Richmond
Surrey
TW9 1DN
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Peter John Miller Scott |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 May 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Katherine Mary Scott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 May 1995) |
Role | Solicitor |
Correspondence Address | 76 Bayham Road Sevenoaks Kent TN13 3XA |
Secretary Name | Katherine Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 May 1995) |
Role | Solicitor |
Correspondence Address | 76 Bayham Road Sevenoaks Kent TN13 3XA |
Director Name | Mr David Charles Chapman Stott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 January 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 33 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Mr Christopher Philip Levelis Marke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1999) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Secretary Name | Mr Christopher Philip Levelis Marke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2000) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr William Paul Stott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 July 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 46a Kent Road Harrogate Yorkshire HG1 2ET |
Director Name | Jane Laura Williams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 4 The Crescent London SW13 0NN |
Director Name | Mr Richard Radway Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 The Crescent Barnes London SW13 0NN |
Secretary Name | Mr Adrian Joseph Mezzetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seale House Seale Hill Reigate Surrey RH2 8HZ |
Director Name | Mr Ian Alexander Harper |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Black Bull Cottage Husthwaite York Yorkshire YO61 4PY |
Director Name | Mohammed Jassim Al-Naama |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 30 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2010) |
Role | Company Director |
Correspondence Address | PO Box 34232 Doha Qatar |
Director Name | Faisal Rashid M Kh Al-Hajri |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 09 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 38 Hertford Street London W1J 7SG |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Andrew Timothy Fowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Christopher Robert Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2011) |
Correspondence Address | 38 Hertford Street London W1J 7SG |
Website | mediageneration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 026747 |
Telephone region | Gravesend |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
201.3k at £0.01 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2003 | Delivered 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 |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2020 | Voluntary strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
9 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
9 December 2019 | Statement of capital on 9 December 2019
|
9 December 2019 | Statement by Directors (1 page) |
9 December 2019 | Resolutions
|
23 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
21 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 April 2016 | Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
5 August 2013 | Termination of appointment of Christopher Rees as a director (1 page) |
5 August 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
5 August 2013 | Termination of appointment of Christopher Rees as a director (1 page) |
5 August 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Company name changed media generation events LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed media generation events LIMITED\certificate issued on 09/08/11
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
25 July 2011 | Termination of appointment of Cosec Services Limited as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Faisal Al-Hajri as a director (2 pages) |
25 July 2011 | Termination of appointment of William Stott as a director (2 pages) |
25 July 2011 | Termination of appointment of Faisal Al-Hajri as a director (2 pages) |
25 July 2011 | Termination of appointment of William Stott as a director (2 pages) |
25 July 2011 | Termination of appointment of Cosec Services Limited as a secretary (2 pages) |
22 July 2011 | Registered office address changed from 38 Hertford Street London W1J 7SG on 22 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 38 Hertford Street London W1J 7SG on 22 July 2011 (2 pages) |
21 July 2011 | Appointment of Jacqueline Mary Poole as a secretary (3 pages) |
21 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 July 2011 | Appointment of Andrew Timothy Fowles as a director (3 pages) |
21 July 2011 | Appointment of Corinne Lisa Cunningham as a director (3 pages) |
21 July 2011 | Appointment of Christopher Robert Rees as a director (3 pages) |
21 July 2011 | Appointment of Jacqueline Mary Poole as a secretary (3 pages) |
21 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 July 2011 | Appointment of Andrew Timothy Fowles as a director (3 pages) |
21 July 2011 | Appointment of Corinne Lisa Cunningham as a director (3 pages) |
21 July 2011 | Appointment of Christopher Robert Rees as a director (3 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Director's details changed for Faisal Rashid M Kh Al-Hajri on 1 April 2011 (3 pages) |
20 May 2011 | Director's details changed for Faisal Rashid M Kh Al-Hajri on 1 April 2011 (3 pages) |
20 May 2011 | Director's details changed for Faisal Rashid M Kh Al-Hajri on 1 April 2011 (3 pages) |
20 May 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
20 May 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
20 May 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
6 April 2011 | Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages) |
15 December 2010 | Appointment of Faisal Rashid M Kh Al-Hajri as a director (3 pages) |
15 December 2010 | Appointment of Faisal Rashid M Kh Al-Hajri as a director (3 pages) |
11 November 2010 | Termination of appointment of Mohammed Al-Naama as a director (2 pages) |
11 November 2010 | Termination of appointment of Mohammed Al-Naama as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 28/04/09; full list of members (8 pages) |
