Company NameProminent Pages Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03053312
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameDr Ernest Desalvo
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1995(same day as company formation)
RolePhysician/Medical Business
Correspondence Address1045 Oakland Court
Teaneck Nj
Teaneck
New Jersey
07666
Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleAccountant
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Secretary NameGary Russell Forrest
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleAccountant
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Thomas David Helsby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year after company formation)
Appointment Duration1 year (resigned 23 May 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hestercombe Avenue
London
SW6 5LD
Director NamePeter Richard Benson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 01 September 1996)
RoleCompany Director
Correspondence Address23904 A De Ville Way
Malibu
Calfornia
90265
Director NameCharles Bruce Warner Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year, 12 months after company formation)
Appointment Duration2 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address10 Bellevue Road
London
SW13 0BJ
Secretary NameMark Bottjer
NationalityBritish
StatusResigned
Appointed25 August 1998(3 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 September 1998)
RoleCompany Director
Correspondence Address133 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1LT
Director NameMichael James Dorrian
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 21 June 1999)
RoleIT Director
Correspondence Address8 Lestor Court
Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameCharles Mayer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address51 Salford Road
Streatham Hill
London
SW2 4BL
Director NameChristopher Paul Stanton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleAccountant
Correspondence Address25 Aliwal Road
London
SW11 1RB
Secretary NameChristopher Paul Stanton
NationalityBritish
StatusResigned
Appointed13 October 2000(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleAccountant
Correspondence Address25 Aliwal Road
London
SW11 1RB
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed21 November 2001(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameChristopher John Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21f Cadogan Gardens
London
SW3 2RW
Director NameBelinda Knowles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2004)
RoleMedia Research
Correspondence Address27 Landcroft Road
East Dulwich
London
SE22 9LG
Director NameMr Sam Eric Cosimo Chrome Arrowsmith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Gurdon Road
Charlton
London
SE7 7RW
Director NameCharles Mayer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address51 Salford Road
Streatham Hill
London
SW2 4BL
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 25 Lemmington Rd Villas
London
W11 1HT
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(14 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew William Beach
NationalityBritish
StatusResigned
Appointed13 April 2010(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(22 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitefirmdecisions.com
Email address[email protected]
Telephone020 76509600
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

21 September 1999Delivered on: 11 October 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30268976. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 June 1999Delivered on: 2 July 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and prominent information PLC 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.
Outstanding
25 August 1998Delivered on: 2 September 1998
Satisfied on: 15 November 2000
Persons entitled: Barclays 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
15 April 1997Delivered on: 17 April 1997
Satisfied on: 21 March 2002
Persons entitled: Euro Sales Finance 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
10 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 May 2018Notification of The Register Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
3 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 July 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
20 July 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 34,459
(5 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 34,459
(5 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 34,459
(5 pages)
29 May 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
29 May 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
29 May 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 34,459
(5 pages)
29 May 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
29 May 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
29 May 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
29 May 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
29 May 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 34,459
(5 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 34,459
(7 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 34,459
(7 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 34,459
(7 pages)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
21 May 2010Termination of appointment of Sam Arrowsmith as a director (2 pages)
21 May 2010Termination of appointment of Sam Arrowsmith as a director (2 pages)
