Company NameIPE International Publishers Ltd.
Company StatusActive
Company Number03233596
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Piers Sunderland Diacre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Westover Road
London
SW18 2RE
Director NameMr Liam Kennedy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kentish Buildings 125, Borough High Street
London
SE1 1NP
Director NameJeroen Michael Van Dijk
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed16 November 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressFd Mediagroep B.V. Prins Bernhardplein 173
Bl
Amsterdam
1097
Director NameMariska Van Der Westen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed16 November 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RolePublisher
Country of ResidenceNetherlands
Correspondence Address1 Kentish Buildings 125, Borough High Street
London
SE1 1NP
Director NameVincent Fennell Joseph Betson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address58 Horniman Drive
Forest Hill
London
SE23 3BU
Secretary NameVincent Fennell Joseph Betson
NationalityIrish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address58 Horniman Drive
Forest Hill
London
SE23 3BU
Director NameDavid Walker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 14 January 2004)
RoleFinance
Correspondence AddressNormandie Capital Management Llc
One Liberty Square
Boston, Massachusetts
02109
United States
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(3 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameHon David William Francis Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressStoneheap Farmhouse
Little Mongeham
Deal
Kent
CT14 0HS
Director NameMr Antony Campbell Hay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Spalding Road
London
SW17 9BW
Director NameEric Davis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 years after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2016)
RoleAdvertisement Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cathedral Lodge
Aldersgate Street
London
EC1A 4JE
Director NameMr Stephen Garry Cotterell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2012)
RoleIndepend
Country of ResidenceEngland
Correspondence Address10 Clevedon Road
Kingston Upon Thames
Surrey
KT1 3AD
Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(8 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Director NameMr Robert Todd Ruppert
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2012(15 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 November 2022)
RoleRetired
Country of ResidenceUnited States
Correspondence Address1 Kentish Buildings 125, Borough High Street
London
SE1 1NP
Director NameMr Martin Christopher Hurst
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameMr Timothy John Potter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameMr Stephen Benjamin Pritchett-Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Kentish Buildings 125, Borough High Street
London
SE1 1NP
Director NameMr Adrian David Crichton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(20 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2022)
RoleBank Director
Country of ResidenceEngland
Correspondence Address1 Kentish Buildings 125, Borough High Street
London
SE1 1NP
Secretary NameMr Adrian Crichton
StatusResigned
Appointed19 June 2017(20 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2022)
RoleCompany Director
Correspondence Address1 Kentish Buildings 125, Borough High Street
London
SE1 1NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ipe.com/
Email address[email protected]
Telephone020 34659300
Telephone regionLondon

Location

Registered Address1 Kentish Buildings
125, Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

15k at £0.01Mr Graham Sherren
5.70%
Ordinary
12k at £0.01Leonie Walker
4.56%
Ordinary
7.2k at £0.01Alexander Diacre
2.74%
Ordinary
6k at £0.01Carl Farner
2.28%
Ordinary
42.2k at £0.01Francois Sicart & Law
16.03%
Ordinary
41.8k at £0.01Piers Diacre
15.90%
Ordinary
40k at £0.01Executors Of Estate Of Edgar M. Cullman
15.19%
Ordinary
36.7k at £0.01Petros Associates LTD
13.97%
Ordinary
31.6k at £0.01Vincent F. Betson
12.03%
Ordinary
5k at £0.01James Astor
1.90%
Ordinary
3.4k at £0.01Donald L. Betson
1.29%
Ordinary
3.3k at £0.01Denis Betson
1.25%
Ordinary
3.3k at £0.01Ms Martha Betson
1.25%
Ordinary
3k at £0.01Mr Nicholas Diacre
1.14%
Ordinary
2.9k at £0.01Mr Eric S. Davis
1.08%
Ordinary
2.4k at £0.01Carolyn Morgan-jones
0.90%
Ordinary
2k at £0.01Mr John Raw
0.76%
Ordinary
1.9k at £0.01Emma Morgan-jones
0.71%
Ordinary
-OTHER
0.64%
-
1000 at £0.01Richard Newell
0.38%
Ordinary
750 at £0.01Lindy Bird
0.29%
Ordinary

