London
EC4M 7AU
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Paul Antony Blows |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(3 days after company formation) |
Appointment Duration | 4 years (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyon House 9a Avenue Road Bishops Stortford Hertfordshire CM23 5NS |
Director Name | Mr Peter Andrew James Dixon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(3 days after company formation) |
Appointment Duration | 4 years (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 3 Rothville Place Hursley Road Chandlers Ford Eastleigh Hampshire SO53 5LS |
Secretary Name | Mr Peter Andrew James Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(3 days after company formation) |
Appointment Duration | 4 years (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 3 Rothville Place Hursley Road Chandlers Ford Eastleigh Hampshire SO53 5LS |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100a Springkell Avenue Pollokshields Glasgow G41 4EL Scotland |
Director Name | Mr Michael Charles Philip Parkin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Magnolias 2 Stoke Park Road, Stoke Bishop Bristol BS9 1LF |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2002) |
Role | Secretary |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Director Name | Robert Stephen Hollows |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 27 Church Hill Northfield Birmingham West Midlands B31 2JA |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
175k at £1 | Clear Channel (Central) LTD 99.94% Non Voting Non Part Ord |
---|---|
100 at £1 | Clear Channel (Central) LTD 0.06% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
---|---|
30 November 2022 | Liquidators' statement of receipts and payments to 27 September 2022 (11 pages) |
11 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
30 October 2021 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
5 October 2021 | Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St Katharines Way London E1W 1DD on 5 October 2021 (2 pages) |
5 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Declaration of solvency (7 pages) |
5 October 2021 | Resolutions
|
11 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
5 March 2021 | Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Resolutions
|
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
6 May 2020 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 February 2018 | Cessation of Clear Channel Central Limited as a person with significant control on 12 February 2018 (1 page) |
12 February 2018 | Notification of Clear Channel Uk Limited as a person with significant control on 12 February 2018 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 September 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
11 September 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
7 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
7 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
5 March 2004 | Return made up to 31/01/04; full list of members
|
18 December 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
6 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members
|
4 March 2003 | Return made up to 31/01/03; full list of members
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 474B bath road saltford bristol avon BS31 3DJ (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 474B bath road saltford bristol avon BS31 3DJ (1 page) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members
|
12 December 2000 | Return made up to 27/11/00; full list of members
|
3 August 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 August 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: rae house 49 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: rae house 49 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
13 January 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 August 1998 | Resolutions
|
29 December 1997 | Ad 25/11/97--------- £ si 95000@1 (4 pages) |
29 December 1997 | Ad 31/10/97--------- £ si 8000@1 (4 pages) |
29 December 1997 | Ad 31/10/97--------- £ si 8000@1 (4 pages) |
29 December 1997 | Ad 25/11/97--------- £ si 95000@1 (4 pages) |
16 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: c/o secretary registrars the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: c/o secretary registrars the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
7 January 1997 | Return made up to 27/11/96; full list of members (5 pages) |
7 January 1997 | Return made up to 27/11/96; full list of members (5 pages) |
29 December 1995 | Accounting reference date notified as 31/01 (1 page) |
29 December 1995 | Accounting reference date notified as 31/01 (1 page) |
19 December 1995 | Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 1995 | Memorandum and Articles of Association (30 pages) |
19 December 1995 | Memorandum and Articles of Association (30 pages) |
19 December 1995 | Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | £ nc 1000/200000 30/11/95 (1 page) |
18 December 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | £ nc 1000/200000 30/11/95 (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
12 December 1995 | Company name changed abbotmaster LIMITED\certificate issued on 13/12/95 (4 pages) |
12 December 1995 | Company name changed abbotmaster LIMITED\certificate issued on 13/12/95 (4 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 November 1995 | Incorporation (38 pages) |
27 November 1995 | Incorporation (38 pages) |