Company NameThames Television Holdings Limited
Company StatusDissolved
Company Number03140632
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSpiralmajor Limited

Business Activity

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

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2020)
RoleCommercial And Business Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 4 days after company formation)
Appointment Duration18 years, 8 months (resigned 12 September 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMs Sarah Frances Hamilton Tingay
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed20 August 1998(2 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2001)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameClive Michael Goss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2003)
RoleAccountant
Correspondence Address41 Glycena Road
Battersea
London
SW11 5TP
Director NamePeter Malcolm Brow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2005)
RoleAccountant
Correspondence AddressChartfield
Guildford Road, Westcott
Dorking
Surrey
RH4 3LG
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2007)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Devonshire Road
London
SW12 9RD
Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Robin Michael Chalmers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(20 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(20 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethames-tv.com

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Fremantlemedia Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,362,000
Current Liabilities£3,362,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
31 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (215 pages)
31 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 January 2019Confirmation statement made on 22 December 2018 with updates (3 pages)
17 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
17 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (238 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
5 December 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
2 November 2017Withdraw the company strike off application (1 page)
2 November 2017Withdraw the company strike off application (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
18 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
23 June 2016Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 June 2016 (2 pages)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Termination of appointment of Robert Raymond Grant as a director on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 June 2016 (2 pages)
23 June 2016Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
23 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Robert Raymond Grant as a director on 31 May 2016 (1 page)
23 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (193 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (193 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
7 January 2015Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
7 January 2015Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
7 January 2015Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
7 January 2015Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (225 pages)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (225 pages)
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
30 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(14 pages)
17 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(14 pages)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
19 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
19 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages)
7 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 January 2012Annual return made up to 22 December 2011 (14 pages)
3 January 2012Annual return made up to 22 December 2011 (14 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
6 January 2011Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
6 January 2011Director's details changed for Robert Grant on 1 August 2010 (3 pages)
6 January 2011Annual return made up to 22 December 2010 (14 pages)
6 January 2011Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
6 January 2011Annual return made up to 22 December 2010 (14 pages)
6 January 2011Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
6 January 2011Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
6 January 2011Director's details changed for Robert Grant on 1 August 2010 (3 pages)
6 January 2011Director's details changed for Robert Grant on 1 August 2010 (3 pages)
6 January 2011Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
6 January 2011Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
2 June 2010Full accounts made up to 31 December 2009 (11 pages)
2 June 2010Full accounts made up to 31 December 2009 (11 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (11 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (11 pages)
19 May 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Full accounts made up to 31 December 2008 (12 pages)
20 February 2009Return made up to 22/12/08; full list of members (5 pages)
20 February 2009Return made up to 22/12/08; full list of members (5 pages)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
23 May 2008Return made up to 22/12/07; full list of members (5 pages)
23 May 2008Return made up to 22/12/07; full list of members (5 pages)
1 September 2007New director appointed (3 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (3 pages)
1 September 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (12 pages)
31 August 2007Full accounts made up to 31 December 2006 (12 pages)
18 June 2007Return made up to 22/12/06; full list of members (5 pages)
18 June 2007Return made up to 22/12/06; full list of members (5 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
22 June 2006Full accounts made up to 31 December 2005 (10 pages)
22 June 2006Full accounts made up to 31 December 2005 (10 pages)
6 January 2006Return made up to 22/12/05; full list of members (5 pages)
6 January 2006Return made up to 22/12/05; full list of members (5 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (10 pages)
25 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 January 2005Return made up to 22/12/04; full list of members (5 pages)
28 January 2005Return made up to 22/12/04; full list of members (5 pages)
30 December 2004Full accounts made up to 31 December 2003 (10 pages)
30 December 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 April 2004Return made up to 22/12/03; full list of members (5 pages)
21 April 2004Return made up to 22/12/03; full list of members (5 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
19 May 2003Full accounts made up to 31 December 2002 (10 pages)
19 May 2003Full accounts made up to 31 December 2002 (10 pages)
12 February 2003Return made up to 22/12/02; full list of members (5 pages)
12 February 2003Return made up to 22/12/02; full list of members (5 pages)
27 March 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Full accounts made up to 31 December 2001 (10 pages)
26 February 2002Return made up to 22/12/01; full list of members (5 pages)
26 February 2002Return made up to 22/12/01; full list of members (5 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
28 December 2000Return made up to 22/12/00; full list of members (5 pages)
28 December 2000Return made up to 22/12/00; full list of members (5 pages)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
7 March 2000Full accounts made up to 31 December 1999 (10 pages)
7 March 2000Full accounts made up to 31 December 1999 (10 pages)
16 February 2000Return made up to 22/12/99; full list of members (8 pages)
16 February 2000Return made up to 22/12/99; full list of members (8 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
19 March 1999Full accounts made up to 31 December 1998 (9 pages)
19 March 1999Full accounts made up to 31 December 1998 (9 pages)
24 December 1998Return made up to 22/12/98; no change of members (7 pages)
24 December 1998Return made up to 22/12/98; no change of members (7 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditor's resignation (1 page)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Return made up to 22/12/97; no change of members (7 pages)
11 January 1998Return made up to 22/12/97; no change of members (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 March 1997Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9DT (1 page)
11 March 1997Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9DT (1 page)
17 February 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
(10 pages)
17 February 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
(10 pages)
27 February 1996Memorandum and Articles of Association (7 pages)
27 February 1996Memorandum and Articles of Association (7 pages)
14 February 1996Memorandum and Articles of Association (12 pages)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 February 1996Memorandum and Articles of Association (12 pages)
13 February 1996Accounting reference date notified as 31/12 (1 page)
13 February 1996Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1996Accounting reference date notified as 31/12 (1 page)
13 February 1996Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 1996New director appointed (1 page)
12 February 1996New secretary appointed;new director appointed (3 pages)
12 February 1996New secretary appointed;new director appointed (3 pages)
12 February 1996Director resigned (1 page)
12 February 1996Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 1996Secretary resigned (3 pages)
12 February 1996Director resigned (1 page)
12 February 1996New director appointed (1 page)
12 February 1996Secretary resigned (3 pages)
29 January 1996Company name changed spiralmajor LIMITED\certificate issued on 29/01/96 (2 pages)
29 January 1996Company name changed spiralmajor LIMITED\certificate issued on 29/01/96 (2 pages)
22 December 1995Incorporation (12 pages)
22 December 1995Incorporation (12 pages)