28 The Quadrant
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, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2018) |
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, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 September 2018) |
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, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 04 September 2018) |
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(3 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(3 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(3 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 Noel Anthony Michael Eastwood |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Palace Court Much Hadham Hertfordshire SG10 6HW |
Director Name | Mr Christopher Philip Levelis Marke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | David Charles Chapman Stott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2000) |
Role | Executive |
Correspondence Address | 2a Ranelagh Avenue Barnes London SW13 0BH |
Secretary Name | Mr Christopher Philip Levelis Marke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mark Nickolas Sirangelo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 1998) |
Role | Ceo And President |
Correspondence Address | PO Box 40690 Washington Dc 20016 Usa Foreign |
Director Name | Edward Patrick Doody |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 1998) |
Role | Group President |
Correspondence Address | 517 Sunset Drive Hurst Tx 76054 Usa Foreign |
Director Name | Darryl Wentworth Hartley-Leonard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2001) |
Role | CEO |
Correspondence Address | 66 Locust Road Wynnetka Illinois Usa 60093 |
Director Name | Cynthia Engel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2001) |
Role | Chief Operating Officer |
Correspondence Address | 100 Marina Drive Dataw 29920 Beauford South Carolina United States |
Director Name | Robert David Munton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Fallows End Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Kathleen Marie Papadimitriou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2001) |
Role | Executive |
Correspondence Address | 35 Tower Court Frogmore London SW18 1HL |
Director Name | Isabelle Rae Branson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2001) |
Role | Exhibition Organiser |
Correspondence Address | 80 Ormeley Road London SW12 9QG |
Director Name | David Roger Keith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 2000) |
Role | Consultant |
Correspondence Address | The Links House The Warren Ashtead Surrey KT21 2SN |
Director Name | Robert David Munton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2006) |
Role | Exhibition Organiser |
Correspondence Address | Fallows End Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 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 | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(12 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 89107910 |
Telephone region | London |
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 |
Address Matches | 7 other UK companies use this postal address |
19.5k at £1 | Spearhead Exhibitions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2001 | Delivered on: 29 December 2001 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies, obligations and liabilities, due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation under the terms of the debenture (all terms as defined). 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 |
---|---|
17 September 1997 | Delivered on: 8 October 1997 Satisfied on: 27 December 2001 Persons entitled: The First National Bank of Maryland(The "Bank") Classification: Financing and security agreement Secured details: The "borrowers' obligations" which are defined as, collectively, (I) the working capital line of credit obligations, together with all other sums due from the borrowers as defined therein to the chargee under the terms of the financing documents and (ii) all covenants, agreements and requirements of the borrowers under the terms of the agreement and the other financing documents. Particulars: All the "collateral" equipment, furniture, fixtures, vehicles, supplies and property.(see schedules attached to form M395 for full details). See the mortgage charge document for full details. Fully Satisfied |
17 September 1997 | Delivered on: 2 October 1997 Satisfied on: 27 December 2001 Persons entitled: The First National Bank of Maryland 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 |
27 November 1996 | Delivered on: 18 December 1996 Satisfied on: 27 December 2001 Persons entitled: First National Bank of Maryland Classification: Amended and restated financing and security agreement Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the agreement. Particulars: Now owned and hereafter acquired property or rights of the company. See the mortgage charge document for full details. Fully Satisfied |
14 May 1996 | Delivered on: 29 May 1996 Satisfied on: 27 December 2001 Persons entitled: The First National Bank of Maryland 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 |
5 September 1995 | Delivered on: 12 September 1995 Satisfied on: 12 December 2001 Persons entitled: David Charles Chapman Scott; Christopher Philip Levelis Marke; Richard Radway Williams; Mrs.Jane Laura Williams; Jorvik Limited and David Moorhouse (Espagnol Trust); Jorvik Limited and David Moorhouse (Espagna Trust); Bryan Mervyn Waters; Robert David Munton and Mrs. Susan Patricia Crouch Classification: Guarantee of mortgage and shares Secured details: All monies due or to become due from production group international inc. Under the pgi guarantee (as defined) to pay the deferred consideration (as defined) in accordance with the sale agreement of even date to the chargee and all sums due pursuant to the loan notes (as defined) and all monies due or to become due from pgi acquisition company e to pay the deferred consideration in accordance with the sale agreement and any sums owing under the loan notes. Particulars: First equitable charge over 4,759 shares held by the company ("the shares") in spearhead exhibitions limited and all dividends paid or payable. See the mortgage charge document for full details. Fully Satisfied |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
6 June 2018 | Application to strike the company off the register (3 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) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