Financials

Year2014
Net Worth£992,463
Cash£1,226,790
Current Liabilities£2,215,952

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

2 August 2011Delivered on: 4 August 2011
Persons entitled: The Mount Stuart Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. See image for full details.
Outstanding

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 December 2022 (19 pages)
28 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 December 2022Memorandum and Articles of Association (22 pages)
28 December 2022Memorandum and Articles of Association (35 pages)
8 December 2022Notification of Hal Trust as a person with significant control on 16 November 2022 (2 pages)
1 December 2022Accounts for a small company made up to 30 June 2022 (16 pages)
28 November 2022Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
28 November 2022Cessation of Piers Sunderland Diacre as a person with significant control on 16 November 2022 (1 page)
18 November 2022Second filing for the appointment of Jeroen Michael Van Dijk as a director (3 pages)
18 November 2022Second filing for the appointment of Mariska Van Der Westen as a director (3 pages)
17 November 2022Termination of appointment of Adrian Crichton as a secretary on 16 November 2022 (1 page)
17 November 2022Termination of appointment of Adrian David Crichton as a director on 16 November 2022 (1 page)
17 November 2022Termination of appointment of Robert Todd Ruppert as a director on 16 November 2022 (1 page)
17 November 2022Appointment of Mr Jeroen Michael Van Dijk as a director on 17 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2022
(3 pages)
17 November 2022Termination of appointment of Graham Veere Sherren as a director on 16 November 2022 (1 page)
17 November 2022Termination of appointment of Vincent Fennell Joseph Betson as a director on 16 November 2022 (1 page)
17 November 2022Appointment of Ms Mariska Van Der Westen as a director on 17 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2022
(3 pages)
11 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 November 2022Second filing of Confirmation Statement dated 2 August 2021 (6 pages)
9 November 2022Second filing of Confirmation Statement dated 2 August 2017 (5 pages)
9 November 2022Second filing of Confirmation Statement dated 2 August 2020 (6 pages)
9 November 2022Second filing of a statement of capital following an allotment of shares on 7 January 2019
  • GBP 2,670
(4 pages)
9 November 2022Second filing of Confirmation Statement dated 2 August 2019 (6 pages)
9 November 2022Second filing of Confirmation Statement dated 2 August 2018 (5 pages)
9 November 2022Second filing of Confirmation Statement dated 2 August 2017 (6 pages)
26 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 August 2022Second filing of a statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,720
(4 pages)
17 August 2022Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,720
(3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 July 2022Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,720
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2022.
(4 pages)
22 July 2022Statement of capital following an allotment of shares on 7 January 2019
  • GBP 2,720
(3 pages)
25 March 2022Accounts for a small company made up to 30 June 2021 (13 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 09/11/2022
(7 pages)
18 March 2021Second filing of Confirmation Statement dated 2 August 2020 (5 pages)
17 March 2021Satisfaction of charge 1 in full (1 page)
1 February 2021Accounts for a small company made up to 30 June 2020 (11 pages)
5 October 2020Confirmation statement made on 2 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/03/2021 and again on 09/11/2022
(7 pages)
5 October 2020Confirmation statement made on 2 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/03/2021.
(8 pages)
9 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
27 February 2020Termination of appointment of Stephen Benjamin Pritchett-Brown as a director on 27 February 2020 (1 page)
5 December 2019Statement by Directors (2 pages)
5 December 2019Statement of capital on 5 December 2019
  • GBP 2,720
(3 pages)
5 December 2019Resolutions
  • RES13 ‐ Reduction of share premium account 25/11/2019
(1 page)
5 December 2019Solvency Statement dated 13/11/19 (1 page)
18 September 2019Second filing of Confirmation Statement dated 02/08/2019 (5 pages)
7 August 2019Confirmation statement made on 2 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/09/2019 and 09/11/2022
(7 pages)
7 August 2019Confirmation statement made on 2 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/09/2019.
(8 pages)
23 January 2019Accounts for a small company made up to 30 June 2018 (11 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (7 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/11/2022
(8 pages)
13 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
22 November 2017Appointment of Mr Adrian Crichton as a secretary on 19 June 2017 (2 pages)
