010 | Termination of appointment of Penny Verbe as a director (1 page) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (20 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (20 pages) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
13 February 2008 | Declaration of assistance for shares acquisition (23 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (23 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (18 pages) |
2 February 2008 | Particulars of mortgage/charge (18 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 57-59 beak street london W1F 9SJ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 57-59 beak street london W1F 9SJ (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Particulars of mortgage/charge (9 pages) |
13 February 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 April 2005 | Return made up to 23/01/05; full list of members (3 pages) |
20 April 2005 | Return made up to 23/01/05; full list of members (3 pages) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 November 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
23 August 2004 | Ad 23/12/03--------- £ si 9900@1 (2 pages) |
23 August 2004 | Ad 23/12/03--------- £ si 9900@1 (2 pages) |
20 August 2004 | Full accounts made up to 30 April 2003 (20 pages) |
20 August 2004 | Full accounts made up to 30 April 2003 (20 pages) |
28 July 2004 | Return made up to 23/01/04; full list of members (8 pages) |
28 July 2004 | Return made up to 23/01/04; full list of members (8 pages) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
24 May 2004 | Ad 23/12/03--------- £ si 9990@1=9990 £ ic 100/10090 (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Ad 23/12/03--------- £ si 9990@1=9990 £ ic 100/10090 (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
22 March 2004 | Particulars of mortgage/charge (5 pages) |
22 March 2004 | Particulars of mortgage/charge (5 pages) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 February 2004 | New director appointed (3 pages) |
2 February 2004 | New director appointed (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 23/01/03; full list of members (9 pages) |
2 May 2003 | Return made up to 23/01/03; full list of members (9 pages) |
8 April 2003 | Particulars of mortgage/charge (6 pages) |
8 April 2003 | Particulars of mortgage/charge (6 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
3 September 2002 | Return made up to 23/01/02; full list of members (8 pages) |
3 September 2002 | Return made up to 23/01/02; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 23/01/01; full list of members
|
23 February 2001 | Return made up to 23/01/01; full list of members
|
22 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
13 March 2000 | Return made up to 23/01/00; full list of members
|
13 March 2000 | Return made up to 23/01/00; full list of members
|
24 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
24 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
14 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1999 | Return made up to 23/01/99; full list of members (14 pages) |
14 March 1999 | Return made up to 23/01/99; full list of members (14 pages) |
25 November 1998 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
25 November 1998 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 23/01/98; full list of members (14 pages) |
5 February 1998 | Return made up to 23/01/98; full list of members (14 pages) |
5 February 1998 | Location of register of members (1 page) |
5 February 1998 | Location of register of members (1 page) |
8 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Return made up to 23/01/97; full list of members (9 pages) |
20 March 1997 | Ad 23/12/96--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
20 March 1997 | Return made up to 23/01/97; full list of members (9 pages) |
20 March 1997 | Ad 23/12/96--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 May 1996 | Return made up to 23/01/96; full list of members (8 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 23/01/96; full list of members (8 pages) |
21 May 1996 | Director resigned (1 page) |
7 May 1996 | Particulars of mortgage/charge (6 pages) |
7 May 1996 | Particulars of mortgage/charge (6 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
13 April 1996 | Particulars of mortgage/charge (7 pages) |
13 April 1996 | Particulars of mortgage/charge (7 pages) |
17 February 1996 | Ad 22/12/95--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
17 February 1996 | Ad 22/12/95--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 57-59 beak street london W1R 3LF (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 57-59 beak street london W1R 3LF (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 59 canonbury park north islington london N1 2JG (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 59 canonbury park north islington london N1 2JG (1 page) |
9 November 1995 | Particulars of mortgage/charge (8 pages) |
9 November 1995 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | New secretary appointed (2 pages) |
2 August 1995 | Accounting reference date notified as 30/04 (1 page) |
2 August 1995 | Accounting reference date notified as 30/04 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | £ nc 3000/100000 21/07/95 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | £ nc 3000/100000 21/07/95 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Nc inc already adjusted 13/02/95 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Nc inc already adjusted 13/02/95 (1 page) |
22 May 1995 | Company name changed speed 4791 LIMITED\certificate issued on 22/05/95 (4 pages) |
22 May 1995 | Company name changed speed 4791 LIMITED\certificate issued on 22/05/95 (4 pages) |
23 January 1995 | Incorporation (17 pages) |
23 January 1995 | Incorporation (17 pages) |