London
SE1 0SW
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(14 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 Southwark Street London SE1 0SW |
Director Name | Mr Peter John Stokes |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Pinewood Road Iver Heath Iver Buckinghamshire SL0 0NJ |
Secretary Name | David Charles Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Goswell Road London EC1V 7EH |
Secretary Name | John Richard Wilmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 57 Brewers Court 20 Bishop's Bridge Road London W2 6AB |
Director Name | Mr Andrew John Hobsbawm |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Swains Lane London N6 6QL |
Director Name | John Richard Wilmott |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 57 Brewers Court 20 Bishop's Bridge Road London W2 6AB |
Director Name | Eamonn Wilmott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 10 New River Head 173 Roseberry Avenue London EC1R 4UJ |
Director Name | Mrs Shirley Watson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 37 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL |
Director Name | Pierre Jacques Siquier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 28 Rue De Bourg Tiborg Paris France |
Director Name | Robert Patrick Fields |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 32 Crooked Billet Wimbledon London SW19 4RQ |
Director Name | James Leigh Stuart Best |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1998) |
Role | Advertising Executive |
Correspondence Address | Flat 4 22 Hyde Park Gate London SW7 5DH |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Mr Chan Won Suh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 December 2009) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 428 Broome Street Apartment 5 New York Ny 10013 United States |
Director Name | Mr Kenneth Sam Trush |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 December 2009) |
Role | Exec Vice President,Corp.Dev A |
Country of Residence | United Kingdom |
Correspondence Address | 488 Madison Avenue 4th Floor New York 10022 |
Director Name | Janet Ambrosi Wertman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 1111 Chatauqua Boulevard Pacific Palisades California 90272 United States |
Director Name | Mr Steven Biddlecombe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vincent Close Fetcham Surrey KT22 9PB |
Director Name | Mike Mathews |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Hursley House The Warren East Horsley Surrey KT24 5RH |
Director Name | Eben Pierce Lenderking |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 52 Matlock Court 46 Kensington Park Road London W11 3BS |
Director Name | James Imbriaco |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2003) |
Role | General Counsel |
Correspondence Address | 33 Willow Brook Lane Annandale New Jersey 08801 United States |
Director Name | Charles Don Scales |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2006) |
Role | Chief Operating Officer |
Correspondence Address | 2700 Creek View Drive Flowermound Tx 75022 |
Director Name | David Alexander Eastman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2007) |
Role | Managing Director |
Correspondence Address | 107 Clifton Street Flat 2 London EC2A 4LG |
Director Name | Mr Stuart Hayden Taylor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Raised Ground Floor Flat 217 Elgin Avenue Maida Vale London W9 1NH |
Director Name | Mr Timothy James Justin Bonnet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Eamonn Burke |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2017(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2017) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2004) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | agency.com |
---|---|
Telephone | 07 016530367 |
Telephone region | Mobile |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Tbwa Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,054,875 |
Current Liabilities | £47,003 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
27 October 2000 | Delivered on: 3 November 2000 Persons entitled: Compco Camden Limited Classification: Rent deposit deed Secured details: The sum of £97,077.50 due or to become due from the company to the chargee. Particulars: £97,077.50 deposited by the company with its landlords as security as aforesaid. Outstanding |
---|---|
27 October 2000 | Delivered on: 3 November 2000 Persons entitled: Compco Camden Limited Classification: Rent deposit deed Secured details: The sum of £63,846.25 due or to become due from the company to the chargee. Particulars: £63,846.25 deposited by the company with its landlords as security as aforesaid. Outstanding |
27 October 2000 | Delivered on: 3 November 2000 Persons entitled: Compco Camden Limited Classification: Rent deposit deed Secured details: The sum of £157,771.25 due or to become due from the company to the chargee. Particulars: £157,771.25 deposited by the company with its landlords as security as aforesaid. Outstanding |
2 October 1997 | Delivered on: 16 October 1997 Satisfied on: 19 May 2010 Persons entitled: Agency.Com Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement or any security document (the "secured liabilities"). 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 |
8 September 2017 | Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page) |
---|---|
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
28 June 2017 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
28 June 2017 | Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
27 June 2017 | Notification of Tbwa Uk Group Limited as a person with significant control on 27 June 2017 (2 pages) |
30 March 2017 | Appointment of Mr Eamonn Burke as a director on 28 March 2017 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 February 2016 | Resolutions
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
24 July 2015 | Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages) |
24 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
