London
SE1 9GF
Secretary Name | Keysha Zalika McNeil |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2012(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Dessie Kirwan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 2024(28 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Finance Director, Emea, Fma |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 December 1995) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Judith Claire Bennett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 October 1996) |
Role | Finance Director |
Correspondence Address | 74 Teignmouth Road London NW2 4DX |
Secretary Name | Judith Claire Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 October 1996) |
Role | Finance Director |
Correspondence Address | 74 Teignmouth Road London NW2 4DX |
Director Name | Ian Charles Griffiths |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 1997) |
Role | Writer |
Correspondence Address | 33 Manning Place Richmond Surrey TW10 6LJ |
Director Name | Christopher John Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1997) |
Role | Publisher |
Correspondence Address | 3670 Ralston Avenue Hillsborough California 94010 |
Director Name | Justin Alasdair Melvin Downes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Consultant |
Correspondence Address | Flat 3 20 Pont Street London SW1X 0AA |
Secretary Name | Duncan Ferguson Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 5a Dean Park Mews Edinburgh EH4 1EE Scotland |
Director Name | David Sorrell Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 2005) |
Role | Chief Executive |
Correspondence Address | Greenwood 56 Dukes Avenue Chiswick London W4 2AF |
Director Name | Alexander Douglas Naismith Blyth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 January 2000) |
Role | Publisher |
Correspondence Address | Burnt House Cottage Elder Street, Wimbish Saffron Walden Essex CB10 2XA |
Director Name | John Peter Riou Benson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | Apartment D21 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Robert Neil Duncan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 96 Forest Road Loughton Essex IG10 1EQ |
Secretary Name | Robert Neil Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 96 Forest Road Loughton Essex IG10 1EQ |
Director Name | George Robertson Ball |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2002) |
Role | Publishing |
Correspondence Address | Church House Farmington Cheltenham Gloucestershire GL54 3ND Wales |
Secretary Name | Mr Andrew Stephen Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holford House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Director Name | Jillian Janet Lavender |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2006) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat 44 Palace Gardens Terrace London W8 4RR |
Director Name | David Sorrell Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2006) |
Role | Museum Director |
Country of Residence | United States |
Correspondence Address | 2723 East Bradford Ave Milwaukee Misconsin 53211 Foreign |
Director Name | Mr Christopher Ian Montague Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 110 Banbury Road Oxford OX2 6JU |
Director Name | Mr Anthony James Gibson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2009) |
Role | Publisher & Ceo |
Country of Residence | England |
Correspondence Address | 6 Burgh Heath Road Epsom Surrey KT17 4LJ |
Director Name | Michael Bergmeijer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2009) |
Role | Vice President Of Internationa |
Correspondence Address | 8 Hengrave Road Forest Hill London SE23 3NW |
Secretary Name | Vel Kumara Verl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 7 Briar Road St Albans Hertfordshire AL4 9TH |
Secretary Name | Alexandria Kenna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 October 2008) |
Role | Finance Manager |
Correspondence Address | 110 Penrhyn Avenue London E17 5DF |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Ciala Mae Myers |
---|---|
Status | Resigned |
Appointed | 06 May 2009(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Flat 5 70 Avonmore West Kensington London W14 8RS |
Secretary Name | Mitchell Glen Mackler |
---|---|
Status | Resigned |
Appointed | 06 May 2009(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Lara Taylor |
---|---|
Status | Resigned |
Appointed | 06 May 2009(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 10 Liston Road Clapham London SW4 0DF |
Director Name | Andrew Petersen Langhoff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2011) |
