Company NameBeing London Limited
Company StatusDissolved
Company Number03119703
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed26 July 2004(8 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Gary John Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(14 years, 1 month after company formation)
Appointment Duration10 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90 Southwark Street
London
SE1 0SW
Director NameMr Peter John Stokes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood Pinewood Road
Iver Heath
Iver
Buckinghamshire
SL0 0NJ
Secretary NameDavid Charles Coleman
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 Goswell Road
London
EC1V 7EH
Secretary NameJohn Richard Wilmott
NationalityBritish
StatusResigned
Appointed07 November 1995(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 1996)
RoleCompany Director
Correspondence Address57 Brewers Court
20 Bishop's Bridge Road
London
W2 6AB
Director NameMr Andrew John Hobsbawm
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Swains Lane
London
N6 6QL
Director NameJohn Richard Wilmott
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address57 Brewers Court
20 Bishop's Bridge Road
London
W2 6AB
Director NameEamonn Wilmott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address10 New River Head
173 Roseberry Avenue
London
EC1R 4UJ
Director NameMrs Shirley Watson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1997)
RoleChartered Accountant
Correspondence Address37 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NamePierre Jacques Siquier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address28 Rue De Bourg Tiborg
Paris
France
Director NameRobert Patrick Fields
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address32 Crooked Billet
Wimbledon
London
SW19 4RQ
Director NameJames Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1998)
RoleAdvertising Executive
Correspondence AddressFlat 4 22 Hyde Park Gate
London
SW7 5DH
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameMr Chan Won Suh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1997(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 December 2009)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address428 Broome Street
Apartment 5
New York
Ny 10013
United States
Director NameMr Kenneth Sam Trush
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1997(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 December 2009)
RoleExec Vice President,Corp.Dev A
Country of ResidenceUnited Kingdom
Correspondence Address488 Madison Avenue
4th Floor
New York
10022
Director NameJanet Ambrosi Wertman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address1111 Chatauqua Boulevard
Pacific Palisades
California
90272
United States
Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Surrey
KT22 9PB
Director NameMike Mathews
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressHursley House
The Warren
East Horsley
Surrey
KT24 5RH
Director NameEben Pierce Lenderking
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2002)
RoleCompany Director
Correspondence Address52 Matlock Court
46 Kensington Park Road
London
W11 3BS
Director NameJames Imbriaco
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleGeneral Counsel
Correspondence Address33 Willow Brook Lane
Annandale
New Jersey 08801
United States
Director NameCharles Don Scales
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2006)
RoleChief Operating Officer
Correspondence Address2700 Creek View Drive
Flowermound
Tx 75022
Director NameDavid Alexander Eastman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2007)
RoleManaging Director
Correspondence Address107 Clifton Street
Flat 2
London
EC2A 4LG
Director NameMr Stuart Hayden Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRaised Ground Floor Flat
217 Elgin Avenue Maida Vale
London
W9 1NH
Director NameMr Timothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Eamonn Burke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2017(21 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2004)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteagency.com
Telephone07 016530367
Telephone regionMobile

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Tbwa Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,054,875
Current Liabilities£47,003

