Company NameWPP Mr Worldwide Limited
Company StatusDissolved
Company Number03161960
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesPayment Systems International Limited and NFO Worldwide Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2022(26 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed26 January 2009(12 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 17 January 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMark Philip John Sievewright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleManaging Director
Correspondence Address5 Sinclair Drive
Sutton
Surrey
SM2 5NE
Secretary NameHarry Henderson Rabb
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9044 Second Street North
St.Petersberg
Florida
33702
Usa
Director NameWilliam Edwin Lipner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2002)
RoleChairman Of The Board And Ceo
Correspondence Address10 Round Hill Road
Greenwich
Connecticut
06831
Director NameLawrence Dougherty White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleExec V.P. Marketing Of Nfo Res
Correspondence Address700 Lake Avenue
Greenwich
Connecticut
06830
Director NameAllen Raymond De Cotiis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerica
StatusResigned
Appointed11 March 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RolePresident And Ceo Of Payment S
Correspondence Address15313 Lake Maurine Avenue
Odessa
Florida
33556
Director NamePatrick Gerard Healy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2002)
RoleExecutive V.P. Finance And Cfo
Correspondence Address41 Knollwood Lane
New Canaan
Connecticut 06840
United States
Secretary NameMark Philip John Sievewright
NationalityBritish
StatusResigned
Appointed10 June 1998(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 1999)
RoleManaging Director
Correspondence Address5 Sinclair Drive
Sutton
Surrey
SM2 5NE
Secretary NameRoger Julian Swales
NationalityBritish
StatusResigned
Appointed28 January 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressHomefield,2 Lancaster Gardens
Cottenhams, Blindley Heath
Lingfield
Surrey
RH7 6LA
Director NameMichael Andrew Tsavaris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2002)
RoleFinance Controller
Correspondence Address30 Carelton Avenue
Briarcliff
New York 10510
United States
Secretary NameVeronica Lynn Smith
NationalityAmerican
StatusResigned
Appointed01 January 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2002)
RoleController
Correspondence Address10727 Douglas Road
Temperance
Michigan 48182
United States
Director NameNigel Anthony Garth Spackman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 2008)
RoleMarket Research
Correspondence Address17 Lyndale Avenue
London
NW2 2QB
Director NameStephen Michael Factor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address7b Connaught House
Clifton Gardens
London
W9 1AL
Secretary NameRobert Douglas McLaurin
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 July 2003)
RoleCompany Director
Correspondence Address17 Clifton Road
London
N22 7XN
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2005)
RoleCorporate Treasurer
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(11 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(12 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
29 September 2022Termination of appointment of Andrew Robertson Payne as a director on 29 September 2022 (1 page)
21 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
21 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 February 2022Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
7 January 2022Accounts for a dormant company made up to 31 December 2020 (10 pages)
18 February 2021Notification of Wpp 2005 Limited as a person with significant control on 22 November 2019 (2 pages)
18 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
18 February 2021Cessation of Wpp Jubilee Limited as a person with significant control on 22 November 2019 (1 page)
28 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
28 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
(3 pages)
9 January 2020Termination of appointment of Robert James Bowtell as a director on 8 January 2020 (1 page)
8 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 11 December 2019 (2 pages)
8 January 2020Appointment of Mr Andrew Robertson Payne as a director on 11 December 2019 (2 pages)
11 November 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
10 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 10 January 2019 (1 page)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
13 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 February 2011Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2010 (2 pages)
15 February 2011Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2010 (2 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
26 January 2009Appointment terminated secretary paul wright (1 page)
26 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
26 January 2009Appointment terminated secretary paul wright (1 page)
26 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house west gate london W5 1UA (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house west gate london W5 1UA (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Director appointed robert bowtell (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 June 2008Appointment terminated director nigel spackman (1 page)
17 June 2008Appointment terminated director nigel spackman (1 page)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 20/02/06; full list of members; amend (8 pages)
18 April 2007Return made up to 20/02/06; full list of members; amend (8 pages)
22 March 2007Return made up to 20/02/05; full list of members; amend (9 pages)
22 March 2007Return made up to 20/02/05; full list of members; amend (9 pages)
22 March 2007Return made up to 20/02/04; full list of members; amend (9 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 20/02/06; full list of members (7 pages)
28 March 2006Return made up to 20/02/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
9 March 2005Return made up to 20/02/05; full list of members (8 pages)
9 March 2005Return made up to 20/02/05; full list of members (8 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 20/02/04; full list of members (8 pages)
17 March 2004Return made up to 20/02/04; full list of members (8 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
22 August 2003Registered office changed on 22/08/03 from: wembley point 1 harrow road wembley HA9 6DE (1 page)
22 August 2003Registered office changed on 22/08/03 from: wembley point 1 harrow road wembley HA9 6DE (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New secretary appointed (2 pages)
13 March 2003Return made up to 20/02/03; full list of members (7 pages)
13 March 2003Return made up to 20/02/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
25 April 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
25 April 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
13 February 2002Full accounts made up to 31 December 2000 (13 pages)
13 February 2002Full accounts made up to 31 December 2000 (13 pages)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 June 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 31 December 1999 (13 pages)
3 May 2001Full accounts made up to 31 December 1999 (13 pages)
7 September 2000Full accounts made up to 31 December 1998 (14 pages)
7 September 2000Full accounts made up to 31 December 1998 (14 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
25 June 1999Company name changed payment systems international li mited\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed payment systems international li mited\certificate issued on 28/06/99 (2 pages)
15 June 1999Return made up to 20/02/99; no change of members (6 pages)
15 June 1999Return made up to 20/02/99; no change of members (6 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 December 1997 (14 pages)
3 February 1999Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 June 1998Full accounts made up to 31 December 1996 (14 pages)
16 June 1998Full accounts made up to 31 December 1996 (14 pages)
18 April 1998Return made up to 20/02/98; no change of members (6 pages)
18 April 1998Return made up to 20/02/98; no change of members (6 pages)
15 April 1997Return made up to 20/02/97; full list of members (8 pages)
15 April 1997Return made up to 20/02/97; full list of members (8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
21 May 1996Registered office changed on 21/05/96 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
29 March 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned (1 page)
20 February 1996Incorporation (12 pages)
20 February 1996Incorporation (12 pages)