Company NameEfinancialnews Limited
DirectorsEric Steven Mandrackie and Dessie Kirwan
Company StatusActive
Company Number03089347
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Eric Steven Mandrackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2012(17 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleFinance Directo
Country of ResidenceUnited States
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Secretary NameKeysha Zalika McNeil
NationalityBritish
StatusCurrent
Appointed07 December 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Dessie Kirwan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2024(28 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleSenior Finance Director, Emea, Fma
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(3 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 December 1995)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameJudith Claire Bennett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(3 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 October 1996)
RoleFinance Director
Correspondence Address74 Teignmouth Road
London
NW2 4DX
Secretary NameJudith Claire Bennett
NationalityBritish
StatusResigned
Appointed06 December 1995(3 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 October 1996)
RoleFinance Director
Correspondence Address74 Teignmouth Road
London
NW2 4DX
Director NameIan Charles Griffiths
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 1997)
RoleWriter
Correspondence Address33 Manning Place
Richmond
Surrey
TW10 6LJ
Director NameChristopher John Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1997)
RolePublisher
Correspondence Address3670 Ralston Avenue
Hillsborough
California
94010
Director NameJustin Alasdair Melvin Downes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleConsultant
Correspondence AddressFlat 3
20 Pont Street
London
SW1X 0AA
Secretary NameDuncan Ferguson Campbell
NationalityBritish
StatusResigned
Appointed17 April 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address5a Dean Park Mews
Edinburgh
EH4 1EE
Scotland
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2005)
RoleChief Executive
Correspondence AddressGreenwood 56 Dukes Avenue
Chiswick
London
W4 2AF
Director NameAlexander Douglas Naismith Blyth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 2000)
RolePublisher
Correspondence AddressBurnt House Cottage
Elder Street, Wimbish
Saffron Walden
Essex
CB10 2XA
Director NameJohn Peter Riou Benson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2005)
RoleCompany Director
Correspondence AddressApartment D21 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameRobert Neil Duncan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2004)
RoleFinance Director
Correspondence Address96 Forest Road
Loughton
Essex
IG10 1EQ
Secretary NameRobert Neil Duncan
NationalityBritish
StatusResigned
Appointed10 January 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2004)
RoleFinance Director
Correspondence Address96 Forest Road
Loughton
Essex
IG10 1EQ
Director NameGeorge Robertson Ball
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2002)
RolePublishing
Correspondence AddressChurch House
Farmington
Cheltenham
Gloucestershire
GL54 3ND
Wales
Secretary NameMr Andrew Stephen Robson
NationalityBritish
StatusResigned
Appointed29 February 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolford House Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameJillian Janet Lavender
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 January 2005(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 January 2006)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address2nd Floor Flat
44 Palace Gardens Terrace
London
W8 4RR
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleMuseum Director
Country of ResidenceUnited States
Correspondence Address2723 East Bradford Ave
Milwaukee
Misconsin 53211
Foreign
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
OX2 6JU
Director NameMr Anthony James Gibson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2009)
RolePublisher & Ceo
Country of ResidenceEngland
Correspondence Address6 Burgh Heath Road
Epsom
Surrey
KT17 4LJ
Director NameMichael Bergmeijer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2009)
RoleVice President Of Internationa
Correspondence Address8 Hengrave Road
Forest Hill
London
SE23 3NW
Secretary NameVel Kumara Verl
NationalityBritish
StatusResigned
Appointed15 May 2007(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 2007)
RoleCompany Director
Correspondence Address7 Briar Road
St Albans
Hertfordshire
AL4 9TH
Secretary NameAlexandria Kenna
NationalityIrish
StatusResigned
Appointed26 September 2007(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 October 2008)
RoleFinance Manager
Correspondence Address110 Penrhyn Avenue
London
E17 5DF
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed08 October 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameCiala Mae Myers
StatusResigned
Appointed06 May 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressFlat 5 70 Avonmore
West Kensington
London
W14 8RS
Secretary NameMitchell Glen Mackler
StatusResigned
Appointed06 May 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameLara Taylor
StatusResigned
Appointed06 May 2009(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address10 Liston Road
Clapham
London
SW4 0DF
Director NameAndrew Petersen Langhoff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2011)
RoleManaging Director, Dow Jones Europe & Publisher Th
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Secretary NameMrs Bridget Johnson
StatusResigned
Appointed03 January 2012(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Kelly Leach
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressThe News Building 8th Floor
1 London Bridge Street
London
SE1 9GF
Director NameMrs Azmina Allaudin Airi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed20 November 1995(3 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 December 1995)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websitemedia.efinancialnews.com

Location

Registered AddressThe News Building
7th Floor, 1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £1E Financial News Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,390,000
Gross Profit£5,559,000
Net Worth£17,439,000
Cash£80,000
Current Liabilities£3,234,000

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

19 September 2002Delivered on: 21 September 2002
Satisfied on: 10 January 2007
Persons entitled: Track Data Corporation

Classification: Rent deposit deed
Secured details: £14,957.75 due or to become due from the company to the chargee.
