London
W1T 1AL
Director Name | Mrs Gillian Ethel Ahluwalia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2016(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 September 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rokesly Avenue London N8 8NS |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Director Name | Clive Michael Goss |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2003) |
Role | Accountant |
Correspondence Address | 41 Glycena Road Battersea London SW11 5TP |
Director Name | Peter Malcolm Brow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2005) |
Role | Accountant |
Correspondence Address | Chartfield Guildford Road, Westcott Dorking Surrey RH4 3LG |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2007) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Devonshire Road London SW12 9RD |
Director Name | Mr Robert Raymond Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Robin Michael Chalmers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thames-tv.com |
---|
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Fremantlemedia Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,362,000 |
Current Liabilities | £3,362,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
31 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (215 pages) |
31 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (3 pages) |
17 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
17 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
17 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (238 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
2 November 2017 | Withdraw the company strike off application (1 page) |
2 November 2017 | Withdraw the company strike off application (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page) |
18 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
23 June 2016 | Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 June 2016 (2 pages) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Robert Raymond Grant as a director on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Robert Raymond Grant as a director on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (193 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (193 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
7 January 2015 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
7 January 2015 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
7 January 2015 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
7 January 2015 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
30 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (225 pages) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (225 pages) |
30 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
30 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
19 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
19 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
19 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages) |
19 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
19 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
19 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages) |
7 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (14 pages) |
7 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 January 2012 | Annual return made up to 22 December 2011 (14 pages) |
3 January 2012 | Annual return made up to 22 December 2011 (14 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 January 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
6 January 2011 | Director's details changed for Robert Grant on 1 August 2010 (3 pages) |
6 January 2011 | Annual return made up to 22 December 2010 (14 pages) |
6 January 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
6 January 2011 | Annual return made up to 22 December 2010 (14 pages) |
6 January 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
6 January 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
6 January 2011 | Director's details changed for Robert Grant on 1 August 2010 (3 pages) |
6 January 2011 | Director's details changed for Robert Grant on 1 August 2010 (3 pages) |
6 January 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
6 January 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (11 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (11 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 May 2008 | Return made up to 22/12/07; full list of members (5 pages) |
23 May 2008 | Return made up to 22/12/07; full list of members (5 pages) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 June 2007 | Return made up to 22/12/06; full list of members (5 pages) |
18 June 2007 | Return made up to 22/12/06; full list of members (5 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
28 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 April 2004 | Return made up to 22/12/03; full list of members (5 pages) |
21 April 2004 | Return made up to 22/12/03; full list of members (5 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 February 2003 | Return made up to 22/12/02; full list of members (5 pages) |
12 February 2003 | Return made up to 22/12/02; full list of members (5 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 February 2002 | Return made up to 22/12/01; full list of members (5 pages) |
26 February 2002 | Return made up to 22/12/01; full list of members (5 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
28 December 2000 | Return made up to 22/12/00; full list of members (5 pages) |
28 December 2000 | Return made up to 22/12/00; full list of members (5 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
7 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
16 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
19 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 December 1998 | Return made up to 22/12/98; no change of members (7 pages) |
24 December 1998 | Return made up to 22/12/98; no change of members (7 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 January 1998 | Return made up to 22/12/97; no change of members (7 pages) |
11 January 1998 | Return made up to 22/12/97; no change of members (7 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9DT (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9DT (1 page) |
17 February 1997 | Return made up to 22/12/96; full list of members
|
17 February 1997 | Return made up to 22/12/96; full list of members
|
27 February 1996 | Memorandum and Articles of Association (7 pages) |
27 February 1996 | Memorandum and Articles of Association (7 pages) |
14 February 1996 | Memorandum and Articles of Association (12 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Memorandum and Articles of Association (12 pages) |
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
13 February 1996 | Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
13 February 1996 | Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New secretary appointed;new director appointed (3 pages) |
12 February 1996 | New secretary appointed;new director appointed (3 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 1996 | Secretary resigned (3 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | Secretary resigned (3 pages) |
29 January 1996 | Company name changed spiralmajor LIMITED\certificate issued on 29/01/96 (2 pages) |
29 January 1996 | Company name changed spiralmajor LIMITED\certificate issued on 29/01/96 (2 pages) |
22 December 1995 | Incorporation (12 pages) |
22 December 1995 | Incorporation (12 pages) |