Company NameGroupm Motion Entertainment Limited
Company StatusActive
Company Number03080944
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameRichard Keith Foster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(13 years, 8 months after company formation)
Appointment Duration15 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Colin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Christopher Peter Baldwin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameMr Christopher Peter Baldwin
StatusCurrent
Appointed07 April 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameKevin Ian Grand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2000)
RoleManaging Director
Correspondence Address16 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Secretary NameKevin Ian Grand
NationalityBritish
StatusResigned
Appointed23 August 1995(1 month after company formation)
Appointment Duration1 day (resigned 24 August 1995)
RoleManaging Director
Correspondence Address16 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameJames Bedford Russell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1998)
RoleAccountant
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1998)
RoleAccountant
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameJohn Alec McMurtrie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2001)
RoleAccountant
Correspondence Address5 Burns Close
Billericay
Essex
CM11 1LS
Secretary NameJohn Alec McMurtrie
NationalityBritish
StatusResigned
Appointed28 October 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2001)
RoleAccountant
Correspondence Address5 Burns Close
Billericay
Essex
CM11 1LS
Director NameNeil Stephenson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 November 2000)
RoleFinance Director
Correspondence Address10 Alderbrook Road
London
SW12 8AG
Director NameToby Jenner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2008)
RoleManaging Director
Correspondence Address47 Narcissus Road
West Hampstead
London
NW6 1TL
Director NameBarbara Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2003)
RoleEuropean Cfo
Correspondence AddressGround Floor Flat
18 Elliott Road
London
W4 1PE
Director NameColin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2003)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressWinterbourne
Sandy Rise
Chalfont St Peter
Buckinghamshire
SL9 9TR
Secretary NameColin Barlow
NationalityBritish
StatusResigned
Appointed11 June 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2003)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressWinterbourne
Sandy Rise
Chalfont St Peter
Buckinghamshire
SL9 9TR
Director NameAdrian De Cruz
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 January 2005)
RoleFinancial Director
Correspondence Address10 Woodbury Road
Chatham
Kent
ME5 9HS
Secretary NameMr Nigel Francis Seddon
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 A Gowan Avenue
Fulham
London
SW6 6RG
Director NameRobert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleMedia Director
Correspondence Address136 West 22nd Street, Apt 3
New York
Ny0011
United States
Director NameMr Nigel Francis Seddon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 A Gowan Avenue
Fulham
London
SW6 6RG
Director NameMark Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleMedia Director
Correspondence Address25 Melville Road
Barnes
SW13 9RH
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(10 years, 8 months after company formation)
Appointment Duration10 years (resigned 07 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Secretary NameMr David John Bryan
NationalityBritish
StatusResigned
Appointed30 March 2006(10 years, 8 months after company formation)
Appointment Duration10 years (resigned 07 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Director NameMr Nicholas Theakstone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(13 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 April 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Amherst Avenue
London
W13 8NQ
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2011)
RoleChief Financial Officer
Correspondence Address98 Wildwood Road
London
NW11 6UD
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed25 July 1995(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 August 1995)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1995(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 August 1995)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitegroupm.com
Telephone020 71585000
Telephone regionLondon