Particulars: £14,957.57.
Fully Satisfied
12 June 2001Delivered on: 20 June 2001
Satisfied on: 26 April 2007
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.
Fully Satisfied
20 January 1998Delivered on: 30 January 1998
Satisfied on: 11 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Statement of capital on 10 February 2021
  • GBP 2,905,725
(5 pages)
23 December 2020Statement by Directors (1 page)
23 December 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 09/12/2020
(3 pages)
23 December 2020Solvency Statement dated 09/12/20 (1 page)
21 December 2020Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page)
20 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
20 September 2020Director's details changed for Ms Christina May Van Tassell on 1 May 2019 (2 pages)
13 July 2020Full accounts made up to 30 June 2019 (26 pages)
2 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 1 July 2018 (24 pages)
2 October 2018Appointment of Ms Christina May Van Tassell as a director on 30 July 2018 (2 pages)
2 October 2018Termination of appointment of Anna Katherine Lucy Sedgley as a director on 25 July 2018 (1 page)
2 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 2 July 2017 (23 pages)
19 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 3 July 2016 (23 pages)
10 April 2017Full accounts made up to 3 July 2016 (23 pages)
3 April 2017Registered office address changed from 8th Floor, the News Building, 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 8th Floor, the News Building, 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
21 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 February 2016Full accounts made up to 28 June 2015 (20 pages)
17 February 2016Full accounts made up to 28 June 2015 (20 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,905,725
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,905,725
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,905,725
(4 pages)
3 September 2015Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8th Floor, the News Building, 1 London Bridge Street London SE1 9GF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8th Floor, the News Building, 1 London Bridge Street London SE1 9GF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8th Floor, the News Building, 1 London Bridge Street London SE1 9GF on 3 September 2015 (1 page)
20 January 2015Full accounts made up to 29 June 2014 (20 pages)
20 January 2015Full accounts made up to 29 June 2014 (20 pages)
3 December 2014Appointment of Anna Katherine Lucy Sedgley as a director on 31 August 2014 (2 pages)
3 December 2014Appointment of Anna Katherine Lucy Sedgley as a director on 31 August 2014 (2 pages)
2 December 2014Termination of appointment of Kelly Leach as a director on 5 September 2014 (1 page)
2 December 2014Termination of appointment of Kelly Leach as a director on 5 September 2014 (1 page)
2 December 2014Termination of appointment of Kelly Leach as a director on 5 September 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,905,725
(4 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,905,725
(4 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,905,725
(4 pages)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of Michael Lloyd as a director (1 page)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of Michael Lloyd as a director (1 page)
13 January 2014Full accounts made up to 30 June 2013 (20 pages)
13 January 2014Full accounts made up to 30 June 2013 (20 pages)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Director's details changed for Michael Douglas Lloyd on 10 January 2013 (2 pages)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,905,725
(5 pages)
5 September 2013Director's details changed for Michael Douglas Lloyd on 10 January 2013 (2 pages)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages)
5 September 2013Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,905,725
(5 pages)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Director's details changed for Ms Kelly Leach on 10 January 2013 (2 pages)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page)
5 September 2013Director's details changed for Ms Kelly Leach on 10 January 2013 (2 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,905,725
(5 pages)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages)
10 January 2013Termination of appointment of a secretary (2 pages)
10 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages)
10 January 2013Appointment of Keysha Zalika Mcneil as a secretary (3 pages)
10 January 2013Appointment of Keysha Zalika Mcneil as a secretary (3 pages)
10 January 2013Termination of appointment of a secretary (2 pages)
4 January 2013Termination of appointment of Bridget Johnson as a secretary (3 pages)
4 January 2013Termination of appointment of Bridget Johnson as a secretary (3 pages)
12 December 2012Full accounts made up to 1 July 2012 (21 pages)
12 December 2012Full accounts made up to 1 July 2012 (21 pages)
12 December 2012Full accounts made up to 1 July 2012 (21 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
13 August 2012Appointment of Ms Kelly Leach as a director (2 pages)
13 August 2012Appointment of Ms Kelly Leach as a director (2 pages)
8 August 2012Appointment of Michael Douglas Lloyd as a director (2 pages)
8 August 2012Appointment of Michael Douglas Lloyd as a director (2 pages)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
8 February 2012Full accounts made up to 3 July 2011 (20 pages)
8 February 2012Full accounts made up to 3 July 2011 (20 pages)
8 February 2012Full accounts made up to 3 July 2011 (20 pages)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu.
(4 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu.