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) |
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 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 February 2016 | Company name changed spearhead exhibitions LIMITED\certificate issued on 17/02/16
|
17 February 2016 | Company name changed spearhead exhibitions LIMITED\certificate issued on 17/02/16
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (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) |
21 May 2015 | Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
21 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
21 May 2015 | Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
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) |
8 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
8 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
27 November 2008 | Return made up to 15/05/08; full list of members (4 pages) |
27 November 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Company name changed hamsard 2404 LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed hamsard 2404 LIMITED\certificate issued on 12/06/08 (2 pages) |
20 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
12 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 August 2004 | Return made up to 15/05/04; full list of members
|
6 August 2004 | Return made up to 15/05/04; full list of members
|
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
29 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page) |
9 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2001 | Particulars of mortgage/charge (10 pages) |
29 December 2001 | Particulars of mortgage/charge (10 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
13 December 2001 | Company name changed pgi europe LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed pgi europe LIMITED\certificate issued on 13/12/01 (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 August 2000 (13 pages) |
24 September 2001 | Full accounts made up to 31 August 2000 (13 pages) |
5 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
5 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
6 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
6 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT8 3LZ (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT8 3LZ (1 page) |
1 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members
|
25 May 2000 | Return made up to 15/05/00; full list of members
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 15/05/99; full list of members
|
18 June 1999 | Return made up to 15/05/99; full list of members
|
24 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 15/05/98; full list of members
|
9 July 1998 | Return made up to 15/05/98; full list of members
|
8 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
8 October 1997 | Particulars of mortgage/charge (47 pages) |
8 October 1997 | Particulars of mortgage/charge (47 pages) |
2 October 1997 | Particulars of mortgage/charge (19 pages) |
2 October 1997 | Particulars of mortgage/charge (19 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (8 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (8 pages) |
25 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
25 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 December 1996 | Particulars of mortgage/charge (4 pages) |
18 December 1996 | Particulars of mortgage/charge (4 pages) |
7 July 1996 | Return made up to 15/05/96; full list of members (8 pages) |
7 July 1996 | Return made up to 15/05/96; full list of members (8 pages) |
29 May 1996 | Particulars of mortgage/charge (11 pages) |
29 May 1996 | Particulars of mortgage/charge (11 pages) |
8 January 1996 | Accounting reference date notified as 31/08 (1 page) |
8 January 1996 | Accounting reference date notified as 31/08 (1 page) |
31 October 1995 | Company name changed spearhead communications LIMITED\certificate issued on 01/11/95 (2 pages) |
31 October 1995 | Company name changed spearhead communications LIMITED\certificate issued on 01/11/95 (2 pages) |
3 October 1995 | Ad 29/08/95--------- £ si 974@1 (2 pages) |
3 October 1995 | Particulars of contract relating to shares (4 pages) |
3 October 1995 | Ad 29/08/95--------- £ si 974@1 (2 pages) |
3 October 1995 | Particulars of contract relating to shares (4 pages) |
14 September 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 September 1995 | Resolutions
|
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
12 September 1995 | Particulars of mortgage/charge (8 pages) |
12 September 1995 | Particulars of mortgage/charge (8 pages) |
6 September 1995 | Ad 29/08/95--------- £ si 974@1=974 £ ic 18500/19474 (2 pages) |
6 September 1995 | Ad 29/08/95--------- £ si 974@1=974 £ ic 18500/19474 (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
31 July 1995 | Ad 22/06/95--------- £ si 18498@1 (2 pages) |
31 July 1995 | Ad 22/06/95--------- £ si 18498@1 (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 1 bedford row london WC1 4BZ (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 1 bedford row london WC1 4BZ (1 page) |
19 July 1995 | Ad 22/06/95--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages) |
19 July 1995 | Ad 22/06/95--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages) |
14 July 1995 | £ nc 18500/20000 30/05/95 (1 page) |
14 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 July 1995 | Director resigned;new director appointed (4 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 July 1995 | £ nc 18500/20000 30/05/95 (1 page) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Director resigned;new director appointed (4 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Nc inc already adjusted 18/05/95 (1 page) |
21 June 1995 | Resolutions
|
21 June 1995 | Nc inc already adjusted 18/05/95 (1 page) |
12 June 1995 | Memorandum and Articles of Association (4 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Memorandum and Articles of Association (4 pages) |
9 June 1995 | Company name changed interprize LIMITED\certificate issued on 12/06/95 (2 pages) |
9 June 1995 | Company name changed interprize LIMITED\certificate issued on 12/06/95 (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 31 church road hendon london NW4 4EB (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 31 church road hendon london NW4 4EB (1 page) |
15 May 1995 | Incorporation (22 pages) |
15 May 1995 | Incorporation (22 pages) |