Company NameSports News Television Management Limited
Company StatusActive
Company Number03177758
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Previous NameDiplema 323 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKenneth James Dale
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2007(10 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleSnr Vp Cfo & Treasurer Ap
Country of ResidenceUnited States
Correspondence Address355 West 29 Street
New York City
New York
Ny10001
Director NameDaisy Rubini Veerasingham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated Press, The Interchange Oval Road
Camden Lock
London
NW1 7DZ
Secretary NameJohn Cooper
StatusCurrent
Appointed04 October 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
30309-3981
Georgia
Director NameMr Richard Wise
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Neil Rupert Roderick Hampel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wellesley Road
Chiswick
London
W4 3AL
Director NameMr Duncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(25 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImg, Building 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameRobin Clarke
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleEvp Global Sports & Entertainment
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Tom Januszewski
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2022(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleNews Executive
Country of ResidenceUnited States
Correspondence AddressThe Associated Press, 200 Liberty Street
New York
Ny 10281
United States
Director NameMr Derl McCrudden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressAssociated Press Television News Ltd. The Intercha
Camden Lock
London
NW1 7DZ
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameCharles William Mathiesen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(2 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 19 June 1996)
RoleSolicitor
Correspondence Address41a Heathfield Road
London
SW18 2PH
Director NameMr Stephen Claypole
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 June 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameEric Drossart
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed18 June 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 07 March 2007)
RoleV P Of C Y
Correspondence Address18 Halsey Street
London
SW3 2QH
Director NameMichael David Jonathan Liebreich
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1998)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Pembridge Mews
London
W11 3EQ
Director NameWilliam Sinrich
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 23 February 2006)
RoleTelevision Executive
Correspondence Address101 Abingdon Road
London
W8 6QU
Secretary NameBrian Stephen Clark
NationalityBritish
StatusResigned
Appointed18 June 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address39 Crown Lodge
Elystan Street
London
SW3 3PP
Secretary NameJonathan Patrick Bracebridge Hall
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address1st Floor 28 Lakeside Road
London
W14 0DU
Director NameDerek John Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2000)
RoleChief Executive
Correspondence Address74 Kings Chase
East Molesey
Surrey
KT8 9DG
Director NameAmy Selwyn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2000)
RoleDirector Of Sales & Marketing
Correspondence AddressFlat 3 6 Cornwall Gardens
London
SW7 4AL
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcCormack House Burlington Lane
Chiswick
London
W4 2TH
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2007)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Gorse Hill Road
Virginia Water
Surrey
GU25 4AR
Director NameNigel Timothy Baker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(5 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 17 November 2011)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 College Road
Ealing
London
W13 8LQ
Director NameJohn Eric Braun
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2009)
RoleDir5198145
Correspondence Address3 Lawrence House
12 Hawley Crescent Camden Town
London
NW1 8NP
Director NameThomas Brettingen
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2010)
RoleSnr Vice President & Director - Ap
Country of ResidenceUnited States
Correspondence Address116 River Edge Farms Road
Madison
Connecticut 06443
United States
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed02 January 2009(12 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Img Building 6
Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Duncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(13 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Img Building 6
Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameChristopher Robert Key Guinness
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 May 2019)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Img Building 6
Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameThomas Curley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 West 53rd St., Apt. 32d
New York
10019
Director NameGary Pruitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2012(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 2019)
RoleCeo Of Associated Press
Country of ResidenceUnited States
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Adam Kelly
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2020)
RoleSvp, Head Of Rights & Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Ben Andrew Nicholas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2020)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Michael Angelo Giarrusso
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2022)
RoleSports Editor
Country of ResidenceUnited States
Correspondence Address200 Liberty Street
New York
10281
Director NameMr Alexander Malcolm Macintyre
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2022)
RoleVice President News
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated Press, The Interchange Oval Road
Camden Lock
London
NW1 7DZ
Director NameMr Jonathan Kilmartin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR

