London
SE1 9GL
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Christopher Peter Baldwin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | Mr Christopher Peter Baldwin |
---|---|
Status | Current |
Appointed | 07 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Kevin Ian Grand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2000) |
Role | Managing Director |
Correspondence Address | 16 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Secretary Name | Kevin Ian Grand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 month after company formation) |
Appointment Duration | 1 day (resigned 24 August 1995) |
Role | Managing Director |
Correspondence Address | 16 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Director Name | James Bedford Russell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 1998) |
Role | Accountant |
Correspondence Address | Flat D 190 Bedford Hill Balham London SW12 9HL |
Secretary Name | James Bedford Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 1998) |
Role | Accountant |
Correspondence Address | Flat D 190 Bedford Hill Balham London SW12 9HL |
Director Name | John Alec McMurtrie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2001) |
Role | Accountant |
Correspondence Address | 5 Burns Close Billericay Essex CM11 1LS |
Secretary Name | John Alec McMurtrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2001) |
Role | Accountant |
Correspondence Address | 5 Burns Close Billericay Essex CM11 1LS |
Director Name | Neil Stephenson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 November 2000) |
Role | Finance Director |
Correspondence Address | 10 Alderbrook Road London SW12 8AG |
Director Name | Toby Jenner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2008) |
Role | Managing Director |
Correspondence Address | 47 Narcissus Road West Hampstead London NW6 1TL |
Director Name | Barbara Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2003) |
Role | European Cfo |
Correspondence Address | Ground Floor Flat 18 Elliott Road London W4 1PE |
Director Name | Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Winterbourne Sandy Rise Chalfont St Peter Buckinghamshire SL9 9TR |
Secretary Name | Colin Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Winterbourne Sandy Rise Chalfont St Peter Buckinghamshire SL9 9TR |
Director Name | Adrian De Cruz |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2005) |
Role | Financial Director |
Correspondence Address | 10 Woodbury Road Chatham Kent ME5 9HS |
Secretary Name | Mr Nigel Francis Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Director Name | Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Media Director |
Correspondence Address | 136 West 22nd Street, Apt 3 New York Ny0011 United States |
Director Name | Mr Nigel Francis Seddon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Director Name | Mark Austin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | Media Director |
Correspondence Address | 25 Melville Road Barnes SW13 9RH |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 07 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Secretary Name | Mr David John Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 07 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Director Name | Mr Nicholas Theakstone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 April 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amherst Avenue London W13 8NQ |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2011) |
Role | Chief Financial Officer |
Correspondence Address | 98 Wildwood Road London NW11 6UD |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 August 1995) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 August 1995) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | groupm.com |
---|---|
Telephone | 020 71585000 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,658,000 |
Gross Profit | £24,658,000 |
Net Worth | £2,911,000 |
Cash | £19,197,000 |
Current Liabilities | £26,456,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 24 January 2019 (1 page) |
24 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 September 2017 | Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
13 April 2016 | Appointment of Mr Colin Barlow as a director on 7 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Colin Barlow as a director on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of David John Bryan as a secretary on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of David John Bryan as a director on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher Peter Baldwin as a secretary on 7 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Christopher Peter Baldwin as a secretary on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicholas Theakstone as a director on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of David John Bryan as a director on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher Peter Baldwin as a director on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of David John Bryan as a secretary on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher Peter Baldwin as a director on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicholas Theakstone as a director on 7 April 2016 (1 page) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from 124 Theobald Road London Wc!X 8Rx to 27 Farm Street London W1J 5RJ on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from 124 Theobald Road London Wc!X 8Rx to 27 Farm Street London W1J 5RJ on 11 November 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
6 September 2013 | Termination of appointment of Darren David Singer as a director (1 page) |
6 September 2013 | Termination of appointment of Darren David Singer as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
14 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
21 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
27 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
14 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 March 2009 | Director appointed richard keith foster (1 page) |
12 March 2009 | Director appointed darren david singer (1 page) |
12 March 2009 | Director appointed darren david singer (1 page) |
12 March 2009 | Director appointed richard keith foster (1 page) |
9 March 2009 | Memorandum and Articles of Association (28 pages) |
9 March 2009 | Director appointed nicholas theakstone (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 1 paris garden london SE1 8NU (1 page) |
9 March 2009 | Director appointed nicholas theakstone (1 page) |
9 March 2009 | Memorandum and Articles of Association (28 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 1 paris garden london SE1 8NU (1 page) |
5 March 2009 | Company name changed media insight LIMITED\certificate issued on 05/03/09 (2 pages) |
5 March 2009 | Company name changed media insight LIMITED\certificate issued on 05/03/09 (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
29 May 2008 | Appointment terminated director toby jenner (1 page) |
29 May 2008 | Appointment terminated director toby jenner (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members
|
2 August 2005 | Return made up to 18/07/05; full list of members
|
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 40 strand london WC2N 5RF (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 40 strand london WC2N 5RF (1 page) |
23 August 2003 | Return made up to 18/07/03; full list of members
|
23 August 2003 | Return made up to 18/07/03; full list of members
|
22 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
4 November 2002 | Return made up to 18/07/02; full list of members
|
4 November 2002 | Return made up to 18/07/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | Return made up to 18/07/01; full list of members
|
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | Return made up to 18/07/01; full list of members
|
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 July 2000 | Return made up to 18/07/00; full list of members
|
17 July 2000 | Return made up to 18/07/00; full list of members
|
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 18/07/99; full list of members
|
6 August 1999 | Return made up to 18/07/99; full list of members
|
12 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 10 cabot square canary wharf london (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 10 cabot square canary wharf london (1 page) |
23 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 July 1996 | Return made up to 18/07/96; full list of members
|
24 July 1996 | Return made up to 18/07/96; full list of members
|
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Secretary resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | Company name changed luxurypower LIMITED\certificate issued on 04/09/95 (4 pages) |
1 September 1995 | Company name changed luxurypower LIMITED\certificate issued on 04/09/95 (4 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
29 August 1995 | Accounting reference date notified as 31/12 (1 page) |
29 August 1995 | Accounting reference date notified as 31/12 (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
18 July 1995 | Incorporation (24 pages) |
18 July 1995 | Incorporation (24 pages) |