London
W1K 4QY
Director Name | Scott Michael Gurvis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Brian Patrick Elvidge |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 43 Green Lane Tickton Beverley North Humberside HU17 9RH |
Secretary Name | John Munro Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 70 Newcomen Street Hull North Humberside HU9 3BB |
Director Name | Mr Stuart Arthur Crowe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Bullamoor Road Northallerton North Yorkshire DL6 3QW |
Director Name | Paul Toplis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2006) |
Role | Technical Director |
Correspondence Address | 10 Church Road Egglescliffe Stockton On Tees Cleveland TS16 9DQ |
Director Name | Phillip Charles Lingard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckfield Northallerton Road Knayton Thirsk North Yorkshire YO7 4AL |
Secretary Name | Phillip Charles Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckfield Northallerton Road Knayton Thirsk North Yorkshire YO7 4AL |
Director Name | James Henry Vayro |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 2001) |
Role | Sales Director |
Correspondence Address | 411 North Road Darlington County Durham DL1 3BN |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raleigh Manor Wheddon Cross Minehead Taunton Somerset TA24 7BB |
Director Name | Mr John Phillip Greenhalgh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Dartmoor Drive Hinchinbrooke Huntingdon Cambridgeshire PE29 6XT |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Little Bytham Grantham Lincolnshire NG33 4RD |
Director Name | Mr John Phillip Greenhalgh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dartmoor Drive Hinchinbrooke Huntingdon Cambridgeshire PE29 6XT |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 04 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | primarydiets.com |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67.5k at £1 | Abf Holdings LTD 90.00% Ordinary |
---|---|
7.5k at £1 | Abf Holdings LTD 10.00% Ordinary Non Voting |
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
31 October 1996 | Delivered on: 9 November 1996 Satisfied on: 23 January 2003 Persons entitled: Confidential Invoice Discounting Limited Classification: Charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 August 1996 | Delivered on: 6 August 1996 Satisfied on: 20 July 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 17 September 2022 (6 pages) |
21 April 2022 | Accounts for a dormant company made up to 18 September 2021 (5 pages) |
14 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
14 April 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 14 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 12 September 2020 (5 pages) |
10 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 4 June 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 10 April 2021 with updates (3 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (5 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages) |
17 April 2019 | Accounts for a dormant company made up to 15 September 2018 (6 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
12 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
12 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (16 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (16 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
8 December 2015 | Solvency Statement dated 04/12/15 (1 page) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Solvency Statement dated 04/12/15 (1 page) |
8 December 2015 | Statement by Directors (1 page) |
2 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
14 June 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (6 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (6 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
11 July 2009 | Full accounts made up to 13 September 2008 (16 pages) |
11 July 2009 | Full accounts made up to 13 September 2008 (16 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 15 September 2007 (19 pages) |
14 April 2008 | Accounts for a dormant company made up to 15 September 2007 (19 pages) |
19 July 2007 | Full accounts made up to 16 September 2006 (16 pages) |
19 July 2007 | Full accounts made up to 16 September 2006 (16 pages) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
6 September 2006 | Accounting reference date shortened from 31/10/06 to 15/09/06 (1 page) |
6 September 2006 | Accounting reference date shortened from 31/10/06 to 15/09/06 (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (4 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (4 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: melmerby ind estate green lane melmerby ripon HG4 5HP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: melmerby ind estate green lane melmerby ripon HG4 5HP (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
13 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
19 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
19 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
5 August 2003 | £ ic 100000/75000 16/07/03 £ sr 25000@1=25000 (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | £ ic 100000/75000 16/07/03 £ sr 25000@1=25000 (1 page) |
30 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
19 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
24 October 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
24 October 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
21 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
19 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1998 | Return made up to 10/04/98; full list of members
|
22 April 1998 | Return made up to 10/04/98; full list of members
|
18 March 1998 | Ad 27/02/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
18 March 1998 | Memorandum and Articles of Association (9 pages) |
18 March 1998 | Memorandum and Articles of Association (9 pages) |
18 March 1998 | Ad 27/02/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | £ nc 50000/100000 27/02/98 (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | £ nc 50000/100000 27/02/98 (1 page) |
26 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 April 1997 | Return made up to 10/04/97; full list of members
|
21 April 1997 | Return made up to 10/04/97; full list of members
|
18 March 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
18 March 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Ad 16/08/96--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages) |
5 September 1996 | Ad 16/08/96--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: c/o smailes goldie & co st stephens square hull HU1 3XL (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: c/o smailes goldie & co st stephens square hull HU1 3XL (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Ad 01/08/96--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | Ad 01/08/96--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | £ nc 1000/50000 01/08/96 (1 page) |
8 August 1996 | £ nc 1000/50000 01/08/96 (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
4 June 1996 | Resolutions
|
24 May 1996 | Company name changed noticedrama LIMITED\certificate issued on 28/05/96 (2 pages) |
24 May 1996 | Company name changed noticedrama LIMITED\certificate issued on 28/05/96 (2 pages) |
9 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Incorporation (12 pages) |
19 April 1995 | Incorporation (12 pages) |