Wayland
Massachusetts
01778
Director Name | Mr Julian Michael Pullan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Events Producer |
Country of Residence | England |
Correspondence Address | Street House The Street Bramley Hampshire RG26 5DE |
Secretary Name | Louise Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2009(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor Foundry Building 2 Smiths Square London W6 8AF |
Director Name | Mr Azim Bahadurali Sunderji |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Foundry Building 2 Smiths Square London W6 8AF |
Director Name | Mr Michael Charles Kunheim |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 May 2016(20 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Foundry Building 2 Smiths Square London W6 8AF |
Director Name | Mr William Paul Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2016(20 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor Foundry Building 2 Smiths Square London W6 8AF |
Director Name | Arthur Dignam |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 20 May 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1998) |
Role | Executive Vice President |
Correspondence Address | 2255 Sherman Avenue North Merrick New York 11566 United States Of America |
Secretary Name | Simon John Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 June 1996) |
Role | Solicitor |
Correspondence Address | 3 Hargreaves Road Timperley Cheshire WA15 7BB |
Director Name | Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Abbey Lodge Park Road London NW8 7RL |
Director Name | Mr Mark Wallace |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmans Cottage Fingest Road Frieth Henley On Thames Oxfordshire RG9 6PU |
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2000) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Director Name | Mr Peter Devonald Berners-Price |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Common Wood Kings Langley Hertfordshire WD4 9BB |
Secretary Name | Harold Schwartz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2000) |
Role | General Counsel And Snr Vp |
Correspondence Address | 101 West 81st Street Apartment 419 New York 10024 |
Director Name | Kevin Philbin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Director Name | Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Solicitor |
Correspondence Address | 17 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Director Name | Richard Cuthbertson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 10 Woodstock Road London W4 1UE |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Acton Park Industrial Estate The Vale London W3 7QE |
Director Name | Ms Lois Alyson Jacobs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Gardens London NW8 9AT |
Director Name | Mr Michael Vernon Lockett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank 9 Ellerdale Road Hampstead London NW3 6BA |
Director Name | Mr Mark Wallace |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2000) |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | Woodmans Cottage Fingest Road Frieth Henley On Thames Oxfordshire RG9 6PU |
Director Name | Mr Laurence Victor Croneen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broomhouse Road London SW6 3QU |
Director Name | Jeremy James Garbett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 33 St Peters Grove London W6 9AY |
Secretary Name | Mr Mohamed Arif Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kew Lodge 226 Kew Road Richmond Surrey TW9 3LQ |
Director Name | Timothy Martyn Elliott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 May 2016) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Lodge Avenue London W3 9SF |
Director Name | Mr Steven David Berns |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2004) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 37 Thackeray Drive Short Hills Nj 07078 United States |
Director Name | William Morton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 05 May 2016) |
Role | Mgr |
Country of Residence | United States |
Correspondence Address | 12 Woodside Road Deer Park Greenwich Ct 06830 |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Director Name | Norman Holtz |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2001) |
Role | Executive |
Correspondence Address | 469 Brookline Street Newton Center Massachusetts 02459 |
Director Name | Mr Mark Bruce Dalgleish |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 53 Exeter Road London NW2 4SE |
Director Name | David Zolkwer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 July 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 9 Linden Avenue Maidenhead Berkshire SL6 6JJ |
Director Name | Debra Schneider Mason |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2003) |
Role | Cfo/Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 East 54th Street 4k New York 10022 America |
Director Name | Simon Lethbridge |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2010) |
Role | Strategic Communications Direc |
Country of Residence | England |
Correspondence Address | 88 Crouch Hill London N8 9ED |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | jackmorton.com |
---|---|
Telephone | 020 87352000 |
Telephone region | London |
Registered Address | 4th Floor Foundry Building 2 Smiths Square London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1.5m at £1 | Ipg Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,943,000 |
Gross Profit | £15,301,000 |
Net Worth | £18,801,000 |
Cash | £18,605,000 |
Current Liabilities | £16,363,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
11 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
22 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
22 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
8 April 2022 | Register inspection address has been changed from 6 Dukes Gate Acton Lane London W4 5DX England to 4th Floor Foundry Building 2 Smiths Square London W6 8AF (1 page) |
1 April 2022 | Registered office address changed from 6 Dukes Gate Acton Lane Chiswick London W4 5DX England to 4th Floor Foundry Building 2 Smiths Square London W6 8AF on 1 April 2022 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
8 April 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 6 Dukes Gate Acton Lane London W4 5DX (1 page) |
5 March 2021 | Registered office address changed from 6 Duke's Gate Acton Lane, Chiswick London W4 5DX England to 6 Dukes Gate Acton Lane Chiswick London W4 5DX on 5 March 2021 (1 page) |
29 January 2021 | Registered office address changed from 16-18 Acton Park Industrial Estate the Vale London W3 7QE to 6 Duke's Gate Acton Lane, Chiswick London W4 5DX on 29 January 2021 (1 page) |
14 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 14 January 2021 (2 pages) |
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
15 November 2018 | Resolutions
|
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (28 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 July 2018 | Termination of appointment of David Zolkwer as a director on 1 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 31 December 2017 (1 page) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages) |
27 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
27 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 May 2016 | Appointment of Mr William Paul Davies as a director on 5 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr William Paul Davies as a director on 5 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Michael Charles Kunheim as a director on 5 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of William Morton as a director on 5 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Timothy Martyn Elliott as a director on 5 May 2016 (1 page) |
24 May 2016 | Termination of appointment of William Morton as a director on 5 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Timothy Martyn Elliott as a director on 5 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Michael Charles Kunheim as a director on 5 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
29 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
