Company NamePrize Provision Services Limited
DirectorsJohn Patrick Cripps and Kathryn Ann Cox
Company StatusActive
Company Number03152966
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr John Michael Botros
StatusCurrent
Appointed01 February 2012(16 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr John Patrick Cripps
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleMediator
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMrs Kathryn Ann Cox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameDesmond Hugh Grahame Murphy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address37 Hawthorne Way
Shelley
Huddersfield
HD8 8PX
Director NameMr Keith George Milhench
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerby House Stud Farm Mattersey
Doncaster
DN10 5HJ
Secretary NameSamantha Howard
NationalityBritish
StatusResigned
Appointed08 February 2000(4 years after company formation)
Appointment Duration3 months (resigned 15 May 2000)
RoleA/C's Administrator
Correspondence Address5 Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JF
Secretary NameMr Peter Raymond Britton
NationalityEnglish
StatusResigned
Appointed15 May 2000(4 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 2000)
RoleAccountant
Country of ResidenceEnglish
Correspondence AddressAmbleside 14 Bark Lane
Addingham
Ilkley
West Yorkshire
LS29 0RB
Director NameMr Neil Grant McGowan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Coverack Way
Port Solent
Portsmouth
Hampshire
PO6 4SX
Director NameMr Steven Graham Blundell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton Cottage
181 St Bernards Road
Solihull
West Midlands
B92 7DJ
Secretary NameMr John Christopher Green
NationalityBritish
StatusResigned
Appointed02 October 2000(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Secretary NameMr Neil Grant McGowan
NationalityBritish
StatusResigned
Appointed17 January 2002(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Coverack Way
Port Solent
Portsmouth
Hampshire
PO6 4SX
Director NameMr Robert Ross White
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Kerswell Green
Worcester
Worcestershire
WR5 3PF
Director NameMr Jeffrey Selwyn Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Main Road
Ombersley
Droitwich
Worcestershire
WR9 0EW
Director NameMr James Christopher Gordon Rose
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(17 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNbv Enterprise Centre David Lane
Office 28
New Basford
Nottinghamshire
NG6 0JU
Director NameMr Kevin Neil Dale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1997(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 02 April 2001)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Contact

Websitetheweatherlottery.com
Email address[email protected]

Location

Registered Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£862,445
Gross Profit£426,580
Net Worth£155,172
Cash£238,959
Current Liabilities£571,850

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

19 October 2004Delivered on: 30 October 2004
Satisfied on: 26 August 2006
Persons entitled: Flatsell Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