13 May 2010Appointment of Nick Mannings as a director (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Appointment of Nick Mannings as a director (3 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2009Return made up to 04/05/09; full list of members (4 pages)
28 May 2009Return made up to 04/05/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Director's change of particulars / john gordon / 06/05/2008 (1 page)
6 May 2008Director's change of particulars / john gordon / 06/05/2008 (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 04/05/07; full list of members (3 pages)
6 June 2007Return made up to 04/05/07; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
22 May 2006Registered office changed on 22/05/06 from: 45 fouberts place london W1F 7QH (1 page)
22 May 2006Registered office changed on 22/05/06 from: 45 fouberts place london W1F 7QH (1 page)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 August 2005Return made up to 04/05/05; full list of members (8 pages)
24 August 2005Return made up to 04/05/05; full list of members (8 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
29 April 2004Return made up to 04/05/04; full list of members (8 pages)
29 April 2004Return made up to 04/05/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
16 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
4 January 2002Resolutions
  • RES13 ‐ Dir appt 21/11/01
(1 page)
4 January 2002Resolutions
  • RES13 ‐ Dir appt 21/11/01
(1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000New secretary appointed;new director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 May 2000Return made up to 04/05/00; full list of members (6 pages)
8 May 2000Return made up to 04/05/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (14 pages)
20 April 2000Full accounts made up to 31 December 1999 (14 pages)
31 January 2000Registered office changed on 31/01/00 from: 5TH floor bear wharf 27 bankside london SE1 9DD (1 page)
31 January 2000Registered office changed on 31/01/00 from: 5TH floor bear wharf 27 bankside london SE1 9DD (1 page)
11 October 1999Particulars of mortgage/charge (5 pages)
11 October 1999Particulars of mortgage/charge (5 pages)
2 July 1999Director resigned (1 page)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
18 June 1998Return made up to 04/05/98; change of members (8 pages)
18 June 1998Return made up to 04/05/98; change of members (8 pages)
29 April 1998Company name changed the prominent information compan y LIMITED\certificate issued on 29/04/98 (2 pages)
29 April 1998Company name changed the prominent information compan y LIMITED\certificate issued on 29/04/98 (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (16 pages)
11 April 1998Full accounts made up to 31 December 1997 (16 pages)
30 December 1997Auditor's resignation (2 pages)
30 December 1997Auditor's resignation (2 pages)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 August 1997Ad 21/08/97--------- £ si 300@1=300 £ ic 34159/34459 (4 pages)
29 August 1997Ad 21/08/97--------- £ si 300@1=300 £ ic 34159/34459 (4 pages)
12 August 1997Full accounts made up to 30 April 1997 (15 pages)
12 August 1997Full accounts made up to 30 April 1997 (15 pages)
14 July 1997Ad 05/06/97--------- £ si 629@1=629 £ ic 33530/34159 (2 pages)
14 July 1997Ad 05/06/97--------- £ si 629@1=629 £ ic 33530/34159 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 4 city road london EC1Y 2AA (1 page)
9 July 1997Registered office changed on 09/07/97 from: 4 city road london EC1Y 2AA (1 page)
8 July 1997Ad 31/05/96-30/04/97 £ si 32407@1=32407 £ ic 848/33255 (2 pages)
8 July 1997Return made up to 04/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1997Ad 31/03/96-30/04/97 £ si 473@1 (3 pages)
8 July 1997Return made up to 04/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1997Ad 31/05/96-30/04/97 £ si 32407@1=32407 £ ic 848/33255 (2 pages)
8 July 1997Ad 31/03/96-30/04/97 £ si 473@1 (3 pages)
30 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
30 June 1997Nc inc already adjusted 02/06/97 (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
30 June 1997Nc inc already adjusted 02/06/97 (1 page)
30 June 1997Nc inc already adjusted 07/11/96 (1 page)
30 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
30 June 1997Nc inc already adjusted 07/11/96 (1 page)
30 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
5 June 1997Company name changed asian data exchange LIMITED\certificate issued on 05/06/97 (14 pages)
5 June 1997Company name changed asian data exchange LIMITED\certificate issued on 05/06/97 (14 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
3 May 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
3 May 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
29 November 1996Full accounts made up to 31 May 1996 (13 pages)
29 November 1996Full accounts made up to 31 May 1996 (13 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
14 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/05/96
(6 pages)
14 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/05/96
(6 pages)
27 February 1996Ad 01/01/96--------- £ si 650@1=650 £ ic 2/652 (2 pages)
27 February 1996Ad 01/01/96--------- £ si 650@1=650 £ ic 2/652 (2 pages)
5 December 1995Company name changed group purchasing organisation li mited\certificate issued on 06/12/95 (2 pages)
5 December 1995Company name changed group purchasing organisation li mited\certificate issued on 06/12/95 (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 30 city road london EC1Y 2AY (1 page)
18 September 1995Registered office changed on 18/09/95 from: 30 city road london EC1Y 2AY (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Incorporation (30 pages)
4 May 1995Incorporation (30 pages)