24 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
11 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Timothy Bonnet as a director (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 June 2011 | Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages) |
4 February 2011 | Registered office address changed from 76-80 Whitfield Street London W1T 4EZ Uk on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 76-80 Whitfield Street London W1T 4EZ Uk on 4 February 2011 (1 page) |
31 December 2010 | Company name changed agency.com LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Change of name notice (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Termination of appointment of Andrew Hobsbawm as a director (1 page) |
19 April 2010 | Termination of appointment of Stuart Taylor as a director (1 page) |
4 February 2010 | Appointment of Mr Gary John Smith as a director (2 pages) |
13 January 2010 | Statement of capital on 13 January 2010
|
13 January 2010 | Resolutions
|
13 January 2010 | Statement by directors (1 page) |
13 January 2010 | Solvency statement dated 15/12/09 (1 page) |
21 December 2009 | Appointment of Mr Timothy James Justin Bonnet as a director (2 pages) |
15 December 2009 | Termination of appointment of Chan Suh as a director (1 page) |
15 December 2009 | Termination of appointment of Kenneth Trush as a director (1 page) |
25 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
30 October 2009 | Director's details changed for Chan Won Suh on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Stuart Hayden Taylor on 30 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Andrew John Hobsbawm on 30 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Kenneth Sam Trush on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Kenneth Sam Trush on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 239 old marylebone road london NW1 5QT (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 February 2009 | Resolutions
|
30 October 2008 | Director's change of particulars / kenneth trush / 30/10/2008 (2 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / kenneth trush / 01/07/2008 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
24 April 2006 | Resolutions
|
14 November 2005 | Return made up to 30/10/05; full list of members
|
1 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 June 2005 | Auditor's resignation (1 page) |
18 May 2005 | New director appointed (2 pages) |
9 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
18 August 2004 | Nc inc already adjusted 28/07/04 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 28/07/04--------- £ si 856028@1=856028 £ ic 800/856828 (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
16 July 2004 | Return made up to 30/10/03; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: second floor 16 connaught place london W2 2ES (1 page) |
10 December 2003 | Amended full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 August 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 30/10/02; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (19 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
25 March 2003 | Company name changed agency.com LTD\certificate issued on 25/03/03 (2 pages) |
8 November 2002 | Director resigned (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 8 crinan street battle bridge basin london N1 9SQ (1 page) |
10 July 2002 | Full accounts made up to 31 December 2000 (17 pages) |
28 December 2001 | Return made up to 30/10/01; full list of members
|
5 November 2001 | New director appointed (2 pages) |
11 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
12 July 2001 | Full accounts made up to 31 December 1999 (15 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
27 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
27 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Resolutions
|
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Return made up to 30/10/99; full list of members (8 pages) |
15 December 1999 | Director's particulars changed (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 June 1999 | Company name changed online magic LTD.\certificate issued on 28/06/99 (2 pages) |
12 March 1999 | Return made up to 30/10/98; no change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 August 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 12 bishop's bridge road london W2 6AA (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 30/10/97; full list of members (9 pages) |
31 October 1997 | Memorandum and Articles of Association (16 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
20 October 1997 | £ nc 1000/800 02/10/97 (1 page) |
20 October 1997 | Resolutions
|
16 October 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | Director's particulars changed (1 page) |
25 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 April 1997 | Return made up to 30/10/96; full list of members; amend (10 pages) |
5 November 1996 | Return made up to 30/10/96; full list of members (10 pages) |
2 September 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
21 February 1996 | New director appointed (1 page) |
6 February 1996 | Ad 15/01/96-18/01/96 £ si 400@1=400 £ ic 400/800 (2 pages) |
29 January 1996 | New director appointed (1 page) |
19 January 1996 | New secretary appointed (1 page) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 33/41 dallington street london EC1V 0BB (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Memorandum and Articles of Association (6 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | New director appointed (1 page) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | New director appointed (1 page) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Ad 06/11/95--------- £ si 300@1=300 £ ic 400/700 (2 pages) |
27 November 1995 | Ad 07/11/95--------- £ si 98@1=98 £ ic 302/400 (4 pages) |
14 November 1995 | Ad 09/11/95--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | £ nc 100/1000 06/11/95 (1 page) |
1 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | Incorporation (20 pages) |