Company NameCorporate Communications (Holdings) Limited
DirectorsJonathan David Gale and Nils Olin Steinmeyer
Company StatusActive
Company Number03229067
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan David Gale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed06 October 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Suresh Punjabi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Avenue Road Flat 23
St Johns Wood
London
NW8 7PU
Secretary NameMr Tarachand Utoomal Punjabi
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameSeverine Agnelli
NationalityBritish
StatusResigned
Appointed22 February 2000(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2000)
RoleCompany Director
Correspondence Address7 Myddelton House
Campsfield Road
London
N8 7AP
Secretary NameSanjay Vaswani
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Linhope Street
London
NW1 6ES
Secretary NameHarsha Ganglani
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address27 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Secretary NameMr Nipun Mistry
StatusResigned
Appointed09 August 2011(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2012)
RoleCompany Director
Correspondence Address1 Linford Court
Elmwood Crescent Kingsbury
London
NW9 0NP
Director NameMr Graeme Drostan Millar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(16 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 October 2020)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
JE4 8PB
Director NameJohn Michael Kent
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(16 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 May 2020)
RoleFinance Director
Country of ResidenceJersey
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
JE4 8PB
Director NameDaragh Joseph McDermott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2012(16 years after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
JE4 8PB
Secretary NameAlan Meneghetti
NationalityBritish
StatusResigned
Appointed25 September 2014(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2017)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Secretary NameAlan David Meneghetti
StatusResigned
Appointed23 June 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2020)
RoleCompany Director
Correspondence AddressC/O Katten Muchin Rosenman Uk Llp Paternoster Hous
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Thomas Robert Noel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2020)
RoleDirector Of Corporate Affairs And Sustainability
Country of ResidenceJersey
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
JE4 8PB
Director NameMrs Helene Marie Jeanne Narcy
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2020(23 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 2020)
RoleChief Financial Officer
Country of ResidenceJersey
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
JE4 8PB
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed30 October 2020(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2012(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameAztec Financial Services (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2020(23 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 October 2020)
Correspondence AddressForum 4 Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AD

Contact

Websiteworldstone.com

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

200k at £0.1Jt Group LTD
31.47%
B1
200k at £0.1Jt Group LTD
31.47%
C1
24.7k at £0.1Jt Group LTD
3.89%
B2
100k at £0.1Jt Group LTD
15.73%
A1
100k at £0.1Jt Group LTD
15.73%
A3
10.9k at £0.1Jt Group LTD
1.71%
A2

Financials

Year2014
Turnover£12,155,997
Gross Profit£5,783,502
Net Worth£4,683,262
Cash£3,869,794
Current Liabilities£6,818,453

