London
WC1A 2SL
Director Name | Victoria Novikova |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 58 Epirus Road London SW6 7UH |
Secretary Name | Paul Francis Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Secretary Name | Mr Thomas Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorton Toys Hill Westerham Kent TN16 1QG |
Director Name | Anthony James Reynolds |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Carl Lu |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1997(5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 March 2009) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Website | jazzymedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73233223 |
Telephone region | London |
Registered Address | 1st Floor 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
31k at £0.01 | Red Orchid Development LTD 9.34% Ordinary A |
---|---|
20k at £0.01 | Joanne Barlow 6.03% D |
15.8k at £0.01 | John Norton Braithwaite Whitney 4.77% Ordinary A |
15.8k at £0.01 | Red Shield Nominees LTD 4.77% Ordinary A |
11.2k at £0.01 | Neil Eastwood 3.37% Ordinary C |
10.8k at £0.01 | Gary Meller 3.25% Ordinary A |
95k at £0.01 | Winton Goodrich Rossiter 28.65% Ordinary B |
86.6k at £0.01 | Winton Goodrich Rossiter 26.10% Ordinary A |
6.7k at £0.01 | Anthony James Reynolds 2.03% Ordinary A |
6.7k at £0.01 | H. Richard Lukens 2.03% Ordinary A |
6.7k at £0.01 | Margaret Carmichael 2.03% Ordinary A |
5k at £0.01 | John Kao 1.51% Ordinary A |
4k at £0.01 | Eddy Harding 1.19% Ordinary B |
3k at £0.01 | Philip Buscombe 0.90% Ordinary A |
2.8k at £0.01 | Anthony James Reynolds 0.85% Ordinary B |
2.8k at £0.01 | Johannes Huth 0.84% Ordinary A |
2k at £0.01 | Maurice Dennis 0.60% Ordinary B |
1.5k at £0.01 | Jane Porter Nee Ryan 0.45% Ordinary C |
1.5k at £0.01 | Vicky Vella 0.45% Ordinary C |
950 at £0.01 | Mediafund LTD 0.29% Ordinary B |
800 at £0.01 | Attendus Treuhandgesellschaft 0.24% Ordinary B |
500 at £0.01 | Chris Davis 0.15% Ordinary B |
500 at £0.01 | Winton Goodrich Rossiter 0.15% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £294,996 |
Cash | £158,327 |
Current Liabilities | £222,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
29 April 2002 | Delivered 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 1997 | Delivered 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 |
20 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
4 April 2022 | Change of details for Mr Winton Goodrich Rossiter as a person with significant control on 28 March 2022 (2 pages) |
4 April 2022 | Notification of Lindsay Jane Rossiter as a person with significant control on 28 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
24 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
11 September 2021 | Confirmation statement made on 30 March 2021 with updates (6 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
4 November 2020 | Statement of capital on 4 November 2020
|
9 October 2020 | Statement of capital on 9 October 2020
|
22 September 2020 | Memorandum and Articles of Association (14 pages) |
22 September 2020 | Resolutions
|
22 September 2020 | Statement by Directors (1 page) |
22 September 2020 | Solvency Statement dated 02/09/20 (1 page) |
2 September 2020 | Confirmation statement made on 28 August 2020 with updates (6 pages) |
5 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
26 February 2020 | Termination of appointment of Carl Lu as a director on 19 November 2019 (1 page) |
8 January 2020 | Registered 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 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
21 May 2018 | Satisfaction of charge 1 in full (1 page) |
15 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
28 September 2017 | Termination of appointment of Anthony James Reynolds as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Anthony James Reynolds as a director on 28 September 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Anthony James Reynolds on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Anthony James Reynolds on 15 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Carl Loo on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Carl Loo on 14 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL England on 10 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 112 -114 Great Portland Street London W1W 6PH England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 112 -114 Great Portland Street London W1W 6PH England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 112 -114 Great Portland Street London W1W 6PH England on 1 October 2013 (1 page) |
13 September 2013 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on 13 September 2013 (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Section 519 (1 page) |
18 February 2013 | Section 519 (1 page) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
30 June 2011 | Statement by directors (1 page) |
30 June 2011 | Solvency statement dated 15/06/11 (1 page) |
30 June 2011 | Statement of capital on 30 June 2011
|
30 June 2011 | Resolutions
|
30 June 2011 | Solvency statement dated 15/06/11 (1 page) |
30 June 2011 | Statement by directors (1 page) |
30 June 2011 | Resolutions
|
30 June 2011 | Statement of capital on 30 June 2011
|
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 August 2010 | Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Carl Loo on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Carl Loo on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Carl Loo on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony James Reynolds on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony James Reynolds on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony James Reynolds on 1 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page) |
27 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
27 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
27 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 March 2009 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
10 March 2009 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
3 November 2008 | Return made up to 08/10/08; full list of members (11 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (11 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
17 December 2007 | Return made up to 24/10/07; full list of members (7 pages) |
