Company NameBirmingham Live Limited
Company StatusActive
Company Number03020729
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(24 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Andrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wyndham Place
London
W1H 2QA
Secretary NameAnne Louise Kay Finlayson
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 St Georges Drive
London
SW1V 4BL
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameJane Louise Wroe Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1997)
RoleAdvertising Director
Correspondence Address117 Drakefield Road
Tooting Bec
London
SW17 8RS
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameJanet Street-Porter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 September 1995)
RoleCompany Director
Correspondence Address44 Britton Street
London
EC1M 5NA
Director NameMr Terence William Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address23 Nuffield Drive
Droitwich
Worcestershire
WR9 0DJ
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mount
Hampstead
London
NW3 6SZ
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 1999)
RoleGroup Marketing Dir
Country of ResidenceScotland
Correspondence AddressThe Herries
Hayhill Road
Thorntonhall
South Lanarkshire
G74 5AN
Scotland
Director NameMark John Hicklin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1997)
RoleGeneral Manager
Correspondence Address6 St Michaels Close
Ashby De La Zouch
Leicestershire
LE65 1ES
Director NameMark Alexander Cullen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands End
Lodge Lane
Beaulieu
Hampshire
SO42 7XP
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed19 July 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameNick Ferrari
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1999)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Princes Rise
London
SE13 7PP
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(19 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitesundaymirror.co.uk
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Live Tv LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
16 March 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
6 February 2008Return made up to 01/02/08; full list of members (6 pages)
6 February 2008Return made up to 01/02/08; full list of members (6 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
16 February 2007Return made up to 01/02/07; full list of members (6 pages)
16 February 2007Return made up to 01/02/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
15 February 2006Return made up to 01/02/06; full list of members (6 pages)
15 February 2006Return made up to 01/02/06; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
10 November 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
2 October 2003Full accounts made up to 29 December 2002 (9 pages)
2 October 2003Full accounts made up to 29 December 2002 (9 pages)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (9 pages)
7 October 2002Full accounts made up to 30 December 2001 (9 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
14 February 2002Return made up to 01/02/02; full list of members (6 pages)
14 February 2002Return made up to 01/02/02; full list of members (6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Full accounts made up to 31 December 2000 (9 pages)
3 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Full accounts made up to 2 January 2000 (8 pages)
31 October 2000Full accounts made up to 2 January 2000 (8 pages)
31 October 2000Full accounts made up to 2 January 2000 (8 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
21 February 2000Return made up to 01/02/00; no change of members (10 pages)
21 February 2000Return made up to 01/02/00; no change of members (10 pages)
7 February 2000Auditor's resignation (1 page)
7 February 2000Auditor's resignation (1 page)
19 January 2000Full accounts made up to 3 January 1999 (13 pages)
19 January 2000Full accounts made up to 3 January 1999 (13 pages)
19 January 2000Full accounts made up to 3 January 1999 (13 pages)
12 January 2000New director appointed (4 pages)
12 January 2000New director appointed (4 pages)
12 January 2000New director appointed (4 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (4 pages)
12 January 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
28 May 1999Full accounts made up to 28 December 1997 (12 pages)
28 May 1999Full accounts made up to 28 December 1997 (12 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
11 February 1999Return made up to 01/02/99; full list of members (9 pages)
11 February 1999Return made up to 01/02/99; full list of members (9 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
16 February 1998Return made up to 01/02/98; no change of members (12 pages)
16 February 1998Return made up to 01/02/98; no change of members (12 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
2 November 1997Full accounts made up to 29 December 1996 (15 pages)
2 November 1997Full accounts made up to 29 December 1996 (15 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
13 February 1997Return made up to 01/02/97; no change of members (11 pages)
13 February 1997Return made up to 01/02/97; no change of members (11 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
29 August 1996Full accounts made up to 31 December 1995 (15 pages)
29 August 1996Full accounts made up to 31 December 1995 (15 pages)
15 March 1996Director's particulars changed (2 pages)
15 March 1996Director's particulars changed (2 pages)
12 March 1996Return made up to 10/02/96; full list of members (12 pages)
12 March 1996Return made up to 10/02/96; full list of members (12 pages)
8 March 1996Director's particulars changed (1 page)
8 March 1996Director's particulars changed (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: c/o lewis silkin 1 butler place buckingham gate london SW1H 0PT (1 page)
10 January 1996Registered office changed on 10/01/96 from: c/o lewis silkin 1 butler place buckingham gate london SW1H 0PT (1 page)
10 November 1995Accounting reference date notified as 31/12 (1 page)
10 November 1995Accounting reference date notified as 31/12 (1 page)
26 September 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
20 September 1995Conve 13/09/95 (1 page)
20 September 1995Conve 13/09/95 (1 page)
20 September 1995Ad 21/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
20 September 1995Ad 21/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Secretary resigned (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (3 pages)
24 August 1995Director resigned (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995Secretary resigned (2 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (3 pages)
24 August 1995Director resigned (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (3 pages)
10 February 1995Incorporation (22 pages)
10 February 1995Incorporation (22 pages)