(4 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
5 April 2011Full accounts made up to 27 June 2010 (20 pages)
5 April 2011Full accounts made up to 27 June 2010 (20 pages)
2 March 2011Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
15 June 2010Full accounts made up to 28 June 2009 (20 pages)
15 June 2010Full accounts made up to 28 June 2009 (20 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
14 April 2010Termination of appointment of a director (1 page)
14 April 2010Termination of appointment of a director (1 page)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
20 October 2009Termination of appointment of Anthony Gibson as a director (1 page)
20 October 2009Termination of appointment of Anthony Gibson as a director (1 page)
23 September 2009Return made up to 09/08/09; full list of members (5 pages)
23 September 2009Return made up to 09/08/09; full list of members (5 pages)
18 June 2009Full accounts made up to 30 June 2008 (20 pages)
18 June 2009Full accounts made up to 30 June 2008 (20 pages)
19 May 2009Secretary appointed lara taylor (1 page)
19 May 2009Director appointed adam douglas tuckman (1 page)
19 May 2009Secretary appointed ciala mae myers (1 page)
19 May 2009Secretary appointed ciala mae myers (1 page)
19 May 2009Secretary appointed lara taylor (1 page)
19 May 2009Director appointed adam douglas tuckman (1 page)
19 May 2009Secretary appointed mitchell glen mackler (1 page)
19 May 2009Director appointed james jeaho rhyu (1 page)
19 May 2009Secretary appointed mitchell glen mackler (1 page)
19 May 2009Director appointed clive robert mactavish (1 page)
19 May 2009Director appointed james jeaho rhyu (1 page)
19 May 2009Director appointed clive robert mactavish (1 page)
20 March 2009Appointment terminated director thomas mcguirl (1 page)
20 March 2009Appointment terminated director nathan rogers (1 page)
20 March 2009Appointment terminated director michael bergmeijer (1 page)
20 March 2009Appointment terminated director angus macdonald (1 page)
20 March 2009Appointment terminated director michael bergmeijer (1 page)
20 March 2009Appointment terminated director thomas mcguirl (1 page)
20 March 2009Appointment terminated director nathan rogers (1 page)
20 March 2009Appointment terminated director angus macdonald (1 page)
20 March 2009Appointment terminated director william plummer (1 page)
20 March 2009Appointment terminated director william plummer (1 page)
15 October 2008Secretary appointed carla stone (2 pages)
15 October 2008Appointment terminated secretary alexandria kenna (1 page)
15 October 2008Return made up to 09/08/08; no change of members (6 pages)
15 October 2008Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page)
15 October 2008Appointment terminated secretary alexandria kenna (1 page)
15 October 2008Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page)
15 October 2008Secretary appointed carla stone (2 pages)
15 October 2008Return made up to 09/08/08; no change of members (6 pages)
2 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Return made up to 09/08/07; full list of members (3 pages)
7 November 2007Return made up to 09/08/07; full list of members (3 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
22 August 2007Resolutions
  • RES13 ‐ Appoint director 31/07/07
(3 pages)
22 August 2007Resolutions
  • RES13 ‐ Appoint director 31/07/07
(3 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006Return made up to 09/08/06; full list of members (4 pages)
2 October 2006Return made up to 09/08/06; full list of members (4 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
22 August 2005Return made up to 09/08/05; full list of members (8 pages)
22 August 2005Return made up to 09/08/05; full list of members (8 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
17 September 2004Return made up to 09/08/04; full list of members (57 pages)
17 September 2004Return made up to 09/08/04; full list of members (57 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 March 2004Memorandum and Articles of Association (15 pages)
16 March 2004Memorandum and Articles of Association (15 pages)
8 March 2004Ad 10/04/03--------- £ si 15500@1 (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Ad 19/09/03--------- £ si 142858@1=142858 £ ic 2747367/2890225 (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Ad 10/04/03--------- £ si 15500@1 (2 pages)
8 March 2004Ad 19/09/03--------- £ si 142858@1=142858 £ ic 2747367/2890225 (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2004Ad 12/02/04--------- £ si 4000@1=4000 £ ic 2743367/2747367 (2 pages)
26 February 2004Ad 12/02/04--------- £ si 4000@1=4000 £ ic 2743367/2747367 (2 pages)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
12 January 2004Ad 18/12/03--------- £ si 50000@1=50000 £ ic 2693367/2743367 (2 pages)
12 January 2004Ad 18/12/03--------- £ si 50000@1=50000 £ ic 2693367/2743367 (2 pages)