Contact

Websitewww.sntv.com
Email address[email protected]
Telephone07 913029329
Telephone regionMobile

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Associated Press LTD
50.00%
Ordinary A
2.5k at £1Trans World International, Inc.
50.00%
Ordinary B

Financials

Year2014
Turnover£446,173
Net Worth£451,658
Cash£81,037
Current Liabilities£125,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

30 January 2019Delivered on: 19 February 2019
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

5 October 2020Termination of appointment of Duncan Edward Fay as a director on 30 September 2020 (1 page)
5 October 2020Appointment of Mr David Winkworth as a director on 30 September 2020 (2 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
13 August 2020Appointment of Mr Neil Rupert Roderick Hampel as a director on 2 July 2020 (2 pages)
13 August 2020Termination of appointment of Adam Kelly as a director on 2 July 2020 (1 page)
13 August 2020Appointment of Mr Richard Wise as a director on 2 July 2020 (2 pages)
13 August 2020Termination of appointment of Ben Andrew Nicholas as a director on 2 July 2020 (1 page)
13 August 2020Termination of appointment of Michel Armand Nicolas Masquelier as a director on 2 July 2020 (1 page)
13 August 2020Appointment of Mr Jonathan Kilmartin as a director on 2 July 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 May 2019Appointment of Mr Alexander Malcolm Macintyre as a director on 7 May 2019 (2 pages)
30 May 2019Appointment of Mr Adam Kelly as a director on 7 May 2019 (2 pages)
30 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Gary Pruitt as a director on 7 May 2019 (1 page)
29 May 2019Termination of appointment of Christopher Robert Key Guinness as a director on 7 May 2019 (1 page)
29 May 2019Appointment of Michael Angelo Giarrusso as a director on 7 May 2019 (2 pages)
29 May 2019Appointment of Mr Ben Andrew Nicholas as a director on 7 May 2019 (2 pages)
19 February 2019Registration of charge 031777580001, created on 30 January 2019 (19 pages)
30 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 31 December 2017 (17 pages)
19 December 2017Registered office address changed from Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE United Kingdom to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE United Kingdom to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 19 December 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 March 2017Full accounts made up to 31 December 2016 (15 pages)
7 March 2017Full accounts made up to 31 December 2016 (15 pages)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages)
28 April 2016Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages)
28 April 2016Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 28 April 2016 (1 page)
28 April 2016Director's details changed for Kenneth James Dale on 1 September 2015 (2 pages)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(9 pages)
28 April 2016Director's details changed for Christopher Robert Key Guinness on 1 August 2015 (2 pages)
28 April 2016Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 28 April 2016 (1 page)
28 April 2016Director's details changed for Christopher Robert Key Guinness on 1 August 2015 (2 pages)
28 April 2016Director's details changed for Michel Armand Nicolas Masquelier on 1 August 2015 (2 pages)
28 April 2016Director's details changed for Michel Armand Nicolas Masquelier on 1 August 2015 (2 pages)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(9 pages)
28 April 2016Director's details changed for Kenneth James Dale on 1 September 2015 (2 pages)
26 April 2016Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Kenneth James Dale on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Kenneth James Dale on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Christopher Robert Key Guinness on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Gary Pruitt on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Michel Armand Nicolas Masquelier on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Michel Armand Nicolas Masquelier on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Christopher Robert Key Guinness on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Gary Pruitt on 12 August 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 August 2015Registered office address changed from Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
14 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(10 pages)
14 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(10 pages)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000
(10 pages)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000
(10 pages)
6 March 2014Full accounts made up to 31 December 2013 (29 pages)
6 March 2014Full accounts made up to 31 December 2013 (29 pages)