17 December 2007 | Return made up to 24/10/07; full list of members (7 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 November 2006 | Return made up to 24/10/06; full list of members (13 pages) |
29 November 2006 | Return made up to 24/10/06; full list of members (13 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (13 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (13 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 November 2004 | Return made up to 24/10/04; full list of members
|
17 November 2004 | Return made up to 24/10/04; full list of members
|
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 December 2003 | Return made up to 24/10/03; full list of members (21 pages) |
11 December 2003 | Return made up to 24/10/03; full list of members (21 pages) |
30 July 2003 | Ad 26/06/03--------- £ si [email protected]=5 £ ic 3110/3115 (2 pages) |
30 July 2003 | Ad 26/06/03--------- £ si [email protected]=5 £ ic 3110/3115 (2 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
27 January 2003 | Ad 11/12/02--------- £ si [email protected]=36 £ ic 3074/3110 (2 pages) |
27 January 2003 | Return made up to 24/10/02; full list of members
|
27 January 2003 | Ad 11/12/02--------- £ si [email protected]=36 £ ic 3074/3110 (2 pages) |
27 January 2003 | Return made up to 24/10/02; full list of members
|
8 July 2002 | Registered office changed on 08/07/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
23 May 2002 | Ad 10/05/02--------- £ si [email protected]=9 £ ic 3065/3074 (2 pages) |
23 May 2002 | Ad 10/05/02--------- £ si [email protected]=9 £ ic 3065/3074 (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
21 May 2002 | Nc inc already adjusted 15/04/02 (1 page) |
21 May 2002 | Nc inc already adjusted 15/04/02 (1 page) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
5 May 2002 | Ad 28/03/02--------- £ si [email protected]=474 £ ic 2591/3065 (2 pages) |
5 May 2002 | Ad 28/03/02--------- £ si [email protected]=474 £ ic 2591/3065 (2 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 March 2002 | Amending 882R ad 12/11/01 (2 pages) |
9 March 2002 | Amending 882R ad 12/11/01 (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
28 January 2002 | £ nc 3000/8000 12/11/01 (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
28 January 2002 | £ nc 3000/8000 12/11/01 (2 pages) |
28 January 2002 | Resolutions
|
3 December 2001 | Return made up to 24/10/01; full list of members; amend (12 pages) |
3 December 2001 | Ad 12/11/01--------- £ si [email protected]=1153 £ ic 1438/2591 (2 pages) |
3 December 2001 | Return made up to 24/10/01; full list of members; amend (12 pages) |
3 December 2001 | Ad 12/11/01--------- £ si [email protected]=1153 £ ic 1438/2591 (2 pages) |
15 November 2001 | Return made up to 24/10/01; full list of members (12 pages) |
15 November 2001 | Return made up to 24/10/01; full list of members (12 pages) |
5 October 2001 | Ad 13/08/01--------- £ si [email protected]=13 £ ic 1425/1438 (2 pages) |
5 October 2001 | Ad 13/08/01--------- £ si [email protected]=13 £ ic 1425/1438 (2 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
13 December 2000 | Ad 28/06/00--------- £ si [email protected] (2 pages) |
13 December 2000 | Ad 28/06/00--------- £ si [email protected] (2 pages) |
13 December 2000 | Amend 882-3813 x 1P shar 31/3/98 (2 pages) |
13 December 2000 | Amend 882-3813 x 1P shar 31/3/98 (2 pages) |
11 December 2000 | Return made up to 24/10/00; full list of members (12 pages) |
11 December 2000 | Return made up to 24/10/00; full list of members (12 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 April 2000 | Company name changed lasting impressions (sponsors) l imited\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed lasting impressions (sponsors) l imited\certificate issued on 12/04/00 (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: greencoat house 183 clarence street kingston upon thames surrey KT1 1QT (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: greencoat house 183 clarence street kingston upon thames surrey KT1 1QT (1 page) |
15 March 2000 | Conve 08/03/00 (1 page) |
15 March 2000 | Conve 08/03/00 (1 page) |
27 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
5 August 1999 | Recon 04/06/98 (1 page) |
5 August 1999 | Recon 04/06/98 (1 page) |
3 August 1999 | Amending form 882R (2 pages) |
3 August 1999 | Amending form 882R (2 pages) |
27 July 1999 | Ad 14/07/99--------- £ si [email protected]=27 £ ic 5138/5165 (2 pages) |
27 July 1999 | Ad 14/07/99--------- £ si [email protected]=27 £ ic 5138/5165 (2 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 June 1999 | Ad 20/03/97--------- £ si [email protected] (2 pages) |
22 June 1999 | Ad 20/03/97--------- £ si [email protected] (2 pages) |
4 June 1999 | Ad 18/05/99--------- £ si [email protected]=305 £ ic 4833/5138 (2 pages) |
4 June 1999 | Ad 18/05/99--------- £ si [email protected]=305 £ ic 4833/5138 (2 pages) |
11 December 1998 | Return made up to 24/10/98; full list of members (7 pages) |
11 December 1998 | Return made up to 24/10/98; full list of members (7 pages) |
18 August 1998 | Ad 31/03/98--------- £ si 3813@1=3813 £ ic 320/4133 (2 pages) |
18 August 1998 | Ad 31/03/98--------- £ si 3813@1=3813 £ ic 320/4133 (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 January 1998 | Return made up to 24/10/97; full list of members (8 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Return made up to 24/10/97; full list of members (8 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 36 whitefriars street london EC4Y 8BH (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 36 whitefriars street london EC4Y 8BH (1 page) |
1 April 1997 | S-div 26/02/97 (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Memorandum and Articles of Association (17 pages) |
1 April 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 April 1997 | Ad 26/02/97--------- £ si [email protected]=318 £ ic 2/320 (2 pages) |
1 April 1997 | S-div 26/02/97 (1 page) |
1 April 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 April 1997 | Memorandum and Articles of Association (17 pages) |
1 April 1997 | Ad 26/02/97--------- £ si [email protected]=318 £ ic 2/320 (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
24 October 1996 | Incorporation (26 pages) |
24 October 1996 | Incorporation (26 pages) |