22 November 2017Termination of appointment of Vincent Fennell Joseph Betson as a secretary on 19 June 2017 (1 page)
22 November 2017Termination of appointment of Vincent Fennell Joseph Betson as a secretary on 19 June 2017 (1 page)
22 November 2017Appointment of Mr Adrian Crichton as a secretary on 19 June 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (7 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/11/2022.
(8 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (7 pages)
27 July 2017Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN to 1 Kentish Buildings 125, Borough High Street London SE1 1NP on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN to 1 Kentish Buildings 125, Borough High Street London SE1 1NP on 27 July 2017 (1 page)
19 June 2017Appointment of Mr Adrian David Crichton as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Adrian David Crichton as a director on 19 June 2017 (2 pages)
27 April 2017Appointment of Mr Stephen Benjamin Pritchett-Brown as a director on 7 March 2017 (2 pages)
27 April 2017Appointment of Mr Stephen Benjamin Pritchett-Brown as a director on 7 March 2017 (2 pages)
6 January 2017Termination of appointment of Eric Davis as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Eric Davis as a director on 31 December 2016 (1 page)
28 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
28 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
15 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
15 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,630
(10 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,630
(10 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,630
(10 pages)
13 July 2015Termination of appointment of Timothy John Potter as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Timothy John Potter as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Timothy John Potter as a director on 3 July 2015 (1 page)
6 July 2015Termination of appointment of John Whitfield Raw as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of John Whitfield Raw as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Martin Christopher Hurst as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Martin Christopher Hurst as a director on 30 June 2015 (1 page)
24 February 2015Accounts for a small company made up to 30 June 2014 (8 pages)
24 February 2015Accounts for a small company made up to 30 June 2014 (8 pages)
16 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,630
(13 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,630
(13 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,630
(13 pages)
20 February 2014Appointment of Mr Timothy John Potter as a director (2 pages)
20 February 2014Appointment of Mr Timothy John Potter as a director (2 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (9 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (9 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(12 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(12 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(12 pages)
8 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
8 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 October 2012Termination of appointment of Stephen Cotterell as a director (1 page)
11 October 2012Termination of appointment of Stephen Cotterell as a director (1 page)
19 September 2012Appointment of Mr Martin Christopher Hurst as a director (2 pages)
19 September 2012Appointment of Mr Martin Christopher Hurst as a director (2 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (13 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (13 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (13 pages)
3 August 2012Appointment of Robert Todd Ruppert as a director (2 pages)
3 August 2012Appointment of Robert Todd Ruppert as a director (2 pages)
25 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
25 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
23 September 2011Registered office address changed from 320 Great Guildford House 30 Great Guildford Street London SE1 0HS on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 320 Great Guildford House 30 Great Guildford Street London SE1 0HS on 23 September 2011 (1 page)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (12 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
27 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
9 August 2010Director's details changed for Eric Davis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Piers Diacre on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Stephen Garry Cotterell on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Eric Davis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Piers Diacre on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Stephen Garry Cotterell on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Eric Davis on 2 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (12 pages)