Role | Managing Director, Dow Jones Europe & Publisher Th |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr John Noel Peter Galvin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Secretary Name | Mrs Bridget Johnson |
---|---|
Status | Resigned |
Appointed | 03 January 2012(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ms Kelly Leach |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2014) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | The News Building 8th Floor 1 London Bridge Street London SE1 9GF |
Director Name | Mrs Azmina Allaudin Airi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 December 1995) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | media.efinancialnews.com |
---|
Registered Address | The News Building 7th Floor, 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £1 | E Financial News Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,390,000 |
Gross Profit | £5,559,000 |
Net Worth | £17,439,000 |
Cash | £80,000 |
Current Liabilities | £3,234,000 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
19 September 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
10 February 2021 | Statement of capital on 10 February 2021
|
---|---|
23 December 2020 | Statement by Directors (1 page) |
23 December 2020 | Resolutions
|
23 December 2020 | Solvency Statement dated 09/12/20 (1 page) |
21 December 2020 | Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page) |
20 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
20 September 2020 | Director's details changed for Ms Christina May Van Tassell on 1 May 2019 (2 pages) |
13 July 2020 | Full accounts made up to 30 June 2019 (26 pages) |
2 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 1 July 2018 (24 pages) |
2 October 2018 | Appointment of Ms Christina May Van Tassell as a director on 30 July 2018 (2 pages) |
2 October 2018 | Termination of appointment of Anna Katherine Lucy Sedgley as a director on 25 July 2018 (1 page) |
2 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 2 July 2017 (23 pages) |
19 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 3 July 2016 (23 pages) |
10 April 2017 | Full accounts made up to 3 July 2016 (23 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (20 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (20 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 29 June 2014 (20 pages) |
20 January 2015 | Full accounts made up to 29 June 2014 (20 pages) |
3 December 2014 | Appointment of Anna Katherine Lucy Sedgley as a director on 31 August 2014 (2 pages) |
3 December 2014 | Appointment of Anna Katherine Lucy Sedgley as a director on 31 August 2014 (2 pages) |
2 December 2014 | Termination of appointment of Kelly Leach as a director on 5 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Kelly Leach as a director on 5 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Kelly Leach as a director on 5 September 2014 (1 page) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of Michael Lloyd as a director (1 page) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of Michael Lloyd as a director (1 page) |
13 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages) |
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Director's details changed for Michael Douglas Lloyd on 10 January 2013 (2 pages) |
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Michael Douglas Lloyd on 10 January 2013 (2 pages) |
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Director's details changed for Ms Kelly Leach on 10 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page) |
5 September 2013 | Director's details changed for Ms Kelly Leach on 10 January 2013 (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages) |
10 January 2013 | Termination of appointment of a secretary (2 pages) |
10 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages) |
10 January 2013 | Appointment of Keysha Zalika Mcneil as a secretary (3 pages) |
10 January 2013 | Appointment of Keysha Zalika Mcneil as a secretary (3 pages) |
10 January 2013 | Termination of appointment of a secretary (2 pages) |
4 January 2013 | Termination of appointment of Bridget Johnson as a secretary (3 pages) |
4 January 2013 | Termination of appointment of Bridget Johnson as a secretary (3 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (21 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (21 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (21 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
13 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Appointment of Ms Kelly Leach as a director (2 pages) |
