Company NameDialogue Marketing Partnership Limited
Company StatusDissolved
Company Number03057181
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Sarah Todd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2020(24 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed24 November 2010(15 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRichard Charles Quenby Church
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Director NameJohn Francis Patrick Farrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressDorlin
Abinger Common
Dorking
Surrey
RH5 6JN
Director NameNicholas David Tappin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(4 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressLlanerch
Vicarage Road
Lingfield
Surrey
RH7 6HA
Director NameStuart Michael Rose
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 May 2008)
RoleCreative Director
Correspondence AddressBleng House
Blenghurst Road Blenghurst
Tadley
Hampshire
RG26 5JF
Director NameNicholas David Myers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Coverts Road
Claygate
Surrey
KT10 0LJ
Secretary NameMr Alistair Copland Campbell Cook
NationalityBritish
StatusResigned
Appointed19 September 1995(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressTor Na Coille 1 Ashley Road
Sevenoaks
Kent
TN13 3AN
Director NameScott Douglas Van Der Helder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1995(7 months after company formation)
Appointment Duration2 years (resigned 23 December 1997)
RoleCompany Director
Correspondence Address82 Lockwood Road
Riverside
Connecticut 06878
America
Secretary NameScott Douglas Van Der Helder
NationalityAustralian
StatusResigned
Appointed14 December 1995(7 months after company formation)
Appointment Duration2 years (resigned 23 December 1997)
RoleCompany Director
Correspondence Address82 Lockwood Road
Riverside
Connecticut 06878
America
Director NameMargaret Andrea Ridley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address46 College Road
Collies Wood
London
SW19 2BS
Director NameSteven Jeffrey Middleton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 1999)
RoleCompany Director
Correspondence AddressWhitewood
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameDavid Bernard Alston Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 year, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressThe Garden Flat
82 Eaton Place
London
SW1X 8AV
Director NameChristopher James Dugald Maccoll
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge London Road
Holybourne
Alton
Hampshire
GU34 4ES
Director NameGeoffrey Neil Hamilton Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place
Plough Lane
Bramshill
Hampshire
RG27 0RF
Secretary NameRichard Charles Quenby Church
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Director NameRichard Douglas Parsons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address12 Clayton Mead
Godstone
Surrey
RH9 8NX
Director NameMr Andrew Cowley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1999(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Keymer Road
Hassocks
West Sussex
BN6 8QL
Director NameLarissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NamePaul Vincent Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2002)
RoleChairman & CEO
Correspondence Address28 West Hill Park
Merton Lane
London
N6
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 January 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameCatherine Nicole Fleming
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2004)
RoleDirector Of Finance
Correspondence Address29 Green Lane
Walton On Thames
Surrey
KT12 5HD
Secretary NameRowland Nicholas Harper Ingram
NationalityBritish
StatusResigned
Appointed23 August 2005(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
35 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(20 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Wayne Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitedialmkg.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14k at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 February 1998Delivered on: 24 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (1 page)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Daniel Patrick Conaghan as a director on 22 April 2020 (2 pages)
22 April 2020Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page)
11 February 2020Satisfaction of charge 1 in full (1 page)
24 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
24 July 2019Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 24 July 2019 (1 page)
15 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 June 2016Termination of appointment of Raj Kumar Dadra as a director on 9 June 2016 (1 page)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
10 June 2016Termination of appointment of Raj Kumar Dadra as a director on 9 June 2016 (1 page)
10 June 2016Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 14,037
(3 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 14,037
(3 pages)
30 July 2015Appointment of Mr Raj Kumar Dadra as a director on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
30 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
30 July 2015Appointment of Mr Raj Kumar Dadra as a director on 16 July 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,037
(3 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,037
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,037
(3 pages)
25 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,037
(3 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
24 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
24 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