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

16 December 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
8 December 2020Full accounts made up to 31 December 2019 (14 pages)
5 November 2020Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 30 October 2020 (1 page)
5 November 2020Termination of appointment of Helene Marie Jeanne Narcy as a director on 30 October 2020 (1 page)
5 November 2020Appointment of Mr Troels Bugge Henriksen as a director on 30 October 2020 (2 pages)
5 November 2020Registered office address changed from Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 November 2020 (1 page)
5 November 2020Appointment of Mr Jonathan David Gale as a director on 30 October 2020 (2 pages)
5 November 2020Termination of appointment of Thomas Robert Noel as a director on 30 October 2020 (1 page)
5 November 2020Termination of appointment of Graeme Drostan Millar as a director on 30 October 2020 (1 page)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 June 2020Appointment of Mrs Helene Marie Jeanne Narcy as a director on 22 May 2020 (2 pages)
28 May 2020Termination of appointment of John Michael Kent as a director on 22 May 2020 (1 page)
18 March 2020Appointment of Mr Thomas Robert Noel as a director on 16 March 2020 (2 pages)
17 March 2020Appointment of Aztec Financial Services (Uk) Limited as a secretary on 5 March 2020 (2 pages)
17 March 2020Termination of appointment of Daragh Joseph Mcdermott as a director on 16 March 2020 (1 page)
17 March 2020Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 17 March 2020 (1 page)
4 March 2020Termination of appointment of Alan David Meneghetti as a secretary on 4 March 2020 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (16 pages)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (16 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Director's details changed for Daragh Joseph Mcdermott on 25 July 2017 (2 pages)
25 July 2017Director's details changed for John Michael Kent on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Graeme Drostan Millar on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Graeme Drostan Millar on 25 July 2017 (2 pages)
25 July 2017Director's details changed for John Michael Kent on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Daragh Joseph Mcdermott on 25 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 7 July 2017 (2 pages)
7 July 2017Appointment of Alan David Meneghetti as a secretary on 23 June 2017 (3 pages)
7 July 2017Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 7 July 2017 (2 pages)
7 July 2017Appointment of Alan David Meneghetti as a secretary on 23 June 2017 (3 pages)
21 March 2017Termination of appointment of Alan Meneghetti as a secretary on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Alan Meneghetti as a secretary on 21 March 2017 (1 page)
8 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 September 2015Director's details changed for Mr Graeme Drostan Millar on 7 October 2014 (2 pages)
8 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 63,561.5
(8 pages)
8 September 2015Director's details changed for Daragh Joseph Mcdermott on 7 October 2014 (2 pages)
8 September 2015Director's details changed for Mr Graeme Drostan Millar on 7 October 2014 (2 pages)
8 September 2015Director's details changed for Daragh Joseph Mcdermott on 7 October 2014 (2 pages)
8 September 2015Director's details changed for John Michael Kent on 7 October 2014 (2 pages)
8 September 2015Director's details changed for John Michael Kent on 7 October 2014 (2 pages)
8 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 63,561.5
(8 pages)
8 September 2015Director's details changed for Mr Graeme Drostan Millar on 7 October 2014 (2 pages)
8 September 2015Director's details changed for John Michael Kent on 7 October 2014 (2 pages)
8 September 2015Director's details changed for Daragh Joseph Mcdermott on 7 October 2014 (2 pages)
8 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 63,561.5
(18 pages)
8 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 63,561.5
(18 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 October 2014Appointment of Alan Meneghetti as a secretary on 25 September 2014 (3 pages)
8 October 2014Appointment of Alan Meneghetti as a secretary on 25 September 2014 (3 pages)
7 October 2014Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 7 October 2014 (2 pages)
30 April 2014Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
30 April 2014Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
13 November 2013Section 519 (1 page)
13 November 2013Section 519 (1 page)
4 November 2013Section 519 (1 page)
4 November 2013Section 519 (1 page)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 63,561.5
(12 pages)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 63,561.5
(12 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (17 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (17 pages)
14 August 2012Appointment of Daragh Joseph Mcdermott as a director (3 pages)
14 August 2012Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 14 August 2012 (2 pages)
14 August 2012Appointment of John Michael Kent as a director (3 pages)
14 August 2012Appointment of Graeme Prostan Millar as a director (3 pages)
14 August 2012Appointment of John Michael Kent as a director (3 pages)
14 August 2012Appointment of Graeme Prostan Millar as a director (3 pages)
14 August 2012Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 14 August 2012 (2 pages)
14 August 2012Appointment of Daragh Joseph Mcdermott as a director (3 pages)
13 August 2012Appointment of Clyde Secretaries Limited as a secretary (3 pages)
13 August 2012Appointment of Clyde Secretaries Limited as a secretary (3 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2012Termination of appointment of Suresh Punjabi as a director (2 pages)
7 August 2012Termination of appointment of Tarachand Punjabi as a secretary (2 pages)
7 August 2012Statement of company's objects (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 63,561.50
(12 pages)
7 August 2012Statement of company's objects (2 pages)
7 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 63,561.50
(12 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2012Termination of appointment of Suresh Punjabi as a director (2 pages)
7 August 2012Termination of appointment of Tarachand Punjabi as a secretary (2 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
13 July 2012Statement of capital following an allotment of shares on 15 November 1996
  • GBP 60,998.0
(2 pages)
13 July 2012Statement of capital following an allotment of shares on 15 November 1996
  • GBP 60,998.0
(2 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
16 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages)
16 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages)
3 November 2011Resolutions
  • RES13 ‐ 18/10/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2011Resolutions
  • RES13 ‐ 18/10/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2011 and on 13/07/2012.
(5 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2011 and on 13/07/2012.
(5 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
3 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 September 2010Termination of appointment of Sanjay Vaswani as a secretary (1 page)
3 September 2010Termination of appointment of Sanjay Vaswani as a secretary (1 page)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
28 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
31 July 2009Return made up to 24/07/09; full list of members (3 pages)
31 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
5 August 2008Return made up to 24/07/08; full list of members (3 pages)
5 August 2008Return made up to 24/07/08; full list of members (3 pages)
11 December 2007Memorandum and Articles of Association (3 pages)
11 December 2007Resolutions
  • RES14 ‐ Cap bi £59,000 18/10/07
(2 pages)
11 December 2007Ad 18/10/07--------- £ si [email protected]=59000 £ ic 1000/60000 (2 pages)
11 December 2007Nc inc already adjusted 18/10/07 (2 pages)
11 December 2007Memorandum and Articles of Association (3 pages)
11 December 2007S-div 18/10/07 (1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2007Nc inc already adjusted 18/10/07 (2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2007Resolutions
  • RES14 ‐ Cap bi £59,000 18/10/07
(2 pages)
11 December 2007S-div 18/10/07 (1 page)
11 December 2007Resolutions
  • RES13 ‐ Sub div shares 18/10/07
(2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2007Resolutions
  • RES13 ‐ Sub div shares 18/10/07
(2 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2007Particulars of contract relating to shares (2 pages)
11 December 2007Particulars of contract relating to shares (2 pages)
11 December 2007Ad 18/10/07--------- £ si [email protected]=59000 £ ic 1000/60000 (2 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
18 September 2007Return made up to 24/07/07; no change of members (7 pages)
18 September 2007Return made up to 24/07/07; no change of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Return made up to 24/07/06; full list of members (7 pages)
8 August 2006Return made up to 24/07/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 September 2003Return made up to 24/07/03; full list of members (7 pages)
3 September 2003Return made up to 24/07/03; full list of members (7 pages)
29 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
5 August 2002Return made up to 24/07/02; full list of members (7 pages)
5 August 2002Return made up to 24/07/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
1 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
4 August 2000Return made up to 24/07/00; full list of members (6 pages)
4 August 2000Return made up to 24/07/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 September 1999Return made up to 24/07/99; full list of members (6 pages)
8 September 1999Return made up to 24/07/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
3 August 1998Return made up to 24/07/98; no change of members (4 pages)
3 August 1998Return made up to 24/07/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 September 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
4 September 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
25 July 1997Return made up to 24/07/97; full list of members (6 pages)
25 July 1997Return made up to 24/07/97; full list of members (6 pages)
5 June 1997Registered office changed on 05/06/97 from: 4 wimpole street, london, W1M 7AB (1 page)
5 June 1997Registered office changed on 05/06/97 from: 4 wimpole street, london, W1M 7AB (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
24 July 1996Incorporation (15 pages)
24 July 1996Incorporation (15 pages)