1 March 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
12 January 2023Total exemption full accounts made up to 31 January 2022 (18 pages)
20 May 2022Cessation of Tintra Plc as a person with significant control on 19 May 2022 (1 page)
20 May 2022Notification of Pps Asset Realisation Co Limited as a person with significant control on 19 May 2022 (2 pages)
5 May 2022Secretary's details changed for Mr John Michael Botros on 30 April 2022 (1 page)
5 May 2022Appointment of Mrs Kathryn Ann Cox as a director on 30 April 2022 (2 pages)
5 May 2022Registered office address changed from Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU United Kingdom to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 5 May 2022 (1 page)
4 May 2022Termination of appointment of James Christopher Gordon Rose as a director on 30 April 2022 (1 page)
4 May 2022Appointment of Mr John Patrick Cripps as a director on 30 April 2022 (2 pages)
5 April 2022Unaudited abridged accounts made up to 31 January 2021 (9 pages)
7 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
10 December 2021Change of details for St James House Plc as a person with significant control on 30 July 2021 (2 pages)
19 May 2021Change of details for Boxhill Technologies Plc as a person with significant control on 4 March 2019 (2 pages)
19 May 2021Change of details for St James House Plc as a person with significant control on 1 May 2021 (2 pages)
13 April 2021Full accounts made up to 31 January 2020 (23 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
4 November 2019Full accounts made up to 31 January 2019 (22 pages)
20 March 2019Full accounts made up to 31 January 2018 (24 pages)
13 March 2019Registered office address changed from Suite 3 20 Market Hill Buckingham Buckinghamshire MK18 1JX England to Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU on 13 March 2019 (1 page)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2018Director's details changed for Mr James Christopher Gordon Rose on 1 June 2018 (2 pages)
23 March 2018Full accounts made up to 31 January 2017 (23 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Director's details changed for Mr James Christopher Gordon Rose on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr James Christopher Gordon Rose on 18 August 2017 (2 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 January 2017Auditor's resignation (1 page)
27 January 2017Auditor's resignation (1 page)
1 November 2016Full accounts made up to 31 January 2016 (14 pages)
1 November 2016Full accounts made up to 31 January 2016 (14 pages)
10 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 80
(3 pages)
10 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
10 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
10 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 80
(3 pages)
11 February 2016Registered office address changed from 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT to Suite 3 20 Market Hill Buckingham Buckinghamshire MK18 1JX on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT to Suite 3 20 Market Hill Buckingham Buckinghamshire MK18 1JX on 11 February 2016 (1 page)
22 April 2015Full accounts made up to 31 July 2014 (17 pages)
22 April 2015Full accounts made up to 31 July 2014 (17 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(3 pages)
13 August 2014Registered office address changed from 39 St. James's Street London SW1A 1JD England to 6Th Floor Chancery Place 50 Brown Street Manchester M2 2JT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 39 St. James's Street London SW1A 1JD England to 6Th Floor Chancery Place 50 Brown Street Manchester M2 2JT on 13 August 2014 (1 page)
3 August 2014Registered office address changed from 21 Knightsbridge London SW1X 7LY to 39 St. James's Street London SW1A 1JD on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 21 Knightsbridge London SW1X 7LY to 39 St. James's Street London SW1A 1JD on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 21 Knightsbridge London SW1X 7LY to 39 St. James's Street London SW1A 1JD on 3 August 2014 (1 page)
12 May 2014Accounts made up to 31 July 2013 (13 pages)
12 May 2014Accounts made up to 31 July 2013 (13 pages)
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 80
(3 pages)
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 80
(3 pages)
17 January 2014Termination of appointment of Kevin Dale as a director (1 page)
17 January 2014Termination of appointment of Kevin Dale as a director (1 page)
18 October 2013Appointment of Mr Kevin Neil Dale as a director (2 pages)
18 October 2013Appointment of Mr Kevin Neil Dale as a director (2 pages)
3 October 2013Company name changed lottery causes LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed lottery causes LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed prize provision services LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(2 pages)
12 September 2013Change of name notice (2 pages)
12 September 2013Company name changed prize provision services LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(2 pages)
12 September 2013Change of name notice (2 pages)
15 August 2013Registered office address changed from the Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW England on 15 August 2013 (2 pages)
15 August 2013Registered office address changed from the Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW England on 15 August 2013 (2 pages)
9 June 2013Termination of appointment of Jeffrey Williams as a director (1 page)
9 June 2013Termination of appointment of Jeffrey Williams as a director (1 page)
9 June 2013Appointment of Mr James Christopher Gordon Rose as a director (2 pages)
9 June 2013Appointment of Mr James Christopher Gordon Rose as a director (2 pages)
22 April 2013Accounts made up to 31 July 2012 (12 pages)
22 April 2013Accounts made up to 31 July 2012 (12 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
18 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
20 June 2012Registered office address changed from 25-27 Hagley Mews Hall Lane Hagley West Midlands DY9 9LQ England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 25-27 Hagley Mews Hall Lane Hagley West Midlands DY9 9LQ England on 20 June 2012 (1 page)
30 May 2012Appointment of Mr John Michael Botros as a secretary (2 pages)
30 May 2012Appointment of Mr John Michael Botros as a secretary (2 pages)
21 May 2012Termination of appointment of Robert White as a director (1 page)
21 May 2012Termination of appointment of Robert White as a director (1 page)
2 May 2012Accounts made up to 31 July 2011 (11 pages)
2 May 2012Accounts made up to 31 July 2011 (11 pages)
26 April 2012Appointment of Mr Jeffrey Selwyn Williams as a director (2 pages)
26 April 2012Appointment of Mr Jeffrey Selwyn Williams as a director (2 pages)
25 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ United Kingdom on 5 August 2011 (1 page)