3 February 2014Registered office address changed from Mccormack House Burlington Lane Hogarth Business Park London W4 2TH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Mccormack House Burlington Lane Hogarth Business Park London W4 2TH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Mccormack House Burlington Lane Hogarth Business Park London W4 2TH on 3 February 2014 (1 page)
27 March 2013Director's details changed for Gary Pruitt on 26 July 2012 (2 pages)
27 March 2013Director's details changed for Gary Pruitt on 26 July 2012 (2 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (10 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Full accounts made up to 31 December 2012 (30 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Full accounts made up to 31 December 2012 (30 pages)
17 January 2013Auditor's resignation (1 page)
17 January 2013Auditor's resignation (1 page)
28 September 2012Full accounts made up to 31 December 2011 (27 pages)
28 September 2012Full accounts made up to 31 December 2011 (27 pages)
26 July 2012Appointment of Gary Pruitt as a director (2 pages)
26 July 2012Appointment of Gary Pruitt as a director (2 pages)
26 July 2012Termination of appointment of Thomas Curley as a director (1 page)
26 July 2012Termination of appointment of Thomas Curley as a director (1 page)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
30 March 2012Appointment of Thomas Curley as a director (2 pages)
30 March 2012Appointment of Thomas Curley as a director (2 pages)
28 March 2012Termination of appointment of Nigel Baker as a director (1 page)
28 March 2012Termination of appointment of Nigel Baker as a director (1 page)
20 December 2011Full accounts made up to 31 December 2010 (27 pages)
20 December 2011Full accounts made up to 31 December 2010 (27 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
31 March 2011Director's details changed for Nigel Baker on 18 March 2011 (2 pages)
31 March 2011Director's details changed for Nigel Baker on 18 March 2011 (2 pages)
30 March 2011Director's details changed for Michel Armand Nicolas Masquelier on 18 March 2011 (2 pages)
30 March 2011Director's details changed for Michel Armand Nicolas Masquelier on 18 March 2011 (2 pages)
28 October 2010Full accounts made up to 31 December 2009 (26 pages)
28 October 2010Full accounts made up to 31 December 2009 (26 pages)
25 August 2010Appointment of Daisy Rubini Veerasingham as a director (2 pages)
25 August 2010Appointment of Daisy Rubini Veerasingham as a director (2 pages)
24 August 2010Termination of appointment of Thomas Brettingen as a director (1 page)
24 August 2010Termination of appointment of Thomas Brettingen as a director (1 page)
24 August 2010Appointment of Christopher Guinness as a director (2 pages)
24 August 2010Appointment of Christopher Guinness as a director (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 January 2010Full accounts made up to 31 December 2008 (26 pages)
19 January 2010Full accounts made up to 31 December 2008 (26 pages)
6 January 2010Termination of appointment of Carmi Zlotnik as a director (1 page)
6 January 2010Termination of appointment of Carmi Zlotnik as a director (1 page)
8 July 2009Director appointed thomas brettingen (2 pages)
8 July 2009Director appointed kenneth james dale (2 pages)
8 July 2009Director appointed thomas brettingen (2 pages)
8 July 2009Director appointed kenneth james dale (2 pages)
24 June 2009Appointment terminate, director john eric braun logged form (1 page)
24 June 2009Appointment terminate, director john eric braun logged form (1 page)
5 May 2009Appointment terminated director john braun (1 page)
5 May 2009Appointment terminated director john braun (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Director appointed duncan edward fay (2 pages)
9 April 2009Director appointed duncan edward fay (2 pages)
31 March 2009Return made up to 26/03/09; full list of members (5 pages)
31 March 2009Return made up to 26/03/09; full list of members (5 pages)
19 March 2009Return made up to 26/03/07; full list of members; amend (7 pages)
19 March 2009Return made up to 26/03/08; full list of members; amend (7 pages)
19 March 2009Return made up to 26/03/07; full list of members; amend (7 pages)
19 March 2009Return made up to 26/03/08; full list of members; amend (7 pages)
25 February 2009Director appointed michel armand nicolas masquelier (2 pages)
25 February 2009Director appointed michel armand nicolas masquelier (2 pages)
24 February 2009Director appointed iain graham wallace (2 pages)
24 February 2009Appointment terminated director eric drossart (1 page)
24 February 2009Director appointed iain graham wallace (2 pages)
24 February 2009Appointment terminated director eric drossart (1 page)
6 January 2009Full accounts made up to 31 December 2007 (26 pages)
