Company NameJazzymedia Limited
DirectorWinton Goodrich Rossiter
Company StatusActive
Company Number03268554
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameLasting Impressions (Sponsors) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameWinton Goodrich Rossiter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameVictoria Novikova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleLawyer
Correspondence Address58 Epirus Road
London
SW6 7UH
Secretary NamePaul Francis Simms
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameMr Thomas Alexander Mackay
NationalityBritish
StatusResigned
Appointed04 February 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorton
Toys Hill
Westerham
Kent
TN16 1QG
Director NameAnthony James Reynolds
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(5 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameCarl Lu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1997(5 months after company formation)
Appointment Duration22 years, 8 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address13th Floor, One Croydon 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2002(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 March 2009)
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Contact

Websitejazzymedia.co.uk
Email address[email protected]
Telephone020 73233223
Telephone regionLondon

Location

Registered Address1st Floor 10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

31k at £0.01Red Orchid Development LTD
9.34%
Ordinary A
20k at £0.01Joanne Barlow
6.03%
D
15.8k at £0.01John Norton Braithwaite Whitney
4.77%
Ordinary A
15.8k at £0.01Red Shield Nominees LTD
4.77%
Ordinary A
11.2k at £0.01Neil Eastwood
3.37%
Ordinary C
10.8k at £0.01Gary Meller
3.25%
Ordinary A
95k at £0.01Winton Goodrich Rossiter
28.65%
Ordinary B
86.6k at £0.01Winton Goodrich Rossiter
26.10%
Ordinary A
6.7k at £0.01Anthony James Reynolds
2.03%
Ordinary A
6.7k at £0.01H. Richard Lukens
2.03%
Ordinary A
6.7k at £0.01Margaret Carmichael
2.03%
Ordinary A
5k at £0.01John Kao
1.51%
Ordinary A
4k at £0.01Eddy Harding
1.19%
Ordinary B
3k at £0.01Philip Buscombe
0.90%
Ordinary A
2.8k at £0.01Anthony James Reynolds
0.85%
Ordinary B
2.8k at £0.01Johannes Huth
0.84%
Ordinary A
2k at £0.01Maurice Dennis
0.60%
Ordinary B
1.5k at £0.01Jane Porter Nee Ryan
0.45%
Ordinary C
1.5k at £0.01Vicky Vella
0.45%
Ordinary C
950 at £0.01Mediafund LTD
0.29%
Ordinary B
800 at £0.01Attendus Treuhandgesellschaft
0.24%
Ordinary B
500 at £0.01Chris Davis
0.15%
Ordinary B
500 at £0.01Winton Goodrich Rossiter
0.15%
Ordinary C

Financials

Year2014
Net Worth£294,996
Cash£158,327
Current Liabilities£222,454

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

29 April 2002Delivered on: 7 May 2002
Satisfied on: 14 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 May 1997Delivered on: 3 June 1997
Persons entitled: Capital and Regional (Kingston) Limited

Classification: Rent deposit deed
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of a seperate designated interest earning account including any accrued interest and being at the date of the intrument creating the charge the sum of £4,000.
Outstanding

