London
SW1P 1WG
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(5 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 26 March 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2003(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 26 March 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2003(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 26 March 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Daniel Leeds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1997(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 1999) |
Role | Publisher |
Correspondence Address | 8 Rue Edouard Nortier Neuilly Sur Seine 92200 France |
Secretary Name | Robert Marafioti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Us |
Correspondence Address | 7 Withington Road Scarsdale New York YO6 5HE |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 04 September 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 04 September 2000) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | Julian Stuart Lloyd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 2000) |
Role | Development Director |
Correspondence Address | 6 Queens Gate Villas Victoria Park Road London E9 7BU |
Director Name | Michael Graham Callison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2002) |
Role | Publisher |
Correspondence Address | 19 Courtenay Gardens Upminster Essex RM14 1DH |
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Mr Clive Bryan Ellings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mrs Jane Allen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Head Of Rewards |
Country of Residence | England |
Correspondence Address | Symondstone Wishanger Lane Churt Farnham Surrey GU10 2QL |
Director Name | Rachael Cowling |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Emma Joanne Pritchard |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2018) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(4 days after company formation) |
Appointment Duration | 2 days (resigned 09 January 1997) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(4 days after company formation) |
Appointment Duration | 2 days (resigned 09 January 1997) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | ubm.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | United Business Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2019 | Appointment of Mr Rupert John Joseph Hopley as a director on 11 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Emma Joanne Pritchard as a director on 31 December 2018 (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (1 page) |
21 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
7 December 2018 | Director's details changed for Emma Joanne Pritchard on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 June 2017 | Termination of appointment of Rachael Cowling as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Rachael Cowling as a director on 8 June 2017 (1 page) |
2 June 2017 | Appointment of Emma Joanne Pritchard as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Emma Joanne Pritchard as a director on 24 May 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Rachael Cowling on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Rachael Cowling on 16 February 2015 (2 pages) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 April 2012 | Appointment of Rachael Cowling as a director (3 pages) |
23 April 2012 | Appointment of Rachael Cowling as a director (3 pages) |
20 April 2012 | Termination of appointment of Jane Allen as a director (1 page) |
20 April 2012 | Termination of appointment of Jane Allen as a director (1 page) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 June 2010 | Appointment of Jane Allen as a director (3 pages) |
23 June 2010 | Appointment of Jane Allen as a director (3 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
2 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
27 January 2007 | Location of register of members (1 page) |
27 January 2007 | Location of register of members (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
20 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page) |
22 March 2003 | Return made up to 03/01/03; full list of members (5 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page) |
22 March 2003 | Return made up to 03/01/03; full list of members (5 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 03/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 03/01/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
20 July 2001 | Full accounts made up to 31 December 1999 (16 pages) |
20 July 2001 | Full accounts made up to 31 December 1999 (16 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
26 June 2000 | Full accounts made up to 31 December 1998 (19 pages) |
26 June 2000 | Full accounts made up to 31 December 1998 (19 pages) |
23 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
23 May 2000 | Director's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 20 furnival street london EC4A 1BN (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 20 furnival street london EC4A 1BN (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (5 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (5 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1999 | Full accounts made up to 31 December 1997 (16 pages) |
22 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
27 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
27 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: county mark house 50 regent street london W1R 6LP (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: county mark house 50 regent street london W1R 6LP (1 page) |
5 January 1998 | Company name changed cmp media (uk) LIMITED\certificate issued on 05/01/98 (2 pages) |
5 January 1998 | Company name changed cmp media (uk) LIMITED\certificate issued on 05/01/98 (2 pages) |
16 July 1997 | Location of register of members (1 page) |
16 July 1997 | Location of register of members (1 page) |
14 July 1997 | Location of register of directors' interests (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: chancery court business centre lincolns inn cressex industrial esta, high wycombe buckinghamshire HP12 3RE (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: chancery court business centre lincolns inn cressex industrial esta, high wycombe buckinghamshire HP12 3RE (1 page) |
14 July 1997 | Location of register of directors' interests (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Director resigned (1 page) |
13 January 1997 | £ nc 100/100000 09/01/96 (1 page) |
13 January 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 January 1997 | Ad 09/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Memorandum and Articles of Association (9 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Registered office changed on 13/01/97 from: 20 furnival street london EC4A 1BN (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Ad 09/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 January 1997 | Memorandum and Articles of Association (9 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 20 furnival street london EC4A 1BN (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | £ nc 100/100000 09/01/96 (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
8 January 1997 | Company name changed bealaw (421) LIMITED\certificate issued on 08/01/97 (2 pages) |
8 January 1997 | Company name changed bealaw (421) LIMITED\certificate issued on 08/01/97 (2 pages) |
3 January 1997 | Incorporation (40 pages) |
3 January 1997 | Incorporation (40 pages) |