Company NameReed All-Energy Limited
Company StatusDissolved
Company Number03051177
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed18 July 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 10 March 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Peter John Miller Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(2 weeks, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameKatherine Mary Scott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(2 weeks, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 May 1995)
RoleSolicitor
Correspondence Address76 Bayham Road
Sevenoaks
Kent
TN13 3XA
Secretary NameKatherine Mary Scott
NationalityBritish
StatusResigned
Appointed18 May 1995(2 weeks, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 May 1995)
RoleSolicitor
Correspondence Address76 Bayham Road
Sevenoaks
Kent
TN13 3XA
Director NameMr David Charles Chapman Stott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 January 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address33 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMr Christopher Philip Levelis Marke
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr William Paul Stott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years after company formation)
Appointment Duration12 years, 2 months (resigned 18 July 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address46a Kent Road
Harrogate
Yorkshire
HG1 2ET
Director NameJane Laura Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2001)
RoleCompany Director
Correspondence Address4 The Crescent
London
SW13 0NN
Director NameMr Richard Radway Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 The Crescent
Barnes
London
SW13 0NN
Secretary NameMr Adrian Joseph Mezzetti
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeale House
Seale Hill
Reigate
Surrey
RH2 8HZ
Director NameMr Ian Alexander Harper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBlack Bull Cottage
Husthwaite
York
Yorkshire
YO61 4PY
Director NameMohammed Jassim Al-Naama
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityQatari
StatusResigned
Appointed30 January 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2010)
RoleCompany Director
Correspondence AddressPO Box 34232
Doha
Qatar
Director NameFaisal Rashid M Kh Al-Hajri
Date of BirthAugust 1968 (Born 55 years ago)
NationalityQatari
StatusResigned
Appointed09 November 2010(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address38 Hertford Street
London
W1J 7SG
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAndrew Timothy Fowles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameChristopher Robert Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed30 January 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2011)
Correspondence Address38 Hertford Street
London
W1J 7SG

Contact

Websitemediageneration.co.uk
Email address[email protected]
Telephone01474 026747
Telephone regionGravesend

Location

Registered AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

201.3k at £0.01Reed Exhibitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 October 2003Delivered on: 28 October 2003
Satisfied on: 12 February 2009
Persons entitled: Hsbc 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

