Regent's Place
London
NW1 3BF
Director Name | Mr Dennis Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mrs Mary Elizabeth Hitchon |
---|---|
Status | Current |
Appointed | 08 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Ian King |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Johns Road Sidcup Kent DA14 4HB |
Director Name | David Graham Edward Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Singapore |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Sarah King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Saint Johns Road Sidcup Kent DA14 4HB |
Director Name | Michael Douglas Robinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2001) |
Role | Advertising |
Correspondence Address | Haven Somerset Road Meadvale Redhill Somerset RH1 6LS |
Director Name | Martin Reid |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 06 August 2012) |
Role | Finance Director |
Correspondence Address | 2 Boyne Road Lewisham London SE13 5AW |
Secretary Name | Martin Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | 2 Boyne Road Lewisham London SE13 5AW |
Director Name | Mr Neil Boyde |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Christopher Paul Bagnall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mr Neil Boyde |
---|---|
Status | Resigned |
Appointed | 06 August 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Steven Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naylors Stane Street Ockley Dorking Surrey RH5 5TH |
Director Name | Mr Patrick John Knight |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2019) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 16 Kirby Street 2nd Floor London EC1N 8TS |
Secretary Name | Mr Patrick John Knight |
---|---|
Status | Resigned |
Appointed | 14 November 2013(17 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mr Thomas Gregory Braithwaite |
---|---|
Status | Resigned |
Appointed | 11 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr David Scott Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Ray |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Brett Isenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Komasinski |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 18 December 2017(21 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Richard Fuller |
---|---|
Status | Resigned |
Appointed | 21 May 2018(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2021) |
Role | Company Director |
Correspondence Address | 16 Kirby Street 2nd Floor London EC1N 8TS |
Director Name | Mr Thomas Braithwaite |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | International House Merkle 2nd Floor St. Katharines Way London E1W 1UN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 May 2007) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Website | dwamedia.com |
---|---|
Telephone | 020 78333222 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | David Wood & Associates Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,983,000 |
Gross Profit | £2,948,000 |
Net Worth | £1,804,000 |
Cash | £1,326,000 |
Current Liabilities | £5,551,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
24 February 2010 | Delivered on: 4 March 2010 Persons entitled: Princes Securities Limited Classification: Rent deposit Secured details: £36,087.19 due or to become due from the company to the chargee. Particulars: Rent deposit, see image for full details. Outstanding |
---|---|
26 July 2000 | Delivered on: 14 August 2000 Persons entitled: A.S. Nelson (Builders) Limited Classification: Rent deposit deed Secured details: All rent and other monies due or to become due from the company to the chrgee under the lease. Particulars: The company's interest in the deposit balance being the amont from time to time standing to the credit of the deposit account. Outstanding |
2 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
---|---|
23 February 2021 | Change of details for Dentsu Aegis Network Ltd as a person with significant control on 20 October 2020 (2 pages) |
22 February 2021 | Appointment of Ms Anne Elizabeth Stagg as a director on 8 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of David Scott Williams as a director on 8 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Richard Fuller as a secretary on 8 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Dennis Romijn as a director on 8 February 2021 (2 pages) |
22 February 2021 | Appointment of Mrs Mary Elizabeth Hitchon as a secretary on 8 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Michael Komasinski as a director on 8 February 2021 (1 page) |
6 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
14 September 2020 | Satisfaction of charge 2 in full (1 page) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 September 2019 | Termination of appointment of Patrick John Knight as a director on 31 August 2019 (1 page) |
10 September 2019 | Appointment of Mr Thomas Braithwaite as a director on 10 September 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 December 2018 | Current accounting period extended from 12 December 2018 to 31 December 2018 (1 page) |
5 December 2018 | Full accounts made up to 12 December 2017 (31 pages) |
21 May 2018 | Termination of appointment of Andrew John Moberly as a secretary on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Richard Fuller as a secretary on 21 May 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
20 December 2017 | Appointment of Mr Michael Komasinski as a director on 18 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew John Moberly as a secretary on 18 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Robert Ray as a director on 18 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr David Williams as a director on 18 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Brett Isenberg as a director on 18 December 2017 (2 pages) |
19 December 2017 | Change of details for David Wood & Associates Pte Ltd as a person with significant control on 14 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Thomas Gregory Braithwaite as a secretary on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Steven Richard Jones as a director on 18 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10 Triton Street Regent's Place London NW1 3BF on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David Graham Edward Wood as a director on 18 December 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 30 June 2018 to 12 December 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 30 June 2018 to 12 December 2017 (1 page) |
