Company NameCMP Media Limited
Company StatusDissolved
Company Number03299625
CategoryPrivate Limited Company
Incorporation Date3 January 1997(27 years, 3 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesBealaw (421) Limited and CMP Media (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(22 years after company formation)
Appointment Duration2 months, 2 weeks (closed 26 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 January 2003(5 years, 12 months after company formation)
Appointment Duration16 years, 2 months (closed 26 March 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed05 February 2003(6 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 26 March 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed05 February 2003(6 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 26 March 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDaniel Leeds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1997(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1999)
RolePublisher
Correspondence Address8 Rue Edouard Nortier
Neuilly Sur Seine
92200
France
Secretary NameRobert Marafioti
NationalityBritish
StatusResigned
Appointed09 January 1997(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleUs
Correspondence Address7 Withington Road
Scarsdale
New York
YO6 5HE
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 04 September 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 04 September 2000)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Secretary NameJean Dorothy Anne Purser
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameJulian Stuart Lloyd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2000)
RoleDevelopment Director
Correspondence Address6 Queens Gate Villas
Victoria Park Road
London
E9 7BU
Director NameMichael Graham Callison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RolePublisher
Correspondence Address19 Courtenay Gardens
Upminster
Essex
RM14 1DH
Director NameMr Peter Christopher Satchwill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameMr Clive Bryan Ellings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMrs Jane Allen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleHead Of Rewards
Country of ResidenceEngland
Correspondence AddressSymondstone Wishanger Lane
Churt
Farnham
Surrey
GU10 2QL
Director NameRachael Cowling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameEmma Joanne Pritchard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2018)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1997(4 days after company formation)
Appointment Duration2 days (resigned 09 January 1997)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1997(4 days after company formation)
Appointment Duration2 days (resigned 09 January 1997)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1999(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed04 June 1999(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1999(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 March 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1United Business Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2019Appointment of Mr Rupert John Joseph Hopley as a director on 11 January 2019 (2 pages)
6 February 2019Termination of appointment of Emma Joanne Pritchard as a director on 31 December 2018 (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (1 page)
21 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 100,001
(3 pages)
7 December 2018Director's details changed for Emma Joanne Pritchard on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 June 2017Termination of appointment of Rachael Cowling as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Rachael Cowling as a director on 8 June 2017 (1 page)
2 June 2017Appointment of Emma Joanne Pritchard as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Emma Joanne Pritchard as a director on 24 May 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Rachael Cowling on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered 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 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Rachael Cowling on 16 February 2015 (2 pages)
17 April 2015Registered 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 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(5 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(5 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Rachael Cowling as a director (3 pages)
23 April 2012Appointment of Rachael Cowling as a director (3 pages)
20 April 2012Termination of appointment of Jane Allen as a director (1 page)
20 April 2012Termination of appointment of Jane Allen as a director (1 page)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of company's objects (2 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 January 2009Return made up to 03/01/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 January 2008Return made up to 03/01/08; full list of members (2 pages)
2 January 2008Return made up to 03/01/08; full list of members (2 pages)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 February 2007Return made up to 03/01/07; full list of members (2 pages)
5 February 2007Return made up to 03/01/07; full list of members (2 pages)
27 January 2007Registered office changed on 27/01/07 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page)
27 January 2007Location of register of members (1 page)
27 January 2007Location of register of members (1 page)
27 January 2007Registered office changed on 27/01/07 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Return made up to 03/01/06; full list of members (7 pages)
7 March 2006Return made up to 03/01/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 February 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 February 2004Return made up to 03/01/04; full list of members (6 pages)
20 February 2004New director appointed (1 page)
20 February 2004New director appointed (1 page)
20 February 2004Return made up to 03/01/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 March 2003Registered office changed on 22/03/03 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page)
22 March 2003Return made up to 03/01/03; full list of members (5 pages)
22 March 2003Registered office changed on 22/03/03 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page)
22 March 2003Return made up to 03/01/03; full list of members (5 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
6 February 2002Return made up to 03/01/02; full list of members (8 pages)
6 February 2002Return made up to 03/01/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Full accounts made up to 31 December 1999 (16 pages)
20 July 2001Full accounts made up to 31 December 1999 (16 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
26 June 2000Full accounts made up to 31 December 1998 (19 pages)
26 June 2000Full accounts made up to 31 December 1998 (19 pages)
23 May 2000Return made up to 10/04/00; full list of members (10 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Return made up to 10/04/00; full list of members (10 pages)
23 May 2000Director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: 20 furnival street london EC4A 1BN (1 page)
12 April 2000Registered office changed on 12/04/00 from: 20 furnival street london EC4A 1BN (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
31 January 2000Return made up to 03/01/00; full list of members (5 pages)
31 January 2000Return made up to 03/01/00; full list of members (5 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 31 December 1997 (16 pages)
30 April 1999Full accounts made up to 31 December 1997 (16 pages)
22 January 1999Return made up to 03/01/99; no change of members (4 pages)
22 January 1999Return made up to 03/01/99; no change of members (4 pages)
27 February 1998Return made up to 03/01/98; full list of members (6 pages)
27 February 1998Return made up to 03/01/98; full list of members (6 pages)
28 January 1998Registered office changed on 28/01/98 from: county mark house 50 regent street london W1R 6LP (1 page)
28 January 1998Registered office changed on 28/01/98 from: county mark house 50 regent street london W1R 6LP (1 page)
5 January 1998Company name changed cmp media (uk) LIMITED\certificate issued on 05/01/98 (2 pages)
5 January 1998Company name changed cmp media (uk) LIMITED\certificate issued on 05/01/98 (2 pages)
16 July 1997Location of register of members (1 page)
16 July 1997Location of register of members (1 page)
14 July 1997Location of register of directors' interests (1 page)
14 July 1997Registered 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 1997Registered 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 1997Location of register of directors' interests (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1997Director resigned (1 page)
13 January 1997£ nc 100/100000 09/01/96 (1 page)
13 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 January 1997Ad 09/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Memorandum and Articles of Association (9 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Registered office changed on 13/01/97 from: 20 furnival street london EC4A 1BN (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1997Ad 09/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 January 1997Memorandum and Articles of Association (9 pages)
13 January 1997Registered office changed on 13/01/97 from: 20 furnival street london EC4A 1BN (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997£ nc 100/100000 09/01/96 (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
8 January 1997Company name changed bealaw (421) LIMITED\certificate issued on 08/01/97 (2 pages)
8 January 1997Company name changed bealaw (421) LIMITED\certificate issued on 08/01/97 (2 pages)
3 January 1997Incorporation (40 pages)
3 January 1997Incorporation (40 pages)