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
9 December 2019Solvency Statement dated 09/12/19 (1 page)
9 December 2019Statement of capital on 9 December 2019
  • GBP 1
(3 pages)
9 December 2019Statement by Directors (1 page)
9 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 09/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,013.41
(6 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,013.41
(6 pages)
4 April 2016Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,013.41
(6 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,013.41
(6 pages)
29 July 2014Full accounts made up to 31 December 2013 (14 pages)
29 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,013.41
(6 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,013.41
(6 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
5 August 2013Termination of appointment of Christopher Rees as a director (1 page)
5 August 2013Appointment of Robert Christopher Rees as a director (2 pages)
5 August 2013Termination of appointment of Christopher Rees as a director (1 page)
5 August 2013Appointment of Robert Christopher Rees as a director (2 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
9 August 2011Company name changed media generation events LIMITED\certificate issued on 09/08/11
  • CONNOT ‐
(3 pages)
9 August 2011Company name changed media generation events LIMITED\certificate issued on 09/08/11
  • CONNOT ‐
(3 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
25 July 2011Termination of appointment of Cosec Services Limited as a secretary (2 pages)
25 July 2011Termination of appointment of Faisal Al-Hajri as a director (2 pages)
25 July 2011Termination of appointment of William Stott as a director (2 pages)
25 July 2011Termination of appointment of Faisal Al-Hajri as a director (2 pages)
25 July 2011Termination of appointment of William Stott as a director (2 pages)
25 July 2011Termination of appointment of Cosec Services Limited as a secretary (2 pages)
22 July 2011Registered office address changed from 38 Hertford Street London W1J 7SG on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from 38 Hertford Street London W1J 7SG on 22 July 2011 (2 pages)
21 July 2011Appointment of Jacqueline Mary Poole as a secretary (3 pages)
21 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 July 2011Appointment of Andrew Timothy Fowles as a director (3 pages)
21 July 2011Appointment of Corinne Lisa Cunningham as a director (3 pages)
21 July 2011Appointment of Christopher Robert Rees as a director (3 pages)
21 July 2011Appointment of Jacqueline Mary Poole as a secretary (3 pages)
21 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 July 2011Appointment of Andrew Timothy Fowles as a director (3 pages)
21 July 2011Appointment of Corinne Lisa Cunningham as a director (3 pages)
21 July 2011Appointment of Christopher Robert Rees as a director (3 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
20 May 2011Director's details changed for Faisal Rashid M Kh Al-Hajri on 1 April 2011 (3 pages)
20 May 2011Director's details changed for Faisal Rashid M Kh Al-Hajri on 1 April 2011 (3 pages)
20 May 2011Director's details changed for Faisal Rashid M Kh Al-Hajri on 1 April 2011 (3 pages)
20 May 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
20 May 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
20 May 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
6 April 2011Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages)
15 December 2010Appointment of Faisal Rashid M Kh Al-Hajri as a director (3 pages)
15 December 2010Appointment of Faisal Rashid M Kh Al-Hajri as a director (3 pages)
11 November 2010Termination of appointment of Mohammed Al-Naama as a director (2 pages)
11 November 2010Termination of appointment of Mohammed Al-Naama as a director (2 pages)
2 October 2010Full accounts made up to 31 March 2010 (16 pages)
2 October 2010Full accounts made up to 31 March 2010 (16 pages)
18 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 28/04/09; full list of members (8 pages)
23 July 2009Return made up to 28/04/09; full list of members (8 pages)
23 July 2009Location of register of members (1 page)
15 July 2009Registered office changed on 15/07/2009 from gregory rowcliffe milners 1 bedford row london WC1R 4BZ (1 page)
15 July 2009Appointment terminated secretary adrian mezzetti (1 page)
15 July 2009Appointment terminated director david stott (1 page)
15 July 2009Registered office changed on 15/07/2009 from gregory rowcliffe milners 1 bedford row london WC1R 4BZ (1 page)
15 July 2009Appointment terminated director david stott (1 page)
15 July 2009Director appointed mohammed jassim al-naama (2 pages)
15 July 2009Director appointed mohammed jassim al-naama (2 pages)
15 July 2009Appointment terminated secretary adrian mezzetti (1 page)
8 April 2009Secretary appointed cosec services LIMITED (2 pages)
8 April 2009Secretary appointed cosec services LIMITED (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 February 2009Ad 30/01/09\gbp si [email protected]=0.03\gbp ic 2013/2013.03\ (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 February 2009Ad 30/01/09\gbp si [email protected]=0.03\gbp ic 2013/2013.03\ (2 pages)
19 December 2008Appointment terminated director ian harper (1 page)
19 December 2008Appointment terminated director ian harper (1 page)
3 November 2008Full accounts made up to 31 March 2008 (15 pages)
3 November 2008Full accounts made up to 31 March 2008 (15 pages)
19 June 2008Return made up to 28/04/08; no change of members (7 pages)
19 June 2008Return made up to 28/04/08; no change of members (7 pages)
1 November 2007Full accounts made up to 31 March 2007 (16 pages)
1 November 2007Full accounts made up to 31 March 2007 (16 pages)
