London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Michael Anthony Walsh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1998) |
Role | Group Finance Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Director Name | Mr Anthony Edwin Charles Glen Carlisle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1998) |
Role | Chief Executive |
Correspondence Address | Cranmore Green House Long Melford Suffolk CO10 9AG |
Secretary Name | Mr Michael Anthony Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1998) |
Role | Group Finance Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Director Name | Robert Birch |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 1998) |
Role | Consultant |
Correspondence Address | 8 Knollwood Drive Dover Mass 02030 Usa Foreign |
Director Name | Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cranmer Court Whiteheads Grove London SW3 3HW |
Director Name | Mr Roderick Corrie Dewe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1998) |
Role | Public Relations |
Correspondence Address | 55 Duncan Terrace London N1 8AG |
Director Name | Mr Nicolas Rogerson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1998) |
Role | Public Relations |
Correspondence Address | The Old Parsonage Newtown Newport Isle Of Wight PO30 4PA |
Director Name | Mr John Richard Duppa De Uphaugh |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 40 Canonbury Square London N1 2AW |
Director Name | Clare Mary Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 1998) |
Role | Financial Public Relations |
Correspondence Address | 43 Tonsley Hill London SW18 1BE |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 3rd Floor London Wall Buildings London EC2M 5SY |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 13 June 2015(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 3 London Wall Buildings London Wall London EC2M 5SY |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | igcommunications.com |
---|
Registered Address | 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.9m at £0.01 | Ig Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 October 1998 | Delivered on: 5 November 1998 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC 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 |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
---|---|
12 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
31 May 2019 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 31 May 2019 (1 page) |
30 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
19 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
1 September 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from 3 3rd Floor London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 3 3rd Floor London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
16 September 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 3rd Floor London Wall Buildings London EC2M 5SY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 3rd Floor London Wall Buildings London EC2M 5SY on 16 September 2015 (1 page) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
14 September 2015 | Registered office address changed from 5 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
14 September 2015 | Registered office address changed from 5 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 14 September 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 5 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 5 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 5 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
6 December 2010 | Change of share class name or designation (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Change of share class name or designation (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Sub-division of shares on 18 November 2010 (8 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Sub-division of shares on 18 November 2010 (8 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
14 September 2009 | Return made up to 13/09/08; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/08; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 28 February 2005 (10 pages) |
17 October 2005 | Accounts for a dormant company made up to 28 February 2005 (10 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (10 pages) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (10 pages) |
13 September 2004 | Return made up to 13/09/04; full list of members (3 pages) |
13 September 2004 | Return made up to 13/09/04; full list of members (3 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (10 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (10 pages) |
25 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
11 November 2002 | Full accounts made up to 28 February 2002 (13 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Full accounts made up to 28 February 2002 (13 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
29 November 2001 | Return made up to 13/09/01; full list of members; amend (5 pages) |
29 November 2001 | Return made up to 13/09/01; full list of members; amend (5 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
29 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
29 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89342/89347 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89357/89362 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89327/89332 (2 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89342/89347 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89352/89357 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89332/89337 (2 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89337/89342 (2 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89347/89352 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89352/89357 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89332/89337 (2 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89357/89362 (2 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89337/89342 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Particulars of contract relating to shares (3 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89327/89332 (2 pages) |
17 October 2001 | Ad 31/08/01--------- £ si [email protected]=5 £ ic 89347/89352 (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Full accounts made up to 29 February 2000 (17 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (17 pages) |
6 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
25 February 2000 | Return made up to 13/09/99; full list of members
|
25 February 2000 | Return made up to 13/09/99; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
18 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
18 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
4 November 1998 | Declaration of assistance for shares acquisition (15 pages) |
4 November 1998 | Declaration of assistance for shares acquisition (15 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Memorandum and Articles of Association (12 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (21 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (21 pages) |
2 November 1998 | Memorandum and Articles of Association (12 pages) |
25 September 1998 | Return made up to 13/09/98; full list of members (8 pages) |
25 September 1998 | Return made up to 13/09/98; full list of members (8 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
21 January 1998 | Full group accounts made up to 31 March 1997 (30 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (30 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | S-div recon 10/11/97 (1 page) |
1 December 1997 | S-div recon 10/11/97 (1 page) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
13 October 1997 | Return made up to 13/09/97; full list of members
|
13 October 1997 | Return made up to 13/09/97; full list of members
|
21 November 1996 | Company name changed d r holdings LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed d r holdings LIMITED\certificate issued on 22/11/96 (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
6 October 1996 | Return made up to 13/09/96; full list of members (11 pages) |
6 October 1996 | Return made up to 13/09/96; full list of members (11 pages) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
17 September 1996 | Ad 12/07/96--------- £ si [email protected] £ si [email protected] (3 pages) |
17 September 1996 | Ad 12/07/96--------- £ si [email protected] £ si [email protected] (3 pages) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
9 September 1996 | Ad 12/07/96--------- £ si [email protected]=75090 £ si [email protected]=1178442 £ ic 12475/1266008 (2 pages) |
9 September 1996 | Ad 12/07/96--------- £ si [email protected]=75090 £ si [email protected]=1178442 £ ic 12475/1266008 (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
12 August 1996 | Ad 29/05/96--------- £ si [email protected]=12473 £ ic 2/12475 (3 pages) |
12 August 1996 | Ad 29/05/96--------- £ si [email protected]=12473 £ ic 2/12475 (3 pages) |
2 August 1996 | Memorandum and Articles of Association (29 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Director resigned (1 page) |
2 August 1996 | £ nc 100/3000000 29/05/96 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | £ nc 100/3000000 29/05/96 (1 page) |
2 August 1996 | Memorandum and Articles of Association (29 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | S-div 29/05/96 (1 page) |
2 August 1996 | S-div 29/05/96 (1 page) |
2 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
1 August 1996 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
1 August 1996 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
12 February 1996 | Company name changed burginhall 856 LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Company name changed burginhall 856 LIMITED\certificate issued on 13/02/96 (2 pages) |
13 September 1995 | Incorporation (50 pages) |
13 September 1995 | Incorporation (50 pages) |