Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1996) |
Role | Newspaper Publisher |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1996) |
Role | Publisher |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Wyatts Close Chorleywood Hertfordshire WD3 5TF |
Director Name | Philip Arthur Radburn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyebirch Manor Eccleshall Stafford Staffordshire ST21 6JG |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1996) |
Role | Finance Director/Company Secre |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.birminghammail.net |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
15 February 1996 | Delivered on: 1 March 1996 Satisfied on: 21 August 1996 Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined) Classification: Deed of accession ("deed") to the debenture (as defined) Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each or any of the senior finance documents (as defined) and under each or any of the subordinated finance documents (as defined) or any other document evidencing or securing any such liabilities provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that, if it were so included, the deed or the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
2 January 2019 | Change of details for Reach Midlands Media Limited as a person with significant control on 21 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
19 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
11 May 2018 | Change of details for Trinity Mirror Midlands Limited as a person with significant control on 4 May 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 September 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
9 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
6 October 2008 | Memorandum and Articles of Association (12 pages) |
6 October 2008 | Memorandum and Articles of Association (12 pages) |
30 September 2008 | Company name changed bpm media (midlands) LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Company name changed bpm media (midlands) LIMITED\certificate issued on 30/09/08 (2 pages) |
23 June 2008 | Memorandum and Articles of Association (12 pages) |
23 June 2008 | Memorandum and Articles of Association (12 pages) |
18 June 2008 | Company name changed fernmist LIMITED\certificate issued on 18/06/08 (2 pages) |
18 June 2008 | Company name changed fernmist LIMITED\certificate issued on 18/06/08 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
16 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
2 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (8 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (8 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (8 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 27/11/98; change of members (8 pages) |
8 January 1999 | Return made up to 27/11/98; change of members (8 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
16 September 1998 | Full accounts made up to 28 December 1997 (9 pages) |
16 September 1998 | Full accounts made up to 28 December 1997 (9 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New director appointed (5 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New director appointed (5 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Nc inc already adjusted 12/12/97 (1 page) |
23 February 1998 | Nc inc already adjusted 12/12/97 (1 page) |
2 January 1998 | Ad 12/12/97--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Ad 12/12/97--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages) |
18 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 26 July 1996 (8 pages) |
25 July 1997 | Full accounts made up to 26 July 1996 (8 pages) |
3 April 1997 | Accounting reference date extended from 26/07/97 to 31/12/97 (1 page) |
3 April 1997 | Accounting reference date extended from 26/07/97 to 31/12/97 (1 page) |
27 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
3 September 1996 | New director appointed (3 pages) |
3 September 1996 | New secretary appointed;new director appointed (3 pages) |
3 September 1996 | New secretary appointed;new director appointed (3 pages) |
3 September 1996 | New director appointed (3 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 34-44 london road morden surrey SM4 5BR (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 34-44 london road morden surrey SM4 5BR (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page) |
23 August 1996 | Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page) |
23 August 1996 | Resolutions
|
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (4 pages) |
15 March 1996 | New director appointed (4 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
12 February 1996 | Registered office changed on 12/02/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 February 1996 | Accounting reference date notified as 31/12 (1 page) |
12 February 1996 | Accounting reference date notified as 31/12 (1 page) |
22 December 1995 | Incorporation (40 pages) |
22 December 1995 | Incorporation (40 pages) |