6 January 2009Full accounts made up to 31 December 2007 (26 pages)
4 June 2008Return made up to 26/03/08; full list of members (4 pages)
4 June 2008Return made up to 26/03/08; full list of members (4 pages)
24 April 2008Section 394 statement (1 page)
24 April 2008Section 394 statement (1 page)
22 April 2008Appointment terminated director alastair waddington (1 page)
22 April 2008Appointment terminated director alastair waddington (1 page)
4 March 2008Director appointed carmi david zlotnik (1 page)
4 March 2008Director appointed carmi david zlotnik (1 page)
21 December 2007Return made up to 26/03/07; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Return made up to 26/03/07; full list of members (3 pages)
21 December 2007Director resigned (1 page)
20 December 2007Full accounts made up to 31 December 2006 (11 pages)
20 December 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
9 August 2006Return made up to 26/03/06; full list of members (8 pages)
9 August 2006Return made up to 26/03/06; full list of members (8 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
4 May 2006Full accounts made up to 31 December 2004 (21 pages)
4 May 2006Full accounts made up to 31 December 2004 (21 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 August 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 March 2005Full accounts made up to 31 December 2003 (20 pages)
9 March 2005Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 April 2004Return made up to 26/03/04; full list of members (8 pages)
21 April 2004Return made up to 26/03/04; full list of members (8 pages)
10 February 2004Return made up to 26/03/03; full list of members; amend (8 pages)
10 February 2004Return made up to 26/03/03; full list of members; amend (8 pages)
25 November 2003Full accounts made up to 31 December 2002 (20 pages)
25 November 2003Full accounts made up to 31 December 2002 (20 pages)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 May 2003Return made up to 26/03/03; full list of members (8 pages)
23 May 2003Return made up to 26/03/03; full list of members (8 pages)
4 March 2003Full accounts made up to 31 December 2001 (19 pages)
4 March 2003Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 May 2002Return made up to 26/03/02; full list of members (7 pages)
1 May 2002Return made up to 26/03/02; full list of members (7 pages)
11 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Auditor's resignation (2 pages)
13 February 2002Auditor's resignation (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (9 pages)
1 February 2002Full accounts made up to 31 December 2000 (9 pages)
4 January 2002Return made up to 26/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2002Return made up to 26/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 February 2001Full accounts made up to 31 December 1999 (11 pages)
16 February 2001Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 June 2000Full accounts made up to 31 December 1998 (20 pages)
2 June 2000Full accounts made up to 31 December 1998 (20 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 June 1999Return made up to 26/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1999Return made up to 26/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 1999Auditor's resignation (2 pages)
22 March 1999Auditor's resignation (2 pages)
4 February 1999Full accounts made up to 31 December 1997 (10 pages)
4 February 1999Full accounts made up to 31 December 1997 (10 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1998Secretary resigned (1 page)
23 December 1997Full accounts made up to 31 December 1996 (19 pages)
23 December 1997Full accounts made up to 31 December 1996 (19 pages)
2 July 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 July 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1996£ nc 100/5000 18/06/96 (1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 1 gresham street london EC2V 7BU (1 page)
4 July 1996Memorandum and Articles of Association (11 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1996Ad 18/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 July 1996Memorandum and Articles of Association (11 pages)
4 July 1996£ nc 100/5000 18/06/96 (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Ad 18/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 1 gresham street london EC2V 7BU (1 page)
4 July 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 July 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
1 July 1996Company name changed diplema 323 LIMITED\certificate issued on 02/07/96 (2 pages)
1 July 1996Company name changed diplema 323 LIMITED\certificate issued on 02/07/96 (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
26 March 1996Incorporation (14 pages)
26 March 1996Incorporation (14 pages)