London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 31 October 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Audrey Mary Elizabeth Browne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Event Producer |
Correspondence Address | 47 Mendip Court Riverside Plaza Chatfield Road London SW11 3UZ |
Secretary Name | Rebecca Jane Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Lake House Bell Vale Lane Haslemere Surrey GU27 3DW |
Director Name | Lynne Denise Cardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2001) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Boxford Close South Croydon Surrey CR2 8SY |
Director Name | Mr Patrick John Jason Mirams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2000) |
Role | Conference Producer |
Country of Residence | United Kingdom |
Correspondence Address | Seagull House Sunnyway, Bosham Chichester West Sussex PO18 8HQ |
Director Name | Mr Matthew James Hearnden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2001) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Ibstone Cottage Grays Lane, Ibstone High Wycombe Buckinghamshire HP14 3XX |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Martin David Shepherdly |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2002) |
Role | Executive Conference Producer |
Country of Residence | United Kingdom |
Correspondence Address | Cumbers Granary 35 Andlers Ash Road Liss Hampshire GU33 7LL |
Director Name | Michael David Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Event Producer |
Correspondence Address | 20 Ivory House Plantation Wharf London SW11 3TN |
Director Name | Jeffrey Trevor Gale |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2004) |
Role | Event Producer |
Correspondence Address | 5 Nightingale Close Radlett Hertfordshire WD7 8NT |
Director Name | Felicity Kelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2002) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beverley Road Chiswick London W4 2LP |
Director Name | Ms Bridget Laing |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hillmarton Road London N7 9JD |
Director Name | Fran O'Linn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2003) |
Role | Executive Conference Producer |
Correspondence Address | 4 Cinnamon Row Plantation Wharf London SW11 3TW |
Director Name | Mr Richard John Bamford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy House Ashford Hill Thatcham Hampshire RG19 8BL |
Director Name | Nigel Lloyd Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 24 Ernest Gardens London W4 3QN |
Director Name | Philip Barry Rowland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2003) |
Role | Treasury Planning Manager |
Correspondence Address | 68 Carlton Mansions Randolph Avenue Maida Vale London W9 1NS |
Director Name | Nicholas Harmer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2003) |
Role | Financial Systems Director |
Correspondence Address | Marie Cottage Holmbury Lane, Holmbury St. Mary Surrey RH5 6ND |
Director Name | Laurent David Harper |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2003) |
Role | European Treasurer |
Correspondence Address | 24 Thorpebank Road Shepherds Bush London W12 0PQ |
Director Name | Miss Uloma Nkechi Adighibe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2003) |
Role | Company Secretarial Assistant |
Country of Residence | England |
Correspondence Address | 57 Manor Drive Wembley Middlesex HA9 8EB |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nigel Lloyd Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 2006) |
Role | Group Account Director |
Correspondence Address | 24 Ernest Gardens London W4 3QN |
Director Name | Mr Peter Cowie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Camberwell Grove London SE5 8RE |
Director Name | Mr Paul Cowan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belmont Road Reigate Surrey RH2 7ED |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nicholas David Charles Bishop |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | James Alistair Burnley Bruce |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56a Rowallan Road London SW6 6AG |
Director Name | Mr Simon Gareth Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Website | fitch.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
46k at £1 | Cordiant Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
4 July 1997 | Delivered on: 19 July 1997 Persons entitled: Cinnamon Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £15,245 inclusive of vat (being £12,975 plus vat). Outstanding |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Termination of appointment of Simon Gareth Bolton as a director on 9 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Simon Gareth Bolton as a director on 9 June 2017 (1 page) |
25 May 2017 | Satisfaction of charge 3 in full (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Satisfaction of charge 3 in full (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 December 2015 | Solvency Statement dated 26/11/15 (1 page) |
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Solvency Statement dated 26/11/15 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 4 May 2014 (1 page) |
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 4 May 2014 (1 page) |
5 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 4 May 2014 (1 page) |
27 November 2013 | Termination of appointment of James Bruce as a director (1 page) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
27 November 2013 | Termination of appointment of James Bruce as a director (1 page) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Termination of appointment of Nicholas Bishop as a director (1 page) |
27 July 2012 | Termination of appointment of Nicholas Bishop as a director (1 page) |
26 July 2012 | Appointment of James Alistair Burnley Bruce as a director (2 pages) |
26 July 2012 | Appointment of James Alistair Burnley Bruce as a director (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Registered office address changed from G4 Harbour Yard Chelsea Harbour London SW10 0XD on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from G4 Harbour Yard Chelsea Harbour London SW10 0XD on 13 January 2011 (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 August 2010 | Termination of appointment of Christopher Sweetland as a director (1 page) |