29 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 April 2014 | Director's details changed for Azim Bahadurali Sunderji on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Azim Bahadurali Sunderji on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Azim Bahadurali Sunderji on 8 April 2014 (3 pages) |
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (11 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (11 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page) |
19 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
9 December 2010 | Appointment of Azim Bahadurali Sunderji as a director (3 pages) |
9 December 2010 | Appointment of Azim Bahadurali Sunderji as a director (3 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 September 2010 | Termination of appointment of Simon Lethbridge as a director (1 page) |
14 September 2010 | Termination of appointment of Simon Lethbridge as a director (1 page) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Director's details changed for William Morton on 1 October 2009 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Joseph Mccall on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Joseph Mccall on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Director's details changed for Joseph Mccall on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for William Morton on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for William Morton on 1 October 2009 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Mr Julian Michael Pullan on 1 October 2009 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for David Zolkwer on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Simon Lethbridge on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for David Zolkwer on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Simon Lethbridge on 1 October 2009 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Mr Julian Michael Pullan on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for David Zolkwer on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Julian Michael Pullan on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Simon Lethbridge on 1 October 2009 (2 pages) |
15 March 2010 | Appointment of Louise Bean as a secretary (3 pages) |
15 March 2010 | Appointment of Louise Bean as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Mohamed Hamid as a secretary (1 page) |
9 March 2010 | Termination of appointment of Mohamed Hamid as a secretary (1 page) |
8 December 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 December 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
20 January 2009 | Appointment terminated director lois jacobs (1 page) |
20 January 2009 | Appointment terminated director lois jacobs (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (6 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
14 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Location of register of members (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
19 June 2006 | Return made up to 23/04/06; full list of members
|
19 June 2006 | Return made up to 23/04/06; full list of members
|
6 June 2006 | Full accounts made up to 31 December 2004 (17 pages) |
6 June 2006 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 August 2005 | Return made up to 23/04/05; full list of members
|
3 August 2005 | Return made up to 23/04/05; full list of members
|
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
15 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
15 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 23/04/04; full list of members
|
7 June 2004 | Return made up to 23/04/04; full list of members
|
16 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members
|
22 May 2003 | Return made up to 23/04/03; full list of members
|
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 June 2002 | Return made up to 23/04/02; full list of members (11 pages) |
24 June 2002 | Return made up to 23/04/02; full list of members (11 pages) |
20 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
20 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Full accounts made up to 19 April 2000 (19 pages) |
4 September 2001 | Full accounts made up to 19 April 2000 (19 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 23/04/01; full list of members (10 pages) |
4 June 2001 | Return made up to 23/04/01; full list of members (10 pages) |
6 April 2001 | Accounting reference date shortened from 19/04/01 to 31/12/00 (1 page) |
6 April 2001 | Accounting reference date shortened from 19/04/01 to 31/12/00 (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 February 2001 | Delivery ext'd 3 mth 19/04/00 (1 page) |
20 February 2001 | Delivery ext'd 3 mth 19/04/00 (1 page) |
27 October 2000 | Full accounts made up to 30 September 1999 (17 pages) |
27 October 2000 | Full accounts made up to 30 September 1999 (17 pages) |
15 September 2000 | Company name changed caribiner holdings (uk) LIMITED\certificate issued on 15/09/00 (2 pages) |
15 September 2000 | Company name changed caribiner holdings (uk) LIMITED\certificate issued on 15/09/00 (2 pages) |
8 September 2000 | Accounting reference date shortened from 30/09/00 to 19/04/00 (1 page) |
8 September 2000 | Accounting reference date shortened from 30/09/00 to 19/04/00 (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 23/04/00; full list of members
|
26 June 2000 | Return made up to 23/04/00; full list of members
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: beckett house 1 lambeth palace road london SE1 7EU (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: beckett house 1 lambeth palace road london SE1 7EU (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Return made up to 23/04/99; full list of members (19 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Return made up to 23/04/99; full list of members (19 pages) |
29 April 1999 | Secretary's particulars changed (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Location of register of members (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary's particulars changed (1 page) |
29 April 1999 | Location of register of members (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
30 September 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
30 September 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
8 July 1998 | Return made up to 23/04/98; full list of members (7 pages) |
8 July 1998 | Return made up to 23/04/98; full list of members (7 pages) |
11 November 1997 | £ nc 150900/1599900 13/06/97 (1 page) |
11 November 1997 | £ nc 150900/1599900 13/06/97 (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: steam packet house 76 cross street manchester greater manchester M2 4JV (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: steam packet house 76 cross street manchester greater manchester M2 4JV (1 page) |
7 November 1997 | Director resigned (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (2 pages) |
1 July 1997 | Return made up to 23/04/97; full list of members (8 pages) |
1 July 1997 | Return made up to 23/04/97; full list of members (8 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
8 January 1997 | Memorandum and Articles of Association (6 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Memorandum and Articles of Association (6 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
28 June 1996 | Ad 13/06/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | £ nc 1000/150900 13/06/96 (1 page) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Ad 13/06/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
28 June 1996 | £ nc 1000/150900 13/06/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | New director appointed (2 pages) |
12 June 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
12 June 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
7 June 1996 | Company name changed orange place LIMITED\certificate issued on 10/06/96 (4 pages) |
7 June 1996 | Company name changed orange place LIMITED\certificate issued on 10/06/96 (4 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
23 April 1996 | Incorporation (14 pages) |
23 April 1996 | Incorporation (14 pages) |