7 January 2004Declaration of mortgage charge released/ceased (1 page)
7 January 2004New director appointed (1 page)
7 January 2004Declaration of mortgage charge released/ceased (1 page)
7 January 2004New director appointed (1 page)
11 November 2003Return made up to 09/08/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 November 2003Return made up to 09/08/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 August 2003Ad 10/10/02--------- £ si 4000@1=4000 £ ic 2689367/2693367 (2 pages)
30 August 2003Ad 30/07/03--------- £ si 17800@1=17800 £ ic 2521567/2539367 (2 pages)
30 August 2003Ad 30/04/03--------- £ si 150000@1=150000 £ ic 2539367/2689367 (2 pages)
30 August 2003Ad 10/10/02--------- £ si 4000@1=4000 £ ic 2689367/2693367 (2 pages)
30 August 2003Ad 30/07/03--------- £ si 17800@1=17800 £ ic 2521567/2539367 (2 pages)
30 August 2003Ad 30/04/03--------- £ si 150000@1=150000 £ ic 2539367/2689367 (2 pages)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
19 December 2002Reduction of share prem acct (1 page)
19 December 2002Resolutions
  • RES13 ‐ Red share prem acct 17/04/02
(1 page)
19 December 2002Reduction of share prem acct (1 page)
19 December 2002Certificate of cancellation of share premium account (1 page)
19 December 2002Certificate of cancellation of share premium account (1 page)
19 December 2002Resolutions
  • RES13 ‐ Red share prem acct 17/04/02
(1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
2 December 2002Registered office changed on 02/12/02 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
2 December 2002Registered office changed on 02/12/02 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(31 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(31 pages)
29 June 2002Ad 14/12/01-05/01/02 £ si 133965@1=133965 £ ic 2387602/2521567 (2 pages)
29 June 2002Ad 14/12/01-05/01/02 £ si 133965@1=133965 £ ic 2387602/2521567 (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (18 pages)
23 April 2002Full accounts made up to 31 December 2001 (18 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
28 August 2001Return made up to 09/08/01; full list of members (24 pages)
28 August 2001Return made up to 09/08/01; full list of members (24 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
14 March 2001Company name changed efinancialnews.com LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed efinancialnews.com LIMITED\certificate issued on 14/03/01 (2 pages)
31 January 2001New secretary appointed;new director appointed (3 pages)
31 January 2001New secretary appointed;new director appointed (3 pages)
25 January 2001Ad 27/11/00--------- £ si 22969@1=22969 £ ic 2364633/2387602 (2 pages)
25 January 2001Ad 27/11/00--------- £ si 22969@1=22969 £ ic 2364633/2387602 (2 pages)
25 January 2001Particulars of contract relating to shares (4 pages)
25 January 2001Particulars of contract relating to shares (4 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
5 September 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(27 pages)
5 September 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(27 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2000Ad 27/03/00--------- £ si 236463@1=236463 £ ic 2125559/2362022 (2 pages)
12 April 2000Ad 27/03/00--------- £ si 236463@1=236463 £ ic 2125559/2362022 (2 pages)
31 March 2000Ad 17/02/00--------- £ si [email protected]=290 £ ic 2125269/2125559 (2 pages)
31 March 2000Ad 17/02/00--------- £ si [email protected]=290 £ ic 2125269/2125559 (2 pages)
16 March 2000Particulars of contract relating to shares (3 pages)
16 March 2000Ad 17/02/00--------- £ si [email protected]=1501379 £ ic 623890/2125269 (8 pages)
16 March 2000Particulars of contract relating to shares (3 pages)
16 March 2000Particulars of contract relating to shares (3 pages)
16 March 2000Particulars of contract relating to shares (3 pages)
16 March 2000Ad 17/02/00--------- £ si [email protected]=1501379 £ ic 623890/2125269 (8 pages)
14 March 2000Memorandum and Articles of Association (21 pages)
14 March 2000Memorandum and Articles of Association (21 pages)
3 March 2000Conso conve 17/02/00 (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 March 2000Conso conve 17/02/00 (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 March 2000Nc inc already adjusted 17/02/00 (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 March 2000Nc inc already adjusted 17/02/00 (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 February 2000Company name changed london financial news publishing LIMITED\certificate issued on 18/02/00 (4 pages)
18 February 2000Company name changed london financial news publishing LIMITED\certificate issued on 18/02/00 (4 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