13 August 2012 | Appointment of Ms Kelly Leach as a director (2 pages) |
8 August 2012 | Appointment of Michael Douglas Lloyd as a director (2 pages) |
8 August 2012 | Appointment of Michael Douglas Lloyd as a director (2 pages) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (20 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (20 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (20 pages) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (20 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (20 pages) |
2 March 2011 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
15 June 2010 | Full accounts made up to 28 June 2009 (20 pages) |
15 June 2010 | Full accounts made up to 28 June 2009 (20 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
14 April 2010 | Termination of appointment of a director (1 page) |
14 April 2010 | Termination of appointment of a director (1 page) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
20 October 2009 | Termination of appointment of Anthony Gibson as a director (1 page) |
20 October 2009 | Termination of appointment of Anthony Gibson as a director (1 page) |
23 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
23 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
18 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
18 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
19 May 2009 | Secretary appointed lara taylor (1 page) |
19 May 2009 | Director appointed adam douglas tuckman (1 page) |
19 May 2009 | Secretary appointed ciala mae myers (1 page) |
19 May 2009 | Secretary appointed ciala mae myers (1 page) |
19 May 2009 | Secretary appointed lara taylor (1 page) |
19 May 2009 | Director appointed adam douglas tuckman (1 page) |
19 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
19 May 2009 | Director appointed james jeaho rhyu (1 page) |
19 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
19 May 2009 | Director appointed clive robert mactavish (1 page) |
19 May 2009 | Director appointed james jeaho rhyu (1 page) |
19 May 2009 | Director appointed clive robert mactavish (1 page) |
20 March 2009 | Appointment terminated director thomas mcguirl (1 page) |
20 March 2009 | Appointment terminated director nathan rogers (1 page) |
20 March 2009 | Appointment terminated director michael bergmeijer (1 page) |
20 March 2009 | Appointment terminated director angus macdonald (1 page) |
20 March 2009 | Appointment terminated director michael bergmeijer (1 page) |
20 March 2009 | Appointment terminated director thomas mcguirl (1 page) |
20 March 2009 | Appointment terminated director nathan rogers (1 page) |
20 March 2009 | Appointment terminated director angus macdonald (1 page) |
20 March 2009 | Appointment terminated director william plummer (1 page) |
20 March 2009 | Appointment terminated director william plummer (1 page) |
15 October 2008 | Secretary appointed carla stone (2 pages) |
15 October 2008 | Appointment terminated secretary alexandria kenna (1 page) |
15 October 2008 | Return made up to 09/08/08; no change of members (6 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page) |
15 October 2008 | Appointment terminated secretary alexandria kenna (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page) |
15 October 2008 | Secretary appointed carla stone (2 pages) |
15 October 2008 | Return made up to 09/08/08; no change of members (6 pages) |
2 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 09/08/07; full list of members (3 pages) |
7 November 2007 | Return made up to 09/08/07; full list of members (3 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 October 2006 | Return made up to 09/08/06; full list of members (4 pages) |
2 October 2006 | Return made up to 09/08/06; full list of members (4 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
7 October 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
7 October 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
17 September 2004 | Return made up to 09/08/04; full list of members (57 pages) |
17 September 2004 | Return made up to 09/08/04; full list of members (57 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
16 March 2004 | Memorandum and Articles of Association (15 pages) |
16 March 2004 | Memorandum and Articles of Association (15 pages) |
8 March 2004 | Ad 10/04/03--------- £ si 15500@1 (2 pages) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Ad 19/09/03--------- £ si 142858@1=142858 £ ic 2747367/2890225 (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Ad 10/04/03--------- £ si 15500@1 (2 pages) |
8 March 2004 | Ad 19/09/03--------- £ si 142858@1=142858 £ ic 2747367/2890225 (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