17 May 2011Annual return made up to 30 January 2011 (14 pages)
17 May 2011Annual return made up to 30 January 2011 (14 pages)
5 May 2011Accounts made up to 31 July 2010 (10 pages)
5 May 2011Accounts made up to 31 July 2010 (10 pages)
27 April 2011Appointment of Mr Robert Ross White as a director (2 pages)
27 April 2011Termination of appointment of Neil Mcgowan as a director (1 page)
27 April 2011Appointment of Mr Robert Ross White as a director (2 pages)
27 April 2011Termination of appointment of Neil Mcgowan as a director (1 page)
26 April 2011Termination of appointment of Keith Milhench as a director (1 page)
26 April 2011Termination of appointment of Neil Mcgowan as a secretary (1 page)
26 April 2011Termination of appointment of Keith Milhench as a director (1 page)
26 April 2011Termination of appointment of Neil Mcgowan as a secretary (1 page)
15 June 2010Auditor's resignation (1 page)
15 June 2010Auditor's resignation (1 page)
30 April 2010Accounts made up to 31 July 2009 (12 pages)
30 April 2010Accounts made up to 31 July 2009 (12 pages)
1 April 2010Director's details changed for Mr Keith George Milhench on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Keith George Milhench on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Keith George Milhench on 1 October 2009 (2 pages)
2 June 2009Accounts made up to 31 July 2008 (14 pages)
2 June 2009Accounts made up to 31 July 2008 (14 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Director's change of particulars / keith milhench / 31/01/2009 (1 page)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from, 24 st michaels road, headingley, leeds, yorkshire, LS6 3AW (1 page)
23 February 2009Registered office changed on 23/02/2009 from, 24 st michaels road, headingley, leeds, yorkshire, LS6 3AW (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Director's change of particulars / keith milhench / 31/01/2009 (1 page)
23 February 2009Location of register of members (1 page)
3 June 2008Accounts made up to 31 July 2007 (13 pages)
3 June 2008Accounts made up to 31 July 2007 (13 pages)
10 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Accounts made up to 31 July 2006 (14 pages)
28 April 2007Accounts made up to 31 July 2006 (14 pages)
9 March 2007Return made up to 30/01/07; full list of members (7 pages)
9 March 2007Return made up to 30/01/07; full list of members (7 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 30/01/06; full list of members (7 pages)
28 February 2006Return made up to 30/01/06; full list of members (7 pages)
14 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
14 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
2 December 2005Auditors resignation (1 page)
2 December 2005Auditors resignation (1 page)
25 November 2005Accounts for a small company made up to 31 July 2004 (5 pages)
25 November 2005Accounts for a small company made up to 31 July 2004 (5 pages)
25 February 2005Return made up to 30/01/05; full list of members (7 pages)
25 February 2005Return made up to 30/01/05; full list of members (7 pages)
30 November 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
30 November 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
4 March 2004Return made up to 30/01/04; full list of members (7 pages)
4 March 2004Return made up to 30/01/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 January 2003 (5 pages)
22 January 2004Accounts for a small company made up to 31 January 2003 (5 pages)
18 September 2003Registered office changed on 18/09/03 from: 691-693 warwick road, solihull, west midlands B91 3DA (1 page)
18 September 2003Registered office changed on 18/09/03 from: 691-693 warwick road, solihull, west midlands B91 3DA (1 page)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
31 May 2002Accounts made up to 31 January 2002 (13 pages)
31 May 2002Accounts made up to 31 January 2002 (13 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 30/01/02; full list of members (7 pages)
6 February 2002Return made up to 30/01/02; full list of members (7 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Secretary resigned (1 page)
4 December 2001Accounts made up to 31 January 2001 (11 pages)
4 December 2001Accounts made up to 31 January 2001 (11 pages)
23 April 2001Return made up to 30/01/01; full list of members (8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Return made up to 30/01/01; full list of members (8 pages)
23 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
1 February 2001Accounts made up to 31 January 2000 (11 pages)
1 February 2001Accounts made up to 31 January 2000 (11 pages)
27 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
27 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: hamlin slowe roxburghe house, 273-287 regent street, london, W1A 4SQ (1 page)
18 October 2000Registered office changed on 18/10/00 from: hamlin slowe roxburghe house, 273-287 regent street, london, W1A 4SQ (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000S-div 08/02/00 (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000S-div 08/02/00 (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
28 April 2000Ad 08/02/00--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Ad 08/02/00--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
28 April 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
22 February 2000Return made up to 30/01/00; full list of members (6 pages)
22 February 2000Return made up to 30/01/00; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
2 November 1999Accounts made up to 31 December 1998 (12 pages)
2 November 1999Accounts made up to 31 December 1998 (12 pages)
25 August 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
25 August 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1999Return made up to 30/01/99; no change of members (4 pages)
24 March 1999Return made up to 30/01/99; no change of members (4 pages)
8 May 1998Company name changed keno LIMITED\certificate issued on 08/05/98 (2 pages)
8 May 1998Company name changed keno LIMITED\certificate issued on 08/05/98 (2 pages)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
26 January 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
21 March 1997Return made up to 30/01/97; full list of members (6 pages)
21 March 1997Return made up to 30/01/97; full list of members (6 pages)
13 March 1997Registered office changed on 13/03/97 from: hamlin slowe, roxburghe house, 273-287 regents street, london W1A 4SQ (1 page)
13 March 1997Registered office changed on 13/03/97 from: hamlin slowe, roxburghe house, 273-287 regents street, london W1A 4SQ (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 33 crwys road, cardiff, CF2 4YF (1 page)
12 September 1996Registered office changed on 12/09/96 from: 33 crwys road, cardiff, CF2 4YF (1 page)
30 January 1996Incorporation (18 pages)
30 January 1996Incorporation (18 pages)