London
WC1B 5AA
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 11 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Director Name | Mr Donald Stewart Crawford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Gloucester Road Tankerton Whitstable Kent CT5 2DF |
Director Name | Alan Samuel Frame |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 1996) |
Role | Journalist |
Correspondence Address | Leehirst Maesmaur Road Tatsfield Westerham Kent TN16 2LD |
Director Name | Jonathon Mark Griffiths |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Seven Acres Twyford Road Binfield Berkshire RG42 5PY |
Secretary Name | Edgar Lewis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 6 Malthouse Lane West End Woking Surrey GU24 9JF |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | Stewart Gustav Steven |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 20 Woodstock Road London W4 1TZ |
Director Name | Caroline Mackay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Legal Advisor |
Correspondence Address | 37 Onslow Gardens London SW3 3PY |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Alexander Charles Carlile |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 1997) |
Role | Queens Counsel |
Correspondence Address | 37 Grove Hill Road London SE5 8DF |
Director Name | James Edward Steen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 November 2000) |
Role | Journalist |
Correspondence Address | 26 Forthbridge Road London SW11 5NY |
Director Name | Neil John Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1999) |
Role | Media Executive |
Correspondence Address | 20 Southlands Drive Wimbledon London SW19 5QX |
Director Name | Mr Andrew Ferguson Neil |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1999) |
Role | Journalist And Broadcaster |
Country of Residence | England |
Correspondence Address | 55 Onslow Gardens (Flat 3) London SW7 3QF |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Secretary Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Ion Bogdaneris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 1998(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 75 Portland Road London W11 4LJ |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 December 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | John Bruce Lack |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stanley Road Orpington Kent BR6 0ET |
Director Name | Philip David Hall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 17 February 2001) |
Role | Media Consultant |
Correspondence Address | 80 Thurleigh Road London SW12 8UD |
Director Name | Jon Aaron Brilliant |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 March 2002) |
Role | Business Development Director |
Correspondence Address | 40 South Lodge Grove End Road London NW8 9ES |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 23 January 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Secretary Name | Mr Rami Sarayrekh |
---|---|
Status | Resigned |
Appointed | 19 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Secretary Name | Mr Mitch Philpot |
---|---|
Status | Resigned |
Appointed | 01 August 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Manno Andrade Franca |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 December 2017(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Charles John Hills Forrest |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(22 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 August 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mrs Kay Rahmani |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 15th Floor Moor House 119 London Wall London EC2Y 5ET |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 15th Floor Moor House 119 London Wall London EC2Y 5ET |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 15th Floor Moor House 119 London Wall London EC2Y 5ET |
Website | punch.photoshelter.com/ |
---|---|
Telephone | 020 75769497 |
Telephone region | London |
Registered Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
11.1m at £1 | Panatura Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,181 |
Gross Profit | £113,181 |
Net Worth | £17,412 |
Cash | £62,244 |
Current Liabilities | £78,180 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 30 August 2022 (3 pages) |
25 April 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
2 January 2020 | Micro company accounts made up to 30 August 2019 (2 pages) |
31 October 2019 | Statement of capital on 31 October 2019
|
31 October 2019 | Resolutions
|
31 October 2019 | Statement by Directors (1 page) |
31 October 2019 | Solvency Statement dated 23/09/19 (1 page) |
20 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
24 April 2019 | Appointment of Mrs Kay Rahmani as a director on 24 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages) |
12 August 2018 | Termination of appointment of Charles John Hills Forrest as a director on 7 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Mitch Philpot as a secretary on 7 August 2018 (1 page) |
25 July 2018 | Appointment of Mr Mitchell Philpot as a director on 25 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Charles John Hills Forrest as a director on 25 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Manno Andrade Franca as a director on 25 July 2018 (1 page) |
19 June 2018 | Accounts for a small company made up to 31 August 2017 (16 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Manno Andrade Franca as a director on 6 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Jeffrey Byrne as a director on 6 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Manno Andrade Franca as a director on 6 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Jeffrey Byrne as a director on 6 December 2017 (1 page) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
26 May 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
26 May 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 September 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 September 2016 (1 page) |
21 September 2016 | Registered office address changed from C/O Punch Limited Suite 5 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert James Fallowfield as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert James Fallowfield as a director on 19 September 2016 (1 page) |
21 September 2016 | Registered office address changed from C/O Punch Limited Suite 5 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 September 2016 (2 pages) |
22 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
22 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