26 February 2004 | Ad 12/02/04--------- £ si 4000@1=4000 £ ic 2743367/2747367 (2 pages) |
26 February 2004 | Ad 12/02/04--------- £ si 4000@1=4000 £ ic 2743367/2747367 (2 pages) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
12 January 2004 | Ad 18/12/03--------- £ si 50000@1=50000 £ ic 2693367/2743367 (2 pages) |
12 January 2004 | Ad 18/12/03--------- £ si 50000@1=50000 £ ic 2693367/2743367 (2 pages) |
7 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 January 2004 | New director appointed (1 page) |
11 November 2003 | Return made up to 09/08/03; change of members
|
11 November 2003 | Return made up to 09/08/03; change of members
|
30 August 2003 | Ad 10/10/02--------- £ si 4000@1=4000 £ ic 2689367/2693367 (2 pages) |
30 August 2003 | Ad 30/07/03--------- £ si 17800@1=17800 £ ic 2521567/2539367 (2 pages) |
30 August 2003 | Ad 30/04/03--------- £ si 150000@1=150000 £ ic 2539367/2689367 (2 pages) |
30 August 2003 | Ad 10/10/02--------- £ si 4000@1=4000 £ ic 2689367/2693367 (2 pages) |
30 August 2003 | Ad 30/07/03--------- £ si 17800@1=17800 £ ic 2521567/2539367 (2 pages) |
30 August 2003 | Ad 30/04/03--------- £ si 150000@1=150000 £ ic 2539367/2689367 (2 pages) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
19 December 2002 | Reduction of share prem acct (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Reduction of share prem acct (1 page) |
19 December 2002 | Certificate of cancellation of share premium account (1 page) |
19 December 2002 | Certificate of cancellation of share premium account (1 page) |
19 December 2002 | Resolutions
|
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members
|
15 August 2002 | Return made up to 09/08/02; full list of members
|
29 June 2002 | Ad 14/12/01-05/01/02 £ si 133965@1=133965 £ ic 2387602/2521567 (2 pages) |
29 June 2002 | Ad 14/12/01-05/01/02 £ si 133965@1=133965 £ ic 2387602/2521567 (2 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 09/08/01; full list of members (24 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (24 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Company name changed efinancialnews.com LIMITED\certificate issued on 14/03/01 (2 pages) |
14 March 2001 | Company name changed efinancialnews.com LIMITED\certificate issued on 14/03/01 (2 pages) |
31 January 2001 | New secretary appointed;new director appointed (3 pages) |
31 January 2001 | New secretary appointed;new director appointed (3 pages) |
25 January 2001 | Ad 27/11/00--------- £ si 22969@1=22969 £ ic 2364633/2387602 (2 pages) |
25 January 2001 | Ad 27/11/00--------- £ si 22969@1=22969 £ ic 2364633/2387602 (2 pages) |
25 January 2001 | Particulars of contract relating to shares (4 pages) |
25 January 2001 | Particulars of contract relating to shares (4 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 09/08/00; full list of members
|
5 September 2000 | Return made up to 09/08/00; full list of members
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Ad 27/03/00--------- £ si 236463@1=236463 £ ic 2125559/2362022 (2 pages) |
12 April 2000 | Ad 27/03/00--------- £ si 236463@1=236463 £ ic 2125559/2362022 (2 pages) |
31 March 2000 | Ad 17/02/00--------- £ si [email protected]=290 £ ic 2125269/2125559 (2 pages) |
31 March 2000 | Ad 17/02/00--------- £ si [email protected]=290 £ ic 2125269/2125559 (2 pages) |
16 March 2000 | Particulars of contract relating to shares (3 pages) |
16 March 2000 | Ad 17/02/00--------- £ si [email protected]=1501379 £ ic 623890/2125269 (8 pages) |
16 March 2000 | Particulars of contract relating to shares (3 pages) |
16 March 2000 | Particulars of contract relating to shares (3 pages) |
16 March 2000 | Particulars of contract relating to shares (3 pages) |
16 March 2000 | Ad 17/02/00--------- £ si [email protected]=1501379 £ ic 623890/2125269 (8 pages) |
14 March 2000 | Memorandum and Articles of Association (21 pages) |
14 March 2000 | Memorandum and Articles of Association (21 pages) |
3 March 2000 | Conso conve 17/02/00 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Conso conve 17/02/00 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Nc inc already adjusted 17/02/00 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Nc inc already adjusted 17/02/00 (2 pages) |
3 March 2000 | Resolutions
|
18 February 2000 | Company name changed london financial news publishing LIMITED\certificate issued on 18/02/00 (4 pages) |
18 February 2000 | Company name changed london financial news publishing LIMITED\certificate issued on 18/02/00 (4 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
