Company NameMediahuis UK Finance Limited
Company StatusDissolved
Company Number03064815
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesIndependent Newspapers Finance Plc and Mediahuis UK Finance Plc

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Richard Gray
StatusClosed
Appointed02 October 2017(22 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameRichard Gray
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 14 March 2023)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameStephen Harton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed31 July 2021(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Director NameJohn Joseph McCormack
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Accountant
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Secretary NameJohn Joseph McCormack
NationalityIrish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Director NameMr James Joseph Parkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1995(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 June 1995)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTor
Church Road
Killiney
Co Dublin
Irish
Director NameMr James Joseph Parkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1995(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTor
Church Road
Killiney
Co Dublin
Irish
Director NameMr Liam Padraig Healy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1995(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWood Lawn
Golf Links Road
Foxrock
Co Dublin Eire
Irish
Director NameMr Andrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Secretary NameAndrew John Round
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2002(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed16 June 2003(8 years after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Vincent Conor Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Secretary NameMr Simon Snoddy
StatusResigned
Appointed19 April 2011(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2011(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Richard J McClean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(16 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Michael Ryan Preston
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address39 Welbeck Street
London
W1G 8DR

Contact

Telephone020 72914330
Telephone regionLondon

Location

Registered AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Independent News & Media (Uk) LTD
100.00%
Ordinary
1 at £1Brendan Hopkins
0.00%
Ordinary
1 at £1Ivan Fallon & Independent News & Media
0.00%
Ordinary

Financials

Year2014
Turnover£630,000
Gross Profit£630,000
Net Worth£6,693,298
Cash£1,191
Current Liabilities£3,950,106

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 August 2004Delivered on: 10 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 November 2009Delivered on: 19 November 2009
Satisfied on: 23 October 2015
Persons entitled: Allied Irish Banks PLC

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 August 2003Delivered on: 3 September 2003
Satisfied on: 8 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details.
Fully Satisfied
23 June 2003Delivered on: 2 July 2003
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge created by way of debenture
Secured details: All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever.
Particulars: The whole of the company's undertaking and assets present and future.
Fully Satisfied
9 July 2001Delivered on: 25 July 2001
Satisfied on: 6 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the relevant documents (as defined).
Particulars: By way of first floating charge the whole of the company's undertaking and assets present and future.
Fully Satisfied

