Company NameVictory Acquisitions Limited
Company StatusDissolved
Company Number03105998
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date11 June 2020 (3 years, 10 months ago)
Previous NamesNewmart Limited and Virgin Digital Studios International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(16 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 11 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Matthew Downie Bridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 11 June 2020)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameNaomi Rae Zamet
NationalityBritish
StatusResigned
Appointed26 September 1995(1 day after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressFlat 1 Merlin House Oak Hill Park
Frognal Hampstead
London
NW3 7LJ
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed28 June 1996(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMr Rene Eric William Milner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Hare Hill Close
Pyrford
Woking
Surrey
GU22 8UH
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Mark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressSuite Chemin Rayes
27 1222 Vesenaz
Geneva
Switzerland
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2007)
RoleBrand Developement Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(19 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgin.com

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3.1m at £1Bluebottle Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2020Final Gazette dissolved following liquidation (1 page)
8 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
11 March 2020Return of final meeting in a members' voluntary winding up (9 pages)
8 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-06
(1 page)
26 March 2019Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 9th Floor 25 Farringdon Street London EC4A 4AB on 26 March 2019 (2 pages)
25 March 2019Appointment of a voluntary liquidator (3 pages)
25 March 2019Declaration of solvency (5 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 November 2016Director's details changed for Mr Matthew Downie Bridge on 10 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Matthew Downie Bridge on 10 November 2016 (2 pages)
12 July 2016Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016 (2 pages)
12 July 2016Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016 (2 pages)
12 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,122,100
(7 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,122,100
(7 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,122,100
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,122,100
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,122,100
(7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,122,100
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,122,100
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,122,100
(7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
8 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 31 March 2009 (13 pages)
25 October 2009Full accounts made up to 31 March 2009 (13 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
6 October 2008Return made up to 01/08/08; full list of members (3 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 01/08/08; full list of members (3 pages)
6 October 2008Location of register of members (1 page)
3 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
3 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
3 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
3 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
3 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
3 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
21 November 2006Company name changed virgin digital studios internati onal LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed virgin digital studios internati onal LIMITED\certificate issued on 21/11/06 (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 3121100/3121200 (2 pages)
8 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 3121100/3121200 (2 pages)
8 April 2005Statement of affairs (14 pages)
8 April 2005Statement of affairs (14 pages)
4 April 2005Full accounts made up to 31 March 2004 (11 pages)
4 April 2005Full accounts made up to 31 March 2004 (11 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
17 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
3 June 2004Full accounts made up to 31 July 2003 (11 pages)
3 June 2004Full accounts made up to 31 July 2003 (11 pages)
6 May 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
6 May 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
15 October 2003Return made up to 25/09/03; full list of members (5 pages)
15 October 2003Return made up to 25/09/03; full list of members (5 pages)
6 August 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
6 August 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
31 October 2002Return made up to 25/09/02; full list of members (5 pages)
31 October 2002Return made up to 25/09/02; full list of members (5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
8 October 2001Return made up to 25/09/01; full list of members (5 pages)
8 October 2001Return made up to 25/09/01; full list of members (5 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
7 November 2000Location of register of members (1 page)
7 November 2000Location of register of members (1 page)
7 November 2000Return made up to 25/09/00; full list of members (5 pages)
7 November 2000Return made up to 25/09/00; full list of members (5 pages)
11 May 2000Full accounts made up to 31 July 1999 (11 pages)
11 May 2000Full accounts made up to 31 July 1999 (11 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
24 September 1999Return made up to 25/09/99; full list of members (8 pages)
24 September 1999Return made up to 25/09/99; full list of members (8 pages)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
4 November 1998Return made up to 25/09/98; full list of members (6 pages)
4 November 1998Return made up to 25/09/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 July 1997 (10 pages)
24 June 1998Full accounts made up to 31 July 1997 (10 pages)
8 October 1997Return made up to 25/09/97; full list of members (6 pages)
8 October 1997Return made up to 25/09/97; full list of members (6 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
25 April 1997Full accounts made up to 31 July 1996 (8 pages)
25 April 1997Full accounts made up to 31 July 1996 (8 pages)
21 March 1997Company name changed newmart LIMITED\certificate issued on 21/03/97 (2 pages)
21 March 1997Company name changed newmart LIMITED\certificate issued on 21/03/97 (2 pages)
21 February 1997New director appointed (5 pages)
21 February 1997New director appointed (5 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
24 October 1996Return made up to 25/09/96; full list of members (18 pages)
24 October 1996Return made up to 25/09/96; full list of members (18 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (1 page)
27 February 1996Statement of affairs (5 pages)
27 February 1996Ad 29/12/95--------- £ si 3121098@1 (2 pages)
27 February 1996Ad 29/12/95--------- £ si 3121098@1 (2 pages)
27 February 1996Statement of affairs (5 pages)
27 February 1996Statement of affairs (5 pages)
27 February 1996Statement of affairs (5 pages)
10 January 1996£ nc 1000/5000000 26/09/95 (1 page)
10 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 January 1996Accounting reference date notified as 31/07 (1 page)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 January 1996£ nc 1000/5000000 26/09/95 (1 page)
10 January 1996Accounting reference date notified as 31/07 (1 page)
14 December 1995New director appointed (6 pages)
14 December 1995Secretary resigned;new secretary appointed (14 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995New director appointed (6 pages)
14 December 1995Secretary resigned;new secretary appointed (14 pages)
28 September 1995Registered office changed on 28/09/95 from: 120 east road london N1 6AA (1 page)
28 September 1995Registered office changed on 28/09/95 from: 120 east road london N1 6AA (1 page)
25 September 1995Incorporation (28 pages)
25 September 1995Incorporation (28 pages)