12 August 2010 | Termination of appointment of Christopher Sweetland as a director (1 page) |
12 August 2010 | Appointment of Nicholas David Charles Bishop as a director (2 pages) |
12 August 2010 | Appointment of Nicholas David Charles Bishop as a director (2 pages) |
11 August 2010 | Termination of appointment of Andrew Scott as a director (1 page) |
11 August 2010 | Termination of appointment of Andrew Scott as a director (1 page) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Termination of appointment of Paul Cowan as a director (1 page) |
8 June 2010 | Termination of appointment of Paul Cowan as a director (1 page) |
17 March 2010 | Full accounts made up to 31 December 2008 (19 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (19 pages) |
21 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
3 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
24 July 2007 | Memorandum and Articles of Association (5 pages) |
24 July 2007 | Memorandum and Articles of Association (5 pages) |
5 July 2007 | Company name changed pci fitch LIMITED\certificate issued on 05/07/07 (3 pages) |
5 July 2007 | Company name changed pci fitch LIMITED\certificate issued on 05/07/07 (3 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (36 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (36 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
3 May 2005 | Auditor's resignation (2 pages) |
3 May 2005 | Auditor's resignation (2 pages) |
27 April 2005 | Company name changed pci livedesign LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed pci livedesign LIMITED\certificate issued on 27/04/05 (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 27 farm street london W1J 5RJ (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 27 farm street london W1J 5RJ (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
23 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 July 2004 | Full accounts made up to 31 December 2002 (17 pages) |
22 July 2004 | Full accounts made up to 31 December 2002 (17 pages) |
7 May 2004 | Return made up to 04/05/04; full list of members (10 pages) |
7 May 2004 | Return made up to 04/05/04; full list of members (10 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
11 May 2003 | Return made up to 04/05/03; full list of members (11 pages) |
11 May 2003 | Return made up to 04/05/03; full list of members (11 pages) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
22 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
22 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Ad 13/12/01--------- £ si 35971@1 (2 pages) |
31 October 2002 | Ad 13/12/01--------- £ si 35971@1 (2 pages) |
31 October 2002 | Statement of affairs (2 pages) |
31 October 2002 | Statement of affairs (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 04/05/02; full list of members (10 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 04/05/02; full list of members (10 pages) |
3 July 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
22 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
22 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Nc inc already adjusted 13/12/01 (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Nc inc already adjusted 13/12/01 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
4 September 2001 | Company name changed ultimate events LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed ultimate events LIMITED\certificate issued on 04/09/01 (2 pages) |
21 August 2001 | Auditor's resignation (2 pages) |
21 August 2001 | Auditor's resignation (2 pages) |
21 August 2001 | Auditor's resignation (2 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | New secretary appointed;new director appointed (4 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 4 ivory house plantation wharf london SW11 3TN (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 4 ivory house plantation wharf london SW11 3TN (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (4 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | Auditor's resignation (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
12 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
14 June 2000 | Return made up to 04/05/99; full list of members; amend (6 pages) |
14 June 2000 | Return made up to 04/05/99; full list of members; amend (6 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 30 April 1999 (16 pages) |
23 September 1999 | Full accounts made up to 30 April 1999 (16 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
8 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
1 October 1998 | Memorandum and Articles of Association (14 pages) |
1 October 1998 | Memorandum and Articles of Association (14 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
20 May 1998 | Return made up to 04/05/98; full list of members
|
20 May 1998 | Return made up to 04/05/98; full list of members
|
26 January 1998 | Resolutions
|
26 January 1998 | £ nc 1000/10000 10/12/97 (1 page) |
26 January 1998 | Ad 16/12/97--------- £ si 9996@1=9996 £ ic 3/9999 (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | £ nc 1000/10000 10/12/97 (1 page) |
26 January 1998 | Ad 16/12/97--------- £ si 9996@1=9996 £ ic 3/9999 (2 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 2 old garden house the lanterns bridge lane battersea london SW11 2AD (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 2 old garden house the lanterns bridge lane battersea london SW11 2AD (1 page) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 04/05/97; no change of members
|
16 May 1997 | Return made up to 04/05/97; no change of members
|
3 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
3 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
11 February 1996 | Accounting reference date notified as 30/04 (1 page) |
11 February 1996 | Accounting reference date notified as 30/04 (1 page) |
4 August 1995 | Ad 01/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Ad 01/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 186 hammersmith road london W6 7DJ (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 186 hammersmith road london W6 7DJ (1 page) |
4 May 1995 | Incorporation (16 pages) |
4 May 1995 | Incorporation (16 pages) |