9 August 2010Director's details changed for Stephen Garry Cotterell on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Piers Diacre on 2 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (12 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (12 pages)
30 June 2010Appointment of Mr Liam Kennedy as a director (2 pages)
30 June 2010Appointment of Mr Liam Kennedy as a director (2 pages)
23 November 2009Accounts for a small company made up to 30 June 2009 (8 pages)
23 November 2009Accounts for a small company made up to 30 June 2009 (8 pages)
12 August 2009Return made up to 02/08/09; full list of members (14 pages)
12 August 2009Return made up to 02/08/09; full list of members (14 pages)
14 April 2009Full accounts made up to 30 June 2008 (12 pages)
14 April 2009Full accounts made up to 30 June 2008 (12 pages)
18 August 2008Return made up to 02/08/08; full list of members (14 pages)
18 August 2008Return made up to 02/08/08; full list of members (14 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 August 2007Return made up to 02/08/07; full list of members (8 pages)
28 August 2007Return made up to 02/08/07; full list of members (8 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
20 April 2007Full accounts made up to 30 June 2006 (12 pages)
20 April 2007Full accounts made up to 30 June 2006 (12 pages)
14 August 2006Return made up to 02/08/06; full list of members (8 pages)
14 August 2006Return made up to 02/08/06; full list of members (8 pages)
8 February 2006Full accounts made up to 30 June 2005 (11 pages)
8 February 2006Full accounts made up to 30 June 2005 (11 pages)
16 August 2005Return made up to 02/08/05; full list of members (9 pages)
16 August 2005Return made up to 02/08/05; full list of members (9 pages)
1 April 2005Registered office changed on 01/04/05 from: 58 horniman drive forest hill london SE23 2BU (1 page)
1 April 2005Registered office changed on 01/04/05 from: 58 horniman drive forest hill london SE23 2BU (1 page)
8 March 2005Full accounts made up to 30 June 2004 (11 pages)
8 March 2005Full accounts made up to 30 June 2004 (11 pages)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
1 October 2004Return made up to 02/08/04; full list of members (11 pages)
1 October 2004Return made up to 02/08/04; full list of members (11 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
27 August 2003Return made up to 02/08/03; change of members (9 pages)
27 August 2003Return made up to 02/08/03; change of members (9 pages)
3 March 2003Full accounts made up to 30 June 2002 (10 pages)
3 March 2003Full accounts made up to 30 June 2002 (10 pages)
20 November 2002Ad 30/06/02--------- £ si [email protected] (2 pages)
20 November 2002Ad 30/06/02--------- £ si [email protected] (2 pages)
20 August 2002Return made up to 02/08/02; change of members (9 pages)
20 August 2002Return made up to 02/08/02; change of members (9 pages)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
23 August 2001Return made up to 02/08/01; full list of members (14 pages)
23 August 2001Return made up to 02/08/01; full list of members (14 pages)
24 April 2001Full accounts made up to 30 June 2000 (10 pages)
24 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
11 August 2000Return made up to 02/08/00; full list of members (10 pages)
11 August 2000Return made up to 02/08/00; full list of members (10 pages)
24 May 2000Full accounts made up to 30 June 1999 (10 pages)
24 May 2000Full accounts made up to 30 June 1999 (10 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
24 August 1999Return made up to 02/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Ad 09/03/99--------- £ si [email protected]=25 £ ic 2160/2185 (2 pages)
24 August 1999Return made up to 02/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Ad 09/03/99--------- £ si [email protected]=25 £ ic 2160/2185 (2 pages)
1 May 1999Full accounts made up to 30 June 1998 (10 pages)
1 May 1999Full accounts made up to 30 June 1998 (10 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
6 October 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
17 November 1997New director appointed (3 pages)
17 November 1997Return made up to 02/08/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (3 pages)
17 November 1997Return made up to 02/08/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
17 November 1997New director appointed (2 pages)
28 November 1996Ad 22/11/96--------- £ si [email protected]=1560 £ ic 601/2161 (2 pages)
28 November 1996Ad 22/11/96--------- £ si [email protected]=1560 £ ic 601/2161 (2 pages)
18 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
18 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
6 October 1996Ad 03/08/96--------- £ si [email protected]=599 £ ic 2/601 (2 pages)
6 October 1996Ad 03/08/96--------- £ si [email protected]=599 £ ic 2/601 (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Secretary resigned (1 page)
2 August 1996Incorporation (16 pages)
2 August 1996Incorporation (16 pages)