London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Andrew Howard Stone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wyndham Place London W1H 2QA |
Secretary Name | Anne Louise Kay Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 St Georges Drive London SW1V 4BL |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Jane Louise Wroe Wright |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 1997) |
Role | Advertising Director |
Correspondence Address | 117 Drakefield Road Tooting Bec London SW17 8RS |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Janet Street-Porter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 44 Britton Street London EC1M 5NA |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mount Hampstead London NW3 6SZ |
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 1999) |
Role | Group Marketing Dir |
Country of Residence | Scotland |
Correspondence Address | The Herries Hayhill Road Thorntonhall South Lanarkshire G74 5AN Scotland |
Director Name | Mark John Hicklin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 1997) |
Role | General Manager |
Correspondence Address | 6 St Michaels Close Ashby De La Zouch Leicestershire LE65 1ES |
Director Name | Mark Alexander Cullen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands End Lodge Lane Beaulieu Hampshire SO42 7XP |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Nick Ferrari |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 1999) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Princes Rise London SE13 7PP |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | sundaymirror.co.uk |
---|---|
Telephone | 020 72933000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Live Tv LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
16 March 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 28 December 2003 (7 pages) |
10 November 2004 | Accounts for a dormant company made up to 28 December 2003 (7 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 2 January 2000 (8 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (8 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (8 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 01/02/00; no change of members (10 pages) |
21 February 2000 | Return made up to 01/02/00; no change of members (10 pages) |
7 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Auditor's resignation (1 page) |
19 January 2000 | Full accounts made up to 3 January 1999 (13 pages) |
19 January 2000 | Full accounts made up to 3 January 1999 (13 pages) |
19 January 2000 | Full accounts made up to 3 January 1999 (13 pages) |
12 January 2000 | New director appointed (4 pages) |
12 January 2000 | New director appointed (4 pages) |
12 January 2000 | New director appointed (4 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (4 pages) |
12 January 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 28 December 1997 (12 pages) |
28 May 1999 | Full accounts made up to 28 December 1997 (12 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
11 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 01/02/98; no change of members (12 pages) |
16 February 1998 | Return made up to 01/02/98; no change of members (12 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 29 December 1996 (15 pages) |
2 November 1997 | Full accounts made up to 29 December 1996 (15 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 01/02/97; no change of members (11 pages) |
13 February 1997 | Return made up to 01/02/97; no change of members (11 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Return made up to 10/02/96; full list of members (12 pages) |
12 March 1996 | Return made up to 10/02/96; full list of members (12 pages) |
8 March 1996 | Director's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: c/o lewis silkin 1 butler place buckingham gate london SW1H 0PT (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: c/o lewis silkin 1 butler place buckingham gate london SW1H 0PT (1 page) |
10 November 1995 | Accounting reference date notified as 31/12 (1 page) |
10 November 1995 | Accounting reference date notified as 31/12 (1 page) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
20 September 1995 | Conve 13/09/95 (1 page) |
20 September 1995 | Conve 13/09/95 (1 page) |
20 September 1995 | Ad 21/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 September 1995 | Ad 21/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (3 pages) |
10 February 1995 | Incorporation (22 pages) |
10 February 1995 | Incorporation (22 pages) |