24 November 2010Termination of appointment of Rowland Ingram as a secretary (1 page)
24 November 2010Termination of appointment of Rowland Ingram as a secretary (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
18 August 2010Registered office address changed from the Old Mill Queens Reach Creek Road Hampton Court Surrey KT8 9DP on 18 August 2010 (1 page)
18 August 2010Registered office address changed from the Old Mill Queens Reach Creek Road Hampton Court Surrey KT8 9DP on 18 August 2010 (1 page)
10 August 2010Termination of appointment of Michael Iles as a director (1 page)
10 August 2010Appointment of James David Barnes-Austin as a director (2 pages)
10 August 2010Appointment of James David Barnes-Austin as a director (2 pages)
10 August 2010Termination of appointment of Michael Iles as a director (1 page)
21 December 2009Termination of appointment of Andrew Cowley as a director (1 page)
21 December 2009Termination of appointment of Andrew Cowley as a director (1 page)
30 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 June 2009Return made up to 16/05/09; full list of members (3 pages)
25 June 2009Full accounts made up to 31 December 2008 (14 pages)
25 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Full accounts made up to 31 December 2007 (17 pages)
2 April 2009Full accounts made up to 31 December 2007 (17 pages)
26 June 2008Return made up to 16/05/08; full list of members (3 pages)
26 June 2008Return made up to 16/05/08; full list of members (3 pages)
7 May 2008Appointment terminated director stuart rose (1 page)
7 May 2008Appointment terminated director stuart rose (1 page)
20 December 2007Full accounts made up to 31 December 2006 (19 pages)
20 December 2007Full accounts made up to 31 December 2006 (19 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 16/05/07; full list of members (2 pages)
15 August 2007Return made up to 16/05/07; full list of members (2 pages)
15 August 2007Director resigned (1 page)
28 September 2006Return made up to 16/05/06; full list of members (3 pages)
28 September 2006Return made up to 16/05/06; full list of members (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
1 September 2006Full accounts made up to 31 December 2005 (19 pages)
1 September 2006Full accounts made up to 31 December 2005 (19 pages)
7 September 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2005Director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2005Director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (17 pages)
7 July 2005Full accounts made up to 31 December 2004 (17 pages)
3 September 2004Return made up to 16/05/04; full list of members (10 pages)
3 September 2004Return made up to 16/05/04; full list of members (10 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 March 2004Full accounts made up to 31 December 2003 (16 pages)
12 March 2004Full accounts made up to 31 December 2003 (16 pages)
6 July 2003Full accounts made up to 31 December 2002 (17 pages)
6 July 2003Full accounts made up to 31 December 2002 (17 pages)
13 May 2003Return made up to 16/05/03; full list of members (10 pages)
13 May 2003Return made up to 16/05/03; full list of members (10 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 December 2001 (17 pages)
26 June 2002Full accounts made up to 31 December 2001 (17 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 16/05/02; full list of members (10 pages)
27 May 2002Return made up to 16/05/02; full list of members (10 pages)
8 August 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
8 August 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
29 May 2001Full accounts made up to 31 December 2000 (16 pages)
29 May 2001Full accounts made up to 31 December 2000 (16 pages)
12 February 2001Registered office changed on 12/02/01 from: 22 suffolk street london SW1Y 4HG (1 page)
12 February 2001Registered office changed on 12/02/01 from: 22 suffolk street london SW1Y 4HG (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
23 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 October 1999Registered office changed on 20/10/99 from: 22 suffolk street london SW1Y 4HG (1 page)
20 October 1999Registered office changed on 20/10/99 from: 22 suffolk street london SW1Y 4HG (1 page)
29 June 1999£ ic 14937/14037 04/06/99 £ sr 900@1=900 (1 page)
29 June 1999£ ic 14937/14037 04/06/99 £ sr 900@1=900 (1 page)
17 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 June 1998Return made up to 16/05/98; change of members (8 pages)
16 June 1998Return made up to 16/05/98; change of members (8 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New director appointed (3 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (3 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
10 February 1998Ad 28/01/98--------- £ si 4937@1=4937 £ ic 10000/14937 (2 pages)
10 February 1998Ad 28/01/98--------- £ si 4937@1=4937 £ ic 10000/14937 (2 pages)
2 July 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (15 pages)
26 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
16 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
29 September 1995Ad 19/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 2 st james's square london SW1 (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Ad 19/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
29 September 1995Registered office changed on 29/09/95 from: 2 st james's square london SW1 (1 page)
29 September 1995Accounting reference date notified as 31/12 (1 page)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Accounting reference date notified as 31/12 (1 page)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
16 May 1995Incorporation (18 pages)
16 May 1995Incorporation (18 pages)