12 December 2017 | Full accounts made up to 30 June 2017 (29 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (29 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
8 March 2017 | Satisfaction of charge 1 in full (4 pages) |
8 March 2017 | Satisfaction of charge 1 in full (4 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
15 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
8 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 June 2014 | Termination of appointment of Patrick Knight as a secretary (1 page) |
11 June 2014 | Appointment of Mr Thomas Gregory Braithwaite as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Thomas Gregory Braithwaite as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Patrick Knight as a secretary (1 page) |
5 March 2014 | Director's details changed for David Wood on 15 February 2014 (2 pages) |
5 March 2014 | Director's details changed for David Wood on 15 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 January 2014 | Termination of appointment of Neil Boyde as a director (1 page) |
3 January 2014 | Termination of appointment of Neil Boyde as a secretary (1 page) |
3 January 2014 | Appointment of Mr Patrick John Knight as a secretary (2 pages) |
3 January 2014 | Appointment of Mr Patrick John Knight as a director (2 pages) |
3 January 2014 | Appointment of Mr Patrick John Knight as a director (2 pages) |
3 January 2014 | Appointment of Mr Patrick John Knight as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Neil Boyde as a director (1 page) |
3 January 2014 | Termination of appointment of Neil Boyde as a secretary (1 page) |
16 December 2013 | Full accounts made up to 30 June 2013 (26 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (26 pages) |
2 July 2013 | Director's details changed for Neil Boyde on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for David Wood on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Neil Boyde on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Neil Boyde on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for David Wood on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for David Wood on 1 July 2013 (2 pages) |
23 April 2013 | Termination of appointment of Christopher Bagnall as a director (1 page) |
23 April 2013 | Appointment of Mr Steve Jones as a director (2 pages) |
23 April 2013 | Appointment of Mr Steve Jones as a director (2 pages) |
23 April 2013 | Termination of appointment of Christopher Bagnall as a director (1 page) |
4 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
15 August 2012 | Appointment of Mr Christopher Paul Bagnall as a director (2 pages) |
15 August 2012 | Appointment of Mr Christopher Paul Bagnall as a director (2 pages) |
13 August 2012 | Appointment of Mr Neil Boyde as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Martin Reid as a secretary (1 page) |
13 August 2012 | Termination of appointment of Martin Reid as a director (1 page) |
13 August 2012 | Appointment of Mr Neil Boyde as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Martin Reid as a director (1 page) |
13 August 2012 | Termination of appointment of Martin Reid as a secretary (1 page) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
2 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
23 January 2012 | Appointment of Neil Boyde as a director (3 pages) |
23 January 2012 | Appointment of Neil Boyde as a director (3 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 August 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 August 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
1 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
23 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
13 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 15/02/06; full list of members (3 pages) |
1 June 2006 | Return made up to 15/02/06; full list of members (3 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 15/02/05; full list of members (2 pages) |
25 July 2005 | Return made up to 15/02/05; full list of members (2 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
11 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
10 December 2003 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
10 December 2003 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members
|
21 February 2003 | Return made up to 15/02/03; full list of members
|
6 October 2002 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
6 October 2002 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
26 March 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
26 March 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members
|
15 March 2002 | Return made up to 15/02/02; full list of members
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
16 March 2001 | Ad 19/06/00--------- £ si 9900@1 (2 pages) |
16 March 2001 | Particulars of contract relating to shares (4 pages) |
16 March 2001 | Particulars of contract relating to shares (4 pages) |
16 March 2001 | Ad 19/06/00--------- £ si 9900@1 (2 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
14 August 2000 | Particulars of mortgage/charge (4 pages) |
14 August 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1998 | Return made up to 15/02/98; no change of members
|
10 March 1998 | Return made up to 15/02/98; no change of members
|
14 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 March 1997 | Return made up to 15/02/97; full list of members
|
17 March 1997 | Return made up to 15/02/97; full list of members
|
24 February 1997 | Registered office changed on 24/02/97 from: 21 east street bromley BR1 1QE (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 21 east street bromley BR1 1QE (1 page) |
14 February 1997 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
14 February 1997 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Company name changed johnson king advertising LIMITED\certificate issued on 09/01/97 (2 pages) |
8 January 1997 | Company name changed johnson king advertising LIMITED\certificate issued on 09/01/97 (2 pages) |
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Incorporation (18 pages) |
15 February 1996 | Incorporation (18 pages) |