London
W12 7FQ
Director Name | Mr Rui Ning |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 October 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Part Ground Floor, Westworks, White City Place 195 London W12 7FQ |
Director Name | Mr Howard Gilbert Kiedaisch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 25 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Part Ground Floor, Westworks, White City Place 195 London W12 7FQ |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Status | Current |
Appointed | 01 March 2020(23 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Part Ground Floor, Westworks, White City Place 195 London W12 7FQ |
Director Name | Guy Delemere Lafferty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 6 Pensford Avenue Kew Gardens Richmond Surrey TW9 4HP |
Secretary Name | Bridget Denise Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Mr Thomas Christian Hoegh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 December 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
Secretary Name | Barbara Ruth Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 3 Earlston Grove Hackney London E9 7NE |
Director Name | Mr Guy Delemere Lafferty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2006) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchgrove House Strand Drive Richmond Surrey TW9 4DN |
Director Name | Mr David Markham Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Westmoreland Road London SW13 9RY |
Director Name | Ms Martine Evelyn Vice Holter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 October 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
Secretary Name | Mr Anil Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Abbots Gardens London N2 0JG |
Director Name | Nish Bhutani |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2006) |
Role | Chief Executive Officer |
Correspondence Address | Flat 13a 61-69 Chepstow Place London W2 4TS |
Director Name | Mr Howard Gilbert Kiedaisch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 63 Marksbury Avenue Richmond Surrey TW9 4JE |
Director Name | Ms Fiona Deans |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
Secretary Name | Mr Oliver Richard Shapleski |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 91 Hazlebury Road London SW6 2LX |
Secretary Name | Esther Stringham |
---|---|
Status | Resigned |
Appointed | 01 October 2010(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | John Bernard Aalbers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
Secretary Name | Mr Oliver Shapleski |
---|---|
Status | Resigned |
Appointed | 29 January 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
Secretary Name | Miss Beatrice Anne-Marie Andree Mann |
---|---|
Status | Resigned |
Appointed | 05 September 2017(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | Part Ground Floor, Westworks, White City Place 195 London W12 7FQ |
Director Name | Mr Patrick Noel Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(21 years after company formation) |
Appointment Duration | 11 months (resigned 24 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Part Ground Floor, Westworks, White City Place 195 London W12 7FQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | artsalliancemedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77517500 |
Telephone region | London |
Registered Address | Part Ground Floor, Westworks, White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
850k at £1 | Arts Alliance Media Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,670 |
Gross Profit | £27,880 |
Net Worth | -£19,034 |
Cash | £7,084 |
Current Liabilities | £52,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 August 2004 | Delivered on: 10 August 2004 Persons entitled: Mayfair Edition A.G. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash in designated interest earning account comprising initial deposit of £62,247.09. Outstanding |
---|
3 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
16 September 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Alan Henry Bowen as a secretary on 1 March 2020 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 August 2019 | Termination of appointment of Beatrice Anne-Marie Andree Mann as a secretary on 21 August 2019 (1 page) |
25 March 2019 | Appointment of Mr Howard Gilbert Kiedaisch as a director on 25 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Patrick Foley as a director on 24 January 2019 (1 page) |
18 December 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
29 November 2018 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ to Part Ground Floor, Westworks, White City Place 195 Wood Lane London W12 7FQ on 29 November 2018 (1 page) |
4 May 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
28 February 2018 | Termination of appointment of John Bernard Aalbers as a director on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Patrick Foley as a director on 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
9 November 2017 | Notification of Zhou Pan as a person with significant control on 25 October 2017 (2 pages) |
9 November 2017 | Cessation of Thomas Christian Hoegh as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Notification of Zhou Pan as a person with significant control on 25 October 2017 (2 pages) |
9 November 2017 | Cessation of Thomas Christian Hoegh as a person with significant control on 25 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Martine Evelyn Vice Holter as a director on 25 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page) |
7 November 2017 | Appointment of Mr Rui Ning as a director on 25 October 2017 (2 pages) |
7 November 2017 | Cessation of Arqiva Limited as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Zhou Pan as a director on 25 October 2017 (2 pages) |
7 November 2017 | Cessation of Arqiva Limited as a person with significant control on 25 October 2017 (1 page) |
7 November 2017 | Appointment of Mr Rui Ning as a director on 25 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Zhou Pan as a director on 25 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Martine Evelyn Vice Holter as a director on 25 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page) |
25 September 2017 | Termination of appointment of Oliver Shapleski as a secretary on 5 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Oliver Shapleski as a secretary on 5 September 2017 (1 page) |