14 September 1999 | Ad 06/09/99--------- £ si [email protected]=4000 £ ic 619890/623890 (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Ad 06/09/99--------- £ si [email protected]=4000 £ ic 619890/623890 (2 pages) |
14 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
11 August 1999 | Return made up to 09/08/99; full list of members (9 pages) |
11 August 1999 | Return made up to 09/08/99; full list of members (9 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
12 April 1999 | Ad 01/04/99--------- £ si [email protected]=33878 £ ic 586012/619890 (3 pages) |
12 April 1999 | Ad 01/04/99--------- £ si [email protected]=33878 £ ic 586012/619890 (3 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: lynton house, 7-12 tavistock square, london WC1H 9LT (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: lynton house, 7-12 tavistock square, london WC1H 9LT (1 page) |
30 December 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 December 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 August 1998 | Return made up to 09/08/98; full list of members (8 pages) |
18 August 1998 | Return made up to 09/08/98; full list of members (8 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
10 May 1998 | Memorandum and Articles of Association (18 pages) |
10 May 1998 | Memorandum and Articles of Association (18 pages) |
3 February 1998 | Ad 30/01/98--------- £ si [email protected]=56820 £ ic 529194/586014 (2 pages) |
3 February 1998 | Ad 30/01/98--------- £ si [email protected]=56820 £ ic 529194/586014 (2 pages) |
30 January 1998 | Particulars of mortgage/charge (5 pages) |
30 January 1998 | Particulars of mortgage/charge (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
17 September 1997 | Return made up to 09/08/97; full list of members
|
17 September 1997 | Return made up to 09/08/97; full list of members
|
2 July 1997 | Nc inc already adjusted 29/05/97 (1 page) |
2 July 1997 | Nc inc already adjusted 29/05/97 (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Memorandum and Articles of Association (23 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | £ nc 700000/772121 19/11/96 (1 page) |
27 November 1996 | £ nc 700000/772121 19/11/96 (1 page) |
27 November 1996 | Ad 19/11/96--------- £ si [email protected]=72121 £ ic 457073/529194 (2 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Ad 19/11/96--------- £ si [email protected]=72121 £ ic 457073/529194 (2 pages) |
27 November 1996 | Memorandum and Articles of Association (23 pages) |
27 November 1996 | Resolutions
|
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
25 November 1996 | Accounting reference date extended from 31/03/96 to 31/12/96 (1 page) |
25 November 1996 | Accounting reference date extended from 31/03/96 to 31/12/96 (1 page) |
20 November 1996 | Ad 07/11/96--------- premium £ si 833@1=833 £ ic 456240/457073 (2 pages) |
20 November 1996 | Ad 07/11/96--------- premium £ si 833@1=833 £ ic 456240/457073 (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
1 March 1996 | Ad 12/02/96--------- £ si 456238@1=456238 £ ic 2/456240 (6 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Nc inc already adjusted 12/02/96 (1 page) |
1 March 1996 | Ad 12/02/96--------- £ si 456238@1=456238 £ ic 2/456240 (6 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Nc inc already adjusted 30/01/96 (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Nc inc already adjusted 30/01/96 (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 March 1996 | Nc inc already adjusted 12/02/96 (1 page) |
1 March 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (26 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (26 pages) |
27 February 1996 | Resolutions
|
20 February 1996 | Accounting 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 1996 | Accounting reference date notified as 31/03 (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: first floor, bouverte house, 154 fleet street, london EC4A 2DQ (1 page) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: first floor, bouverte house, 154 fleet street, london EC4A 2DQ (1 page) |
7 December 1995 | New secretary appointed (1 page) |
7 December 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
7 December 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
7 December 1995 | New secretary appointed (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1995 | Company name changed hawkpage LIMITED\certificate issued on 05/12/95 (4 pages) |
5 December 1995 | Company name changed hawkpage LIMITED\certificate issued on 05/12/95 (4 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
9 August 1995 | Incorporation (13 pages) |
9 August 1995 | Incorporation (13 pages) |