Filing History

20 April 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
4 April 2022Change of details for Mr Winton Goodrich Rossiter as a person with significant control on 28 March 2022 (2 pages)
4 April 2022Notification of Lindsay Jane Rossiter as a person with significant control on 28 March 2022 (2 pages)
1 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
24 March 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
11 September 2021Confirmation statement made on 30 March 2021 with updates (6 pages)
29 April 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
4 November 2020Statement of capital on 4 November 2020
  • GBP 3,317.42
(4 pages)
9 October 2020Statement of capital on 9 October 2020
  • GBP 3,317.42
(4 pages)
22 September 2020Memorandum and Articles of Association (14 pages)
22 September 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 09/09/2020
(1 page)
22 September 2020Statement by Directors (1 page)
22 September 2020Solvency Statement dated 02/09/20 (1 page)
2 September 2020Confirmation statement made on 28 August 2020 with updates (6 pages)
5 June 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
26 February 2020Termination of appointment of Carl Lu as a director on 19 November 2019 (1 page)
8 January 2020Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 8 January 2020 (1 page)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
21 May 2018Satisfaction of charge 1 in full (1 page)
15 March 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
28 September 2017Termination of appointment of Anthony James Reynolds as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Anthony James Reynolds as a director on 28 September 2017 (1 page)
20 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,317.42
(12 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,317.42
(12 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,317.42
(12 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,317.42
(12 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,317.42
(12 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,317.42
(12 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,317.42
(12 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,317.42
(12 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,317.42
(12 pages)
15 October 2013Director's details changed for Anthony James Reynolds on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Anthony James Reynolds on 15 October 2013 (2 pages)
14 October 2013Director's details changed for Carl Loo on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Carl Loo on 14 October 2013 (2 pages)
10 October 2013Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL England on 10 October 2013 (1 page)
1 October 2013Registered office address changed from 112 -114 Great Portland Street London W1W 6PH England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 112 -114 Great Portland Street London W1W 6PH England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 112 -114 Great Portland Street London W1W 6PH England on 1 October 2013 (1 page)
13 September 2013Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on 13 September 2013 (1 page)
20 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 3,317.42
(9 pages)
20 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 3,317.42
(9 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Section 519 (1 page)
18 February 2013Section 519 (1 page)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 August 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 3,267.42
(6 pages)
26 August 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 3,267.42
(6 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
30 June 2011Statement by directors (1 page)
30 June 2011Solvency statement dated 15/06/11 (1 page)
30 June 2011Statement of capital on 30 June 2011
  • GBP 3,117.33
(4 pages)
30 June 2011Resolutions
  • RES13 ‐ Share premium reduced to 722001 22/06/2011
(1 page)
30 June 2011Solvency statement dated 15/06/11 (1 page)
30 June 2011Statement by directors (1 page)
30 June 2011Resolutions
  • RES13 ‐ Share premium reduced to 722001 22/06/2011
(1 page)
30 June 2011Statement of capital on 30 June 2011
  • GBP 3,117.33
(4 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 August 2010Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Carl Loo on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Carl Loo on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Carl Loo on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Anthony James Reynolds on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Anthony James Reynolds on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Anthony James Reynolds on 1 August 2010 (2 pages)
11 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 March 2009Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
10 March 2009Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
3 November 2008Return made up to 08/10/08; full list of members (11 pages)
3 November 2008Return made up to 08/10/08; full list of members (11 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
17 December 2007Return made up to 24/10/07; full list of members (7 pages)
17 December 2007Return made up to 24/10/07; full list of members (7 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 November 2006Return made up to 24/10/06; full list of members (13 pages)
29 November 2006Return made up to 24/10/06; full list of members (13 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 November 2005Return made up to 24/10/05; full list of members (13 pages)
10 November 2005Return made up to 24/10/05; full list of members (13 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 December 2003Return made up to 24/10/03; full list of members (21 pages)