24 April 2015 | Full accounts made up to 31 August 2014 (16 pages) |
24 April 2015 | Full accounts made up to 31 August 2014 (16 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 July 2014 | Full accounts made up to 31 August 2013 (15 pages) |
9 July 2014 | Full accounts made up to 31 August 2013 (15 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
13 February 2014 | Appointment of Mr Omar Alexander Fayed as a director (3 pages) |
13 February 2014 | Appointment of Mr Omar Alexander Fayed as a director (3 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
8 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Secretary's details changed for Mr Robert James Fallowfield on 25 October 2010 (1 page) |
28 December 2011 | Secretary's details changed for Mr Robert James Fallowfield on 25 October 2010 (1 page) |
28 December 2011 | Director's details changed for Jeffrey Byrne on 25 October 2010 (2 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Director's details changed for Mr Robert James Fallowfield on 25 October 2010 (2 pages) |
28 December 2011 | Director's details changed for Mr Robert James Fallowfield on 25 October 2010 (2 pages) |
28 December 2011 | Director's details changed for Jeffrey Byrne on 25 October 2010 (2 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from 87-135 Brompton Road Knightsbridge London SW1X 7XL on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 87-135 Brompton Road Knightsbridge London SW1X 7XL on 27 October 2010 (1 page) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert James Fallowfield on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert James Fallowfield on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert James Fallowfield on 1 October 2009 (1 page) |
6 July 2009 | Appointment terminated director john lack (1 page) |
6 July 2009 | Appointment terminated director john lack (1 page) |
1 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
16 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
7 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
6 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
29 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (18 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (18 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
18 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
28 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
28 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
27 December 2001 | Return made up to 18/12/01; full list of members
|
27 December 2001 | Return made up to 18/12/01; full list of members
|
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (3 pages) |
10 April 2001 | Full accounts made up to 31 August 2000 (15 pages) |
10 April 2001 | Full accounts made up to 31 August 2000 (15 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 18/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members (8 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
22 May 2000 | Full accounts made up to 31 August 1999 (15 pages) |
22 May 2000 | Full accounts made up to 31 August 1999 (15 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members
|
22 December 1999 | Return made up to 18/12/99; full list of members
|
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | £ nc 9600000/10870000 24/08/99 (1 page) |
2 September 1999 | Ad 24/08/99--------- £ si 1270000@1=1270000 £ ic 9600000/10870000 (2 pages) |
2 September 1999 | Ad 24/08/99--------- £ si 1270000@1=1270000 £ ic 9600000/10870000 (2 pages) |
2 September 1999 | £ nc 9600000/10870000 24/08/99 (1 page) |
2 September 1999 | Resolutions
|
7 June 1999 | £ nc 100/9600000 28/05/99 (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Ad 28/05/99--------- £ si 9599998@1=9599998 £ ic 2/9600000 (2 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | £ nc 100/9600000 28/05/99 (1 page) |
7 June 1999 | Ad 28/05/99--------- £ si 9599998@1=9599998 £ ic 2/9600000 (2 pages) |
27 May 1999 | Full accounts made up to 31 August 1998 (18 pages) |
27 May 1999 | Full accounts made up to 31 August 1998 (18 pages) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
30 April 1999 | New director appointed (3 pages) |
30 April 1999 | New director appointed (3 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 18/12/98; change of members (13 pages) |
23 December 1998 | Return made up to 18/12/98; change of members (13 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
10 September 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
10 September 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
28 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (3 pages) |
20 May 1998 | New secretary appointed (3 pages) |
20 May 1998 | Secretary resigned (1 page) |
30 December 1997 | Return made up to 18/12/97; no change of members (16 pages) |
30 December 1997 | Return made up to 18/12/97; no change of members (16 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 1 February 1997 (15 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (15 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (15 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New director appointed (3 pages) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 18/12/96; full list of members
|
8 January 1997 | Return made up to 18/12/96; full list of members
|
11 December 1996 | Registered office changed on 11/12/96 from: 14 south street london W1Y 5PJ (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 14 south street london W1Y 5PJ (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page) |
3 May 1996 | Accounting reference date notified as 31/01 (1 page) |
3 May 1996 | Secretary resigned (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Accounting reference date notified as 31/01 (1 page) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page) |
3 May 1996 | Secretary resigned (2 pages) |
3 May 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (3 pages) |
14 April 1996 | New director appointed (3 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
22 March 1996 | Company name changed liberty publishing LIMITED\certificate issued on 22/03/96 (2 pages) |
22 March 1996 | Company name changed liberty publishing LIMITED\certificate issued on 22/03/96 (2 pages) |
19 January 1996 | New director appointed (3 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1996 | New director appointed (3 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (3 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (3 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (3 pages) |
19 January 1996 | New director appointed (3 pages) |
18 December 1995 | Incorporation (40 pages) |
18 December 1995 | Incorporation (40 pages) |