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

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

Financials

Year2014
Turnover£24,658,000
Gross Profit£24,658,000
Net Worth£2,911,000
Cash£19,197,000
Current Liabilities£26,456,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (25 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (23 pages)
24 January 2019Registered 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 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
6 August 2018Full accounts made up to 31 December 2017 (23 pages)
13 September 2017Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page)
13 September 2017Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (23 pages)
7 August 2017Full accounts made up to 31 December 2016 (23 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
13 April 2016Appointment of Mr Colin Barlow as a director on 7 April 2016 (2 pages)
13 April 2016Appointment of Mr Colin Barlow as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of David John Bryan as a secretary on 7 April 2016 (1 page)
12 April 2016Termination of appointment of David John Bryan as a director on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher Peter Baldwin as a secretary on 7 April 2016 (2 pages)
12 April 2016Appointment of Mr Christopher Peter Baldwin as a secretary on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of Nicholas Theakstone as a director on 7 April 2016 (1 page)
12 April 2016Termination of appointment of David John Bryan as a director on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher Peter Baldwin as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of David John Bryan as a secretary on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher Peter Baldwin as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of Nicholas Theakstone as a director on 7 April 2016 (1 page)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
11 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(6 pages)
11 November 2014Registered 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 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(6 pages)
11 November 2014Registered 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 2014Full accounts made up to 31 December 2013 (19 pages)
21 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
6 September 2013Termination of appointment of Darren David Singer as a director (1 page)
6 September 2013Termination of appointment of Darren David Singer as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
14 March 2012Full accounts made up to 31 December 2010 (17 pages)
14 March 2012Full accounts made up to 31 December 2010 (17 pages)
21 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
27 January 2011Full accounts made up to 31 December 2009 (17 pages)
27 January 2011Full accounts made up to 31 December 2009 (17 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
21 September 2009Return made up to 14/08/09; full list of members (4 pages)
21 September 2009Return made up to 14/08/09; full list of members (4 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
12 March 2009Director appointed richard keith foster (1 page)
12 March 2009Director appointed darren david singer (1 page)
12 March 2009Director appointed darren david singer (1 page)
12 March 2009Director appointed richard keith foster (1 page)
9 March 2009Memorandum and Articles of Association (28 pages)
9 March 2009Director appointed nicholas theakstone (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1 paris garden london SE1 8NU (1 page)
9 March 2009Director appointed nicholas theakstone (1 page)
9 March 2009Memorandum and Articles of Association (28 pages)
9 March 2009Registered office changed on 09/03/2009 from 1 paris garden london SE1 8NU (1 page)
5 March 2009Company name changed media insight LIMITED\certificate issued on 05/03/09 (2 pages)
5 March 2009Company name changed media insight LIMITED\certificate issued on 05/03/09 (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
29 May 2008Appointment terminated director toby jenner (1 page)
29 May 2008Appointment terminated director toby jenner (1 page)
5 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 August 2006Return made up to 18/07/06; full list of members (7 pages)
23 August 2006Return made up to 18/07/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
4 February 2005Director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
12 October 2004Return made up to 18/07/04; full list of members (7 pages)
12 October 2004Return made up to 18/07/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: 40 strand london WC2N 5RF (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: 40 strand london WC2N 5RF (1 page)
23 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Full accounts made up to 31 December 2002 (16 pages)
22 August 2003Full accounts made up to 31 December 2002 (16 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
4 November 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
14 December 2001Full accounts made up to 31 December 2000 (11 pages)
14 December 2001Full accounts made up to 31 December 2000 (11 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
17 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
6 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Full accounts made up to 31 December 1998 (11 pages)
12 July 1999Full accounts made up to 31 December 1998 (11 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Return made up to 18/07/98; no change of members (4 pages)
8 September 1998Return made up to 18/07/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 December 1997 (11 pages)
3 September 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1998Registered office changed on 06/07/98 from: 10 cabot square canary wharf london (1 page)
6 July 1998Registered office changed on 06/07/98 from: 10 cabot square canary wharf london (1 page)
23 July 1997Return made up to 18/07/97; no change of members (4 pages)
23 July 1997Return made up to 18/07/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
24 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Secretary resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Secretary resigned (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed;new director appointed (2 pages)
1 September 1995Company name changed luxurypower LIMITED\certificate issued on 04/09/95 (4 pages)
1 September 1995Company name changed luxurypower LIMITED\certificate issued on 04/09/95 (4 pages)
29 August 1995Registered office changed on 29/08/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
29 August 1995Accounting reference date notified as 31/12 (1 page)
29 August 1995Accounting reference date notified as 31/12 (1 page)
29 August 1995Registered office changed on 29/08/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
18 July 1995Incorporation (24 pages)
18 July 1995Incorporation (24 pages)