11 December 2003Return made up to 24/10/03; full list of members (21 pages)
30 July 2003Ad 26/06/03--------- £ si [email protected]=5 £ ic 3110/3115 (2 pages)
30 July 2003Ad 26/06/03--------- £ si [email protected]=5 £ ic 3110/3115 (2 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
27 January 2003Ad 11/12/02--------- £ si [email protected]=36 £ ic 3074/3110 (2 pages)
27 January 2003Return made up to 24/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2003Ad 11/12/02--------- £ si [email protected]=36 £ ic 3074/3110 (2 pages)
27 January 2003Return made up to 24/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 July 2002Registered office changed on 08/07/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
23 May 2002Ad 10/05/02--------- £ si [email protected]=9 £ ic 3065/3074 (2 pages)
23 May 2002Ad 10/05/02--------- £ si [email protected]=9 £ ic 3065/3074 (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2002Nc inc already adjusted 15/04/02 (1 page)
21 May 2002Nc inc already adjusted 15/04/02 (1 page)
7 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
5 May 2002Ad 28/03/02--------- £ si [email protected]=474 £ ic 2591/3065 (2 pages)
5 May 2002Ad 28/03/02--------- £ si [email protected]=474 £ ic 2591/3065 (2 pages)
12 April 2002Full accounts made up to 31 December 2001 (20 pages)
12 April 2002Full accounts made up to 31 December 2001 (20 pages)
9 March 2002Amending 882R ad 12/11/01 (2 pages)
9 March 2002Amending 882R ad 12/11/01 (2 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002£ nc 3000/8000 12/11/01 (2 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 January 2002£ nc 3000/8000 12/11/01 (2 pages)
28 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
3 December 2001Return made up to 24/10/01; full list of members; amend (12 pages)
3 December 2001Ad 12/11/01--------- £ si [email protected]=1153 £ ic 1438/2591 (2 pages)
3 December 2001Return made up to 24/10/01; full list of members; amend (12 pages)
3 December 2001Ad 12/11/01--------- £ si [email protected]=1153 £ ic 1438/2591 (2 pages)
15 November 2001Return made up to 24/10/01; full list of members (12 pages)
15 November 2001Return made up to 24/10/01; full list of members (12 pages)
5 October 2001Ad 13/08/01--------- £ si [email protected]=13 £ ic 1425/1438 (2 pages)
5 October 2001Ad 13/08/01--------- £ si [email protected]=13 £ ic 1425/1438 (2 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (9 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (9 pages)
13 December 2000Ad 28/06/00--------- £ si [email protected] (2 pages)
13 December 2000Ad 28/06/00--------- £ si [email protected] (2 pages)
13 December 2000Amend 882-3813 x 1P shar 31/3/98 (2 pages)
13 December 2000Amend 882-3813 x 1P shar 31/3/98 (2 pages)
11 December 2000Return made up to 24/10/00; full list of members (12 pages)
11 December 2000Return made up to 24/10/00; full list of members (12 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 April 2000Company name changed lasting impressions (sponsors) l imited\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed lasting impressions (sponsors) l imited\certificate issued on 12/04/00 (2 pages)
15 March 2000Registered office changed on 15/03/00 from: greencoat house 183 clarence street kingston upon thames surrey KT1 1QT (1 page)
15 March 2000Registered office changed on 15/03/00 from: greencoat house 183 clarence street kingston upon thames surrey KT1 1QT (1 page)
15 March 2000Conve 08/03/00 (1 page)
15 March 2000Conve 08/03/00 (1 page)
27 October 1999Return made up to 24/10/99; full list of members (8 pages)
27 October 1999Return made up to 24/10/99; full list of members (8 pages)
5 August 1999Recon 04/06/98 (1 page)
5 August 1999Recon 04/06/98 (1 page)
3 August 1999Amending form 882R (2 pages)
3 August 1999Amending form 882R (2 pages)
27 July 1999Ad 14/07/99--------- £ si [email protected]=27 £ ic 5138/5165 (2 pages)
27 July 1999Ad 14/07/99--------- £ si [email protected]=27 £ ic 5138/5165 (2 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 June 1999Ad 20/03/97--------- £ si [email protected] (2 pages)
22 June 1999Ad 20/03/97--------- £ si [email protected] (2 pages)
4 June 1999Ad 18/05/99--------- £ si [email protected]=305 £ ic 4833/5138 (2 pages)
4 June 1999Ad 18/05/99--------- £ si [email protected]=305 £ ic 4833/5138 (2 pages)
11 December 1998Return made up to 24/10/98; full list of members (7 pages)
11 December 1998Return made up to 24/10/98; full list of members (7 pages)
18 August 1998Ad 31/03/98--------- £ si 3813@1=3813 £ ic 320/4133 (2 pages)
18 August 1998Ad 31/03/98--------- £ si 3813@1=3813 £ ic 320/4133 (2 pages)
3 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 January 1998Return made up to 24/10/97; full list of members (8 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Return made up to 24/10/97; full list of members (8 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 36 whitefriars street london EC4Y 8BH (1 page)
1 April 1997Registered office changed on 01/04/97 from: 36 whitefriars street london EC4Y 8BH (1 page)
1 April 1997S-div 26/02/97 (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Memorandum and Articles of Association (17 pages)
1 April 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 April 1997Ad 26/02/97--------- £ si [email protected]=318 £ ic 2/320 (2 pages)
1 April 1997S-div 26/02/97 (1 page)
1 April 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 April 1997Memorandum and Articles of Association (17 pages)
1 April 1997Ad 26/02/97--------- £ si [email protected]=318 £ ic 2/320 (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
24 October 1996Incorporation (26 pages)
24 October 1996Incorporation (26 pages)