14 May 2007Return made up to 28/04/07; no change of members (7 pages)
14 May 2007Return made up to 28/04/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 March 2006 (13 pages)
5 November 2006Full accounts made up to 31 March 2006 (13 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
9 May 2006Return made up to 28/04/06; full list of members (7 pages)
9 May 2006Return made up to 28/04/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
8 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
17 June 2004Return made up to 28/04/04; no change of members (7 pages)
17 June 2004Return made up to 28/04/04; no change of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 28/04/03; no change of members (7 pages)
10 May 2003Return made up to 28/04/03; no change of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
30 May 2002Return made up to 28/04/02; full list of members (10 pages)
30 May 2002Return made up to 28/04/02; full list of members (10 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 March 2002Ad 29/06/01--------- £ si [email protected]=231 £ ic 1781/2012 (2 pages)
22 March 2002Statement of affairs (4 pages)
22 March 2002Statement of affairs (4 pages)
22 March 2002Ad 29/06/01--------- £ si [email protected]=231 £ ic 1781/2012 (2 pages)
22 March 2002Ad 29/06/01--------- £ si [email protected]=100 £ ic 1681/1781 (2 pages)
22 March 2002Ad 29/06/01--------- £ si [email protected]=100 £ ic 1681/1781 (2 pages)
22 March 2002Statement of affairs (4 pages)
22 March 2002Statement of affairs (4 pages)
12 July 2001Ad 29/06/01--------- £ si [email protected]=181 £ ic 1500/1681 (2 pages)
12 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2001S-div 29/06/01 (1 page)
12 July 2001S-div 29/06/01 (1 page)
12 July 2001Ad 29/06/01--------- £ si [email protected]=181 £ ic 1500/1681 (2 pages)
11 July 2001Full accounts made up to 31 March 2001 (8 pages)
11 July 2001Full accounts made up to 31 March 2001 (8 pages)
28 June 2001Company name changed stowemar investments LIMITED\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed stowemar investments LIMITED\certificate issued on 28/06/01 (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
15 May 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
15 May 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
8 May 2001Return made up to 28/04/01; full list of members (9 pages)
8 May 2001Return made up to 28/04/01; full list of members (9 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 33 westmoreland road london SW13 9RZ (1 page)
24 August 2000Registered office changed on 24/08/00 from: 33 westmoreland road london SW13 9RZ (1 page)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
23 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 September 1999Registered office changed on 27/09/99 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page)
27 September 1999Registered office changed on 27/09/99 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
17 May 1999Return made up to 28/04/99; full list of members (6 pages)
17 May 1999Return made up to 28/04/99; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
20 May 1998Return made up to 28/04/98; full list of members (6 pages)
20 May 1998Return made up to 28/04/98; full list of members (6 pages)
13 May 1997Full accounts made up to 30 September 1996 (8 pages)
13 May 1997Full accounts made up to 30 September 1996 (8 pages)
7 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Return made up to 28/04/96; full list of members (6 pages)
7 July 1996Return made up to 28/04/96; full list of members (6 pages)
8 December 1995Accounting reference date notified as 30/09 (1 page)
8 December 1995Accounting reference date notified as 30/09 (1 page)
16 August 1995Ad 22/06/95--------- £ si 1498@1 (2 pages)
16 August 1995Statement of affairs (14 pages)
16 August 1995Ad 22/06/95--------- £ si 1498@1 (2 pages)
16 August 1995Statement of affairs (14 pages)
8 August 1995Company name changed stowemar publications LIMITED\certificate issued on 09/08/95 (3 pages)
8 August 1995Company name changed stowemar publications LIMITED\certificate issued on 09/08/95 (3 pages)
24 July 1995Ad 22/06/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
24 July 1995Ad 22/06/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
24 July 1995Company name changed gladecharm LIMITED\certificate issued on 25/07/95 (4 pages)
24 July 1995Company name changed gladecharm LIMITED\certificate issued on 25/07/95 (4 pages)
19 July 1995Director resigned;new director appointed (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 1 bedford row london WC1R 4B7 (1 page)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned;new director appointed (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 1 bedford row london WC1R 4B7 (1 page)
19 July 1995Director resigned;new director appointed (4 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned;new director appointed (4 pages)
20 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 June 1995£ nc 1000/15000 18/05/95 (1 page)
20 June 1995£ nc 1000/15000 18/05/95 (1 page)
20 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 June 1995Memorandum and Articles of Association (4 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1995Memorandum and Articles of Association (4 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1995Registered office changed on 06/06/95 from: international house 31 church road hendon. London. NW4 4EB (1 page)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: international house 31 church road hendon. London. NW4 4EB (1 page)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
28 April 1995Incorporation (22 pages)
28 April 1995Incorporation (22 pages)