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

27 October 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

8 September 2017Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Register 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 2017Register 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 2017Notification of Tbwa Uk Group Limited as a person with significant control on 27 June 2017 (2 pages)
30 March 2017Appointment of Mr Eamonn Burke as a director on 28 March 2017 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered 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 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(6 pages)
3 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
24 July 2015Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages)
24 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
24 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(6 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
16 December 2013Auditor's resignation (4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (21 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (20 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Timothy Bonnet as a director (1 page)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
4 February 2011Registered office address changed from 76-80 Whitfield Street London W1T 4EZ Uk on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 76-80 Whitfield Street London W1T 4EZ Uk on 4 February 2011 (1 page)
31 December 2010Company name changed agency.com LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
31 December 2010Change of name notice (2 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (23 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Termination of appointment of Andrew Hobsbawm as a director (1 page)
19 April 2010Termination of appointment of Stuart Taylor as a director (1 page)
4 February 2010Appointment of Mr Gary John Smith as a director (2 pages)
13 January 2010Statement of capital on 13 January 2010
  • GBP 2
(8 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
13 January 2010Statement by directors (1 page)
13 January 2010Solvency statement dated 15/12/09 (1 page)
21 December 2009Appointment of Mr Timothy James Justin Bonnet as a director (2 pages)
15 December 2009Termination of appointment of Chan Suh as a director (1 page)
15 December 2009Termination of appointment of Kenneth Trush as a director (1 page)
25 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 856,828
(2 pages)
30 October 2009Director's details changed for Chan Won Suh on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Stuart Hayden Taylor on 30 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Andrew John Hobsbawm on 30 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Kenneth Sam Trush on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Kenneth Sam Trush on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 239 old marylebone road london NW1 5QT (1 page)
24 August 2009Full accounts made up to 31 December 2008 (19 pages)
18 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2008Director's change of particulars / kenneth trush / 30/10/2008 (2 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
21 July 2008Director's change of particulars / kenneth trush / 01/07/2008 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (19 pages)
7 November 2006Return made up to 30/10/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 November 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2005Full accounts made up to 31 December 2004 (18 pages)
22 June 2005Auditor's resignation (1 page)
18 May 2005New director appointed (2 pages)
9 December 2004Return made up to 30/10/04; full list of members (7 pages)
18 August 2004Nc inc already adjusted 28/07/04 (2 pages)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 August 2004Ad 28/07/04--------- £ si 856028@1=856028 £ ic 800/856828 (2 pages)
5 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
16 July 2004Return made up to 30/10/03; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (18 pages)
19 December 2003Registered office changed on 19/12/03 from: second floor 16 connaught place london W2 2ES (1 page)
10 December 2003Amended full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
9 August 2003Director resigned (1 page)
18 April 2003Return made up to 30/10/02; full list of members (6 pages)
3 April 2003Full accounts made up to 31 December 2001 (19 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
25 March 2003Company name changed agency.com LTD\certificate issued on 25/03/03 (2 pages)
8 November 2002Director resigned (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
27 July 2002Registered office changed on 27/07/02 from: 8 crinan street battle bridge basin london N1 9SQ (1 page)
10 July 2002Full accounts made up to 31 December 2000 (17 pages)
28 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2001New director appointed (2 pages)
11 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
12 July 2001Full accounts made up to 31 December 1999 (15 pages)
12 February 2001Registered office changed on 12/02/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
27 November 2000Return made up to 30/10/00; full list of members (8 pages)
27 November 2000Director's particulars changed (1 page)
24 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 March 2000Full accounts made up to 31 December 1998 (16 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Return made up to 30/10/99; full list of members (8 pages)
15 December 1999Director's particulars changed (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 June 1999Company name changed online magic LTD.\certificate issued on 28/06/99 (2 pages)
12 March 1999Return made up to 30/10/98; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
6 August 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 12 bishop's bridge road london W2 6AA (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
12 November 1997Return made up to 30/10/97; full list of members (9 pages)
31 October 1997Memorandum and Articles of Association (16 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
20 October 1997£ nc 1000/800 02/10/97 (1 page)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 October 1997Particulars of mortgage/charge (7 pages)
8 October 1997Director's particulars changed (1 page)
25 April 1997Full accounts made up to 31 December 1996 (16 pages)
7 April 1997Return made up to 30/10/96; full list of members; amend (10 pages)
5 November 1996Return made up to 30/10/96; full list of members (10 pages)
2 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
21 February 1996New director appointed (1 page)
6 February 1996Ad 15/01/96-18/01/96 £ si 400@1=400 £ ic 400/800 (2 pages)
29 January 1996New director appointed (1 page)
19 January 1996New secretary appointed (1 page)
19 January 1996New director appointed (1 page)
19 January 1996Registered office changed on 19/01/96 from: 33/41 dallington street london EC1V 0BB (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996Memorandum and Articles of Association (6 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 January 1996New director appointed (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996New director appointed (1 page)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1995Ad 06/11/95--------- £ si 300@1=300 £ ic 400/700 (2 pages)
27 November 1995Ad 07/11/95--------- £ si 98@1=98 £ ic 302/400 (4 pages)
14 November 1995Ad 09/11/95--------- £ si 300@1=300 £ ic 2/302 (2 pages)
13 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1995£ nc 100/1000 06/11/95 (1 page)
1 November 1995Secretary resigned (2 pages)
30 October 1995Incorporation (20 pages)