23 July 2009 | Return made up to 28/04/09; full list of members (8 pages) |
23 July 2009 | Location of register of members (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from gregory rowcliffe milners 1 bedford row london WC1R 4BZ (1 page) |
15 July 2009 | Appointment terminated secretary adrian mezzetti (1 page) |
15 July 2009 | Appointment terminated director david stott (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from gregory rowcliffe milners 1 bedford row london WC1R 4BZ (1 page) |
15 July 2009 | Appointment terminated director david stott (1 page) |
15 July 2009 | Director appointed mohammed jassim al-naama (2 pages) |
15 July 2009 | Director appointed mohammed jassim al-naama (2 pages) |
15 July 2009 | Appointment terminated secretary adrian mezzetti (1 page) |
8 April 2009 | Secretary appointed cosec services LIMITED (2 pages) |
8 April 2009 | Secretary appointed cosec services LIMITED (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 February 2009 | Ad 30/01/09\gbp si [email protected]=0.03\gbp ic 2013/2013.03\ (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 February 2009 | Ad 30/01/09\gbp si [email protected]=0.03\gbp ic 2013/2013.03\ (2 pages) |
19 December 2008 | Appointment terminated director ian harper (1 page) |
19 December 2008 | Appointment terminated director ian harper (1 page) |
3 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
19 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 July 2005 | Return made up to 28/04/05; full list of members
|
8 July 2005 | Return made up to 28/04/05; full list of members
|
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 June 2004 | Return made up to 28/04/04; no change of members (7 pages) |
17 June 2004 | Return made up to 28/04/04; no change of members (7 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 28/04/03; no change of members (7 pages) |
10 May 2003 | Return made up to 28/04/03; no change of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 May 2002 | Return made up to 28/04/02; full list of members (10 pages) |
30 May 2002 | Return made up to 28/04/02; full list of members (10 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 March 2002 | Ad 29/06/01--------- £ si [email protected]=231 £ ic 1781/2012 (2 pages) |
22 March 2002 | Statement of affairs (4 pages) |
22 March 2002 | Statement of affairs (4 pages) |
22 March 2002 | Ad 29/06/01--------- £ si [email protected]=231 £ ic 1781/2012 (2 pages) |
22 March 2002 | Ad 29/06/01--------- £ si [email protected]=100 £ ic 1681/1781 (2 pages) |
22 March 2002 | Ad 29/06/01--------- £ si [email protected]=100 £ ic 1681/1781 (2 pages) |
22 March 2002 | Statement of affairs (4 pages) |
22 March 2002 | Statement of affairs (4 pages) |
12 July 2001 | Ad 29/06/01--------- £ si [email protected]=181 £ ic 1500/1681 (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | S-div 29/06/01 (1 page) |
12 July 2001 | S-div 29/06/01 (1 page) |
12 July 2001 | Ad 29/06/01--------- £ si [email protected]=181 £ ic 1500/1681 (2 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 June 2001 | Company name changed stowemar investments LIMITED\certificate issued on 28/06/01 (2 pages) |
28 June 2001 | Company name changed stowemar investments LIMITED\certificate issued on 28/06/01 (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
15 May 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
15 May 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
8 May 2001 | Return made up to 28/04/01; full list of members (9 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (9 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 33 westmoreland road london SW13 9RZ (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 33 westmoreland road london SW13 9RZ (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 June 2000 | Return made up to 28/04/00; full list of members
|
23 June 2000 | Return made up to 28/04/00; full list of members
|
27 September 1999 | Registered office changed on 27/09/99 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 May 1997 | Return made up to 28/04/97; full list of members
|
7 May 1997 | Return made up to 28/04/97; full list of members
|
7 July 1996 | Return made up to 28/04/96; full list of members (6 pages) |
7 July 1996 | Return made up to 28/04/96; full list of members (6 pages) |
8 December 1995 | Accounting reference date notified as 30/09 (1 page) |
8 December 1995 | Accounting reference date notified as 30/09 (1 page) |
16 August 1995 | Ad 22/06/95--------- £ si 1498@1 (2 pages) |
16 August 1995 | Statement of affairs (14 pages) |
16 August 1995 | Ad 22/06/95--------- £ si 1498@1 (2 pages) |
16 August 1995 | Statement of affairs (14 pages) |
8 August 1995 | Company name changed stowemar publications LIMITED\certificate issued on 09/08/95 (3 pages) |
8 August 1995 | Company name changed stowemar publications LIMITED\certificate issued on 09/08/95 (3 pages) |
24 July 1995 | Ad 22/06/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
24 July 1995 | Ad 22/06/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
24 July 1995 | Company name changed gladecharm LIMITED\certificate issued on 25/07/95 (4 pages) |
24 July 1995 | Company name changed gladecharm LIMITED\certificate issued on 25/07/95 (4 pages) |
19 July 1995 | Director resigned;new director appointed (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 1 bedford row london WC1R 4B7 (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 1 bedford row london WC1R 4B7 (1 page) |
19 July 1995 | Director resigned;new director appointed (4 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (4 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | £ nc 1000/15000 18/05/95 (1 page) |
20 June 1995 | £ nc 1000/15000 18/05/95 (1 page) |
20 June 1995 | Resolutions
|
8 June 1995 | Memorandum and Articles of Association (4 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Memorandum and Articles of Association (4 pages) |
8 June 1995 | Resolutions
|
6 June 1995 | Registered office changed on 06/06/95 from: international house 31 church road hendon. London. NW4 4EB (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: international house 31 church road hendon. London. NW4 4EB (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Incorporation (22 pages) |
28 April 1995 | Incorporation (22 pages) |