Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 February 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Connaught Avenue London SW14 7RH |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Secretary Name | Robert Patrick Kelvin Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 97 Lily Close London W14 9YB |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Secretary Name | John Raymond McCool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 'Glenbush' The Chase Kingswood Surrey KT20 6HY |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | dmgt.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
297.5m at £1 | Daily Mail & General Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414,079,137 |
Current Liabilities | £26,510,732 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2021 | Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages) |
1 July 2021 | Secretary's details changed for Frances Louise Sallas on 25 June 2021 (1 page) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (224 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (12 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
28 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages) |
28 February 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (11 pages) |
28 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
28 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (3 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
13 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
13 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
13 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
13 March 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages) |
5 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (198 pages) |
5 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
7 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
7 December 2018 | Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 January 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (19 pages) |
23 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
23 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
23 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
15 March 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
15 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
15 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
15 March 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
9 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
9 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
9 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
9 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
20 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 April 2016 | Amended audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
14 April 2016 | Amended audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
25 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
25 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 August 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
7 August 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
25 July 2013 | Full accounts made up to 30 April 2012 (22 pages) |
25 July 2013 | Full accounts made up to 30 April 2012 (22 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Full accounts made up to 30 April 2011 (23 pages) |
28 June 2012 | Full accounts made up to 30 April 2011 (23 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
27 February 2012 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
4 October 2011 | Solvency statement dated 08/09/11 (1 page) |
4 October 2011 | Statement of capital on 4 October 2011
|
4 October 2011 | Statement of capital on 4 October 2011
|
4 October 2011 | Resolutions
|
4 October 2011 | Statement of capital on 4 October 2011
|
4 October 2011 | Solvency statement dated 08/09/11 (1 page) |
4 October 2011 | Resolutions
|
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
5 April 2011 | Termination of appointment of John Williams as a director (1 page) |
5 April 2011 | Termination of appointment of John Williams as a director (1 page) |
9 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
4 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
4 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
2 October 2008 | Appointment terminated director charles sinclair (1 page) |
2 October 2008 | Appointment terminated director charles sinclair (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 February 2008 | Ad 26/09/07-26/09/07 £ si [email protected]=17762283 £ ic 10500000/28262283 (1 page) |
5 February 2008 | Ad 26/09/07-26/09/07 £ si [email protected]=17762283 £ ic 10500000/28262283 (1 page) |
17 September 2007 | Ad 17/10/06-17/10/06 £ si [email protected]=263974621 (1 page) |
17 September 2007 | Ad 17/10/06-17/10/06 £ si [email protected]=263974621 (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
8 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
8 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Nc inc already adjusted 17/10/06 (1 page) |
27 October 2006 | Nc inc already adjusted 17/10/06 (1 page) |
27 October 2006 | Resolutions
|
18 August 2006 | Company name changed dmg radio holdings LIMITED\certificate issued on 18/08/06 (2 pages) |
18 August 2006 | Company name changed dmg radio holdings LIMITED\certificate issued on 18/08/06 (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
9 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Ad 16/08/01--------- £ si 5500000@1=5500000 £ ic 5000000/10500000 (2 pages) |
23 August 2001 | Ad 16/08/01--------- £ si 5500000@1=5500000 £ ic 5000000/10500000 (2 pages) |
17 August 2001 | £ nc 5000000/50000000 14/08/01 (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | £ nc 5000000/50000000 14/08/01 (2 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
6 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Company name changed dmg radio (hungary) holdings lim ited\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed dmg radio (hungary) holdings lim ited\certificate issued on 10/10/00 (2 pages) |
22 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Return made up to 26/04/99; no change of members
|
12 May 1999 | Return made up to 26/04/99; no change of members
|
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 5 chancery lane clifford's inn london EC4A 1BU. (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 5 chancery lane clifford's inn london EC4A 1BU. (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
29 April 1998 | Return made up to 26/04/98; change of members (7 pages) |
29 April 1998 | Return made up to 26/04/98; change of members (7 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Ad 01/07/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
8 September 1997 | Ad 01/07/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | £ nc 100/5000000 01/07/97 (1 page) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | £ nc 100/5000000 01/07/97 (1 page) |
4 June 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
4 June 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
13 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
13 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 April 1997 | Return made up to 26/04/97; full list of members (13 pages) |
25 April 1997 | Return made up to 26/04/97; full list of members (13 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
13 June 1996 | Company name changed burginhall 891 LIMITED\certificate issued on 14/06/96 (2 pages) |
13 June 1996 | Company name changed burginhall 891 LIMITED\certificate issued on 14/06/96 (2 pages) |
26 April 1996 | Incorporation (24 pages) |
26 April 1996 | Incorporation (24 pages) |