25 September 2017 | Appointment of Miss Beatrice Anne-Marie Andree Mann as a secretary on 5 September 2017 (2 pages) |
25 September 2017 | Appointment of Miss Beatrice Anne-Marie Andree Mann as a secretary on 5 September 2017 (2 pages) |
20 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
16 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
10 June 2016 | Termination of appointment of Fiona Deans as a director on 31 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Fiona Deans as a director on 31 May 2016 (1 page) |
12 April 2016 | Director's details changed for Ms Martine Evelyn Vice Holter on 24 February 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Thomas Christian Hoegh on 24 February 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
12 April 2016 | Director's details changed for Ms Fiona Deans on 24 February 2016 (2 pages) |
12 April 2016 | Director's details changed for Ms Fiona Deans on 24 February 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Thomas Christian Hoegh on 24 February 2016 (2 pages) |
12 April 2016 | Director's details changed for Ms Martine Evelyn Vice Holter on 24 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Oliver Shapleski as a secretary on 29 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Esther Stringham as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Esther Stringham as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Oliver Shapleski as a secretary on 29 January 2016 (2 pages) |
27 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 February 2015 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP England to Landmark House Hammersmith Bridge Road London W6 9EJ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP England to Landmark House Hammersmith Bridge Road London W6 9EJ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP England to Landmark House Hammersmith Bridge Road London W6 9EJ on 3 February 2015 (1 page) |
3 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
16 October 2014 | Termination of appointment of Howard Gilbert Kiedaisch as a director on 30 June 2014 (1 page) |
16 October 2014 | Termination of appointment of Howard Gilbert Kiedaisch as a director on 30 June 2014 (1 page) |
16 October 2014 | Appointment of John Bernard Aalbers as a director on 30 June 2014 (2 pages) |
16 October 2014 | Appointment of John Bernard Aalbers as a director on 30 June 2014 (2 pages) |
18 July 2014 | Registered office address changed from Mission Hall 9-11 North End Road London W14 8ST to Landmark House Hammersmith Bridge Road London W6 9DP on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Mission Hall 9-11 North End Road London W14 8ST to Landmark House Hammersmith Bridge Road London W6 9DP on 18 July 2014 (1 page) |
12 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Company name changed arts alliance media (digital) LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Company name changed arts alliance media (digital) LIMITED\certificate issued on 07/12/12
|
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of Esther Stringham as a secretary (1 page) |
8 February 2011 | Appointment of Esther Stringham as a secretary (1 page) |
28 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
7 October 2010 | Termination of appointment of Oliver Shapleski as a secretary (1 page) |
7 October 2010 | Termination of appointment of Oliver Shapleski as a secretary (1 page) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
6 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Howard Gilbert Kiedaisch on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Martine Evelyn Vice Holter on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Martine Evelyn Vice Holter on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Howard Gilbert Kiedaisch on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Fiona Deans on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Howard Gilbert Kiedaisch on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Fiona Deans on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Martine Evelyn Vice Holter on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Fiona Deans on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
8 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (11 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (11 pages) |
3 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
7 August 2006 | Company name changed arts alliance LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed arts alliance LIMITED\certificate issued on 07/08/06 (2 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
26 October 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
26 October 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Director's particulars changed (1 page) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
25 January 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
25 January 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 June 2002 | New secretary appointed (1 page) |
2 June 2002 | New secretary appointed (1 page) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 March 2002 | Return made up to 24/02/02; full list of members
|
15 March 2002 | Return made up to 24/02/02; full list of members
|
27 March 2001 | Return made up to 24/02/01; full list of members
|
27 March 2001 | Return made up to 24/02/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
20 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
28 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
28 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
17 March 1999 | Ad 19/02/98--------- premium £ si 23076@1 (2 pages) |
17 March 1999 | Ad 19/02/98--------- premium £ si 35461@1 (2 pages) |
17 March 1999 | Ad 19/02/98--------- premium £ si 35461@1 (2 pages) |
17 March 1999 | Ad 23/02/98--------- premium £ si 38461@1 (2 pages) |
17 March 1999 | Ad 19/02/98--------- premium £ si 23076@1 (2 pages) |
17 March 1999 | Ad 23/02/98--------- premium £ si 38461@1 (2 pages) |
8 March 1999 | Return made up to 24/02/99; full list of members
|
8 March 1999 | Return made up to 24/02/99; full list of members
|
6 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
18 December 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
18 December 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
24 February 1997 | Incorporation (15 pages) |
24 February 1997 | Incorporation (15 pages) |