Filing History

5 October 2020Full accounts made up to 27 December 2019 (18 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 28 December 2018 (17 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Michael Ryan Preston as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Richard Gray as a director on 31 January 2019 (2 pages)
5 July 2018Full accounts made up to 29 December 2017 (17 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
30 June 2017Full accounts made up to 30 December 2016 (17 pages)
30 June 2017Full accounts made up to 30 December 2016 (17 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 50,000
(6 pages)
17 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 50,000
(6 pages)
6 July 2016Full accounts made up to 25 December 2015 (17 pages)
6 July 2016Full accounts made up to 25 December 2015 (17 pages)
23 October 2015Satisfaction of charge 5 in full (5 pages)
23 October 2015Satisfaction of charge 5 in full (5 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
26 June 2015Full accounts made up to 26 December 2014 (16 pages)
26 June 2015Full accounts made up to 26 December 2014 (16 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(4 pages)
15 May 2015Appointment of Mr Michael Ryan Preston as a director on 1 January 2015 (2 pages)
15 May 2015Appointment of Mr Michael Ryan Preston as a director on 1 January 2015 (2 pages)
15 May 2015Appointment of Mr Michael Ryan Preston as a director on 1 January 2015 (2 pages)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
30 June 2014Accounts made up to 27 December 2013 (16 pages)
30 June 2014Accounts made up to 27 December 2013 (16 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
26 June 2013Accounts made up to 28 December 2012 (13 pages)
26 June 2013Accounts made up to 28 December 2012 (13 pages)
3 June 2013Director's details changed for Mr Vincent Conor Crowley on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Vincent Conor Crowley on 3 June 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for Mr Vincent Conor Crowley on 3 June 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
25 June 2012Accounts made up to 31 December 2011 (13 pages)
25 June 2012Accounts made up to 31 December 2011 (13 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 October 2011Termination of appointment of Andrew Round as a director (1 page)
10 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Andrew Round as a director (1 page)
6 July 2011Accounts made up to 31 December 2010 (14 pages)
6 July 2011Accounts made up to 31 December 2010 (14 pages)
27 June 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
27 June 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
27 June 2011Appointment of Mr Richard J Mcclean as a director (2 pages)
27 June 2011Appointment of Mr Richard J Mcclean as a director (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
29 September 2010Appointment of Mr Vincent Crowley as a director (2 pages)
29 September 2010Appointment of Mr Vincent Crowley as a director (2 pages)
30 June 2010Accounts made up to 31 December 2009 (10 pages)
30 June 2010Accounts made up to 31 December 2009 (10 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Ivan Fallon as a director (1 page)
16 June 2010Termination of appointment of Ivan Fallon as a director (1 page)
1 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 September 2009Appointment terminated director liam healy (1 page)
4 September 2009Appointment terminated director james parkinson (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
4 September 2009Appointment terminated director james parkinson (1 page)
3 August 2009Accounts made up to 31 December 2008 (12 pages)
3 August 2009Accounts made up to 31 December 2008 (12 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
1 August 2008Return made up to 31/05/08; full list of members (5 pages)
1 August 2008Return made up to 31/05/08; full list of members (5 pages)
17 July 2008Accounts made up to 31 December 2007 (11 pages)
17 July 2008Accounts made up to 31 December 2007 (11 pages)
6 August 2007Accounts made up to 31 December 2006 (11 pages)
6 August 2007Accounts made up to 31 December 2006 (11 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 August 2006Accounts made up to 31 December 2005 (12 pages)
1 August 2006Accounts made up to 31 December 2005 (12 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Accounts made up to 31 December 2004 (12 pages)
3 August 2005Accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 December 2004Amended full accounts made up to 31 December 2003 (11 pages)
6 December 2004Amended full accounts made up to 31 December 2003 (11 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
4 August 2004Accounts made up to 31 December 2003 (11 pages)
4 August 2004Accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Particulars of mortgage/charge (15 pages)
3 September 2003Particulars of mortgage/charge (15 pages)
3 July 2003Return made up to 31/05/03; full list of members (8 pages)
3 July 2003Return made up to 31/05/03; full list of members (8 pages)
2 July 2003Particulars of mortgage/charge (10 pages)
2 July 2003Particulars of mortgage/charge (10 pages)
30 June 2003Accounts made up to 31 December 2002 (13 pages)
30 June 2003Accounts made up to 31 December 2002 (13 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
4 August 2002Accounts made up to 31 December 2001 (12 pages)
4 August 2002Accounts made up to 31 December 2001 (12 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2001Accounts made up to 31 December 2000 (11 pages)
29 July 2001Accounts made up to 31 December 2000 (11 pages)
25 July 2001Particulars of mortgage/charge (8 pages)
25 July 2001Particulars of mortgage/charge (8 pages)
26 June 2001Return made up to 31/05/01; full list of members (7 pages)
26 June 2001Return made up to 31/05/01; full list of members (7 pages)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
14 July 2000Accounts made up to 31 December 1999 (11 pages)
14 July 2000Accounts made up to 31 December 1999 (11 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
26 July 1999Accounts made up to 25 December 1998 (10 pages)
26 July 1999Accounts made up to 25 December 1998 (10 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
3 August 1998Accounts made up to 26 December 1997 (10 pages)
3 August 1998Accounts made up to 26 December 1997 (10 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Registered office changed on 09/06/98 from: 7/9 rathbone street london W1P 1AF (1 page)
9 June 1998Registered office changed on 09/06/98 from: 7/9 rathbone street london W1P 1AF (1 page)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned;director resigned (1 page)
16 August 1996Accounts made up to 31 December 1995 (10 pages)
16 August 1996Accounts made up to 31 December 1995 (10 pages)
26 May 1996Return made up to 31/05/96; full list of members (8 pages)
26 May 1996Return made up to 31/05/96; full list of members (8 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
12 June 1995Application to commence business (2 pages)
12 June 1995Application to commence business (2 pages)
12 June 1995Certificate of authorisation to commence business and borrow (1 page)
12 June 1995Certificate of authorisation to commence business and borrow (1 page)
31 May 1995Incorporation (36 pages)
31 May 1995Incorporation (36 pages)