14 September 1999Ad 06/09/99--------- £ si [email protected]=4000 £ ic 619890/623890 (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Ad 06/09/99--------- £ si [email protected]=4000 £ ic 619890/623890 (2 pages)
14 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (3 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
11 August 1999Return made up to 09/08/99; full list of members (9 pages)
11 August 1999Return made up to 09/08/99; full list of members (9 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
12 April 1999Ad 01/04/99--------- £ si [email protected]=33878 £ ic 586012/619890 (3 pages)
12 April 1999Ad 01/04/99--------- £ si [email protected]=33878 £ ic 586012/619890 (3 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: lynton house, 7-12 tavistock square, london WC1H 9LT (1 page)
12 February 1999Registered office changed on 12/02/99 from: lynton house, 7-12 tavistock square, london WC1H 9LT (1 page)
30 December 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 December 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 August 1998Return made up to 09/08/98; full list of members (8 pages)
18 August 1998Return made up to 09/08/98; full list of members (8 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
10 May 1998Memorandum and Articles of Association (18 pages)
10 May 1998Memorandum and Articles of Association (18 pages)
3 February 1998Ad 30/01/98--------- £ si [email protected]=56820 £ ic 529194/586014 (2 pages)
3 February 1998Ad 30/01/98--------- £ si [email protected]=56820 £ ic 529194/586014 (2 pages)
30 January 1998Particulars of mortgage/charge (5 pages)
30 January 1998Particulars of mortgage/charge (5 pages)
20 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
20 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
17 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 July 1997Nc inc already adjusted 29/05/97 (1 page)
2 July 1997Nc inc already adjusted 29/05/97 (1 page)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 November 1996Memorandum and Articles of Association (23 pages)
27 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 November 1996£ nc 700000/772121 19/11/96 (1 page)
27 November 1996£ nc 700000/772121 19/11/96 (1 page)
27 November 1996Ad 19/11/96--------- £ si [email protected]=72121 £ ic 457073/529194 (2 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 November 1996Ad 19/11/96--------- £ si [email protected]=72121 £ ic 457073/529194 (2 pages)
27 November 1996Memorandum and Articles of Association (23 pages)
27 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
25 November 1996Accounting reference date extended from 31/03/96 to 31/12/96 (1 page)
25 November 1996Accounting reference date extended from 31/03/96 to 31/12/96 (1 page)
20 November 1996Ad 07/11/96--------- premium £ si 833@1=833 £ ic 456240/457073 (2 pages)
20 November 1996Ad 07/11/96--------- premium £ si 833@1=833 £ ic 456240/457073 (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
1 March 1996Ad 12/02/96--------- £ si 456238@1=456238 £ ic 2/456240 (6 pages)
1 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 March 1996Nc inc already adjusted 12/02/96 (1 page)
1 March 1996Ad 12/02/96--------- £ si 456238@1=456238 £ ic 2/456240 (6 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Nc inc already adjusted 30/01/96 (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Nc inc already adjusted 30/01/96 (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 March 1996Nc inc already adjusted 12/02/96 (1 page)
1 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 February 1996Memorandum and Articles of Association (26 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 February 1996Memorandum and Articles of Association (26 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996£ nc 100/524169 13/12/95 (1 page)
20 February 1996£ nc 100/524169 13/12/95 (1 page)
20 February 1996Accounting reference date notified as 31/03 (1 page)
13 December 1995New director appointed (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: first floor, bouverte house, 154 fleet street, london EC4A 2DQ (1 page)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: first floor, bouverte house, 154 fleet street, london EC4A 2DQ (1 page)
7 December 1995New secretary appointed (1 page)
7 December 1995Secretary resigned;director resigned;new director appointed (4 pages)
7 December 1995Secretary resigned;director resigned;new director appointed (4 pages)
7 December 1995New secretary appointed (1 page)
7 December 1995Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 December 1995Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1995Company name changed hawkpage LIMITED\certificate issued on 05/12/95 (4 pages)
5 December 1995Company name changed hawkpage LIMITED\certificate issued on 05/12/95 (4 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
9 August 1995Incorporation (13 pages)
9 August 1995Incorporation (13 pages)