Company NameAAMD Limited
Company StatusActive
Company Number03323341
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Previous NamesArts Alliance Limited and Arts Alliance Media (Digital) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Zhou Pan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed25 October 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPart Ground Floor, Westworks, White City Place 195
London
W12 7FQ
Director NameMr Rui Ning
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed25 October 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPart Ground Floor, Westworks, White City Place 195
London
W12 7FQ
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressPart Ground Floor, Westworks, White City Place 195
London
W12 7FQ
Secretary NameMr Alan Henry Bowen
StatusCurrent
Appointed01 March 2020(23 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressPart Ground Floor, Westworks, White City Place 195
London
W12 7FQ
Director NameGuy Delemere Lafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleFinancial Consultant
Correspondence Address6 Pensford Avenue
Kew Gardens
Richmond
Surrey
TW9 4HP
Secretary NameBridget Denise Lafferty
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMr Thomas Christian Hoegh
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 1997(9 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Secretary NameBarbara Ruth Brett
NationalityBritish
StatusResigned
Appointed23 February 1998(12 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address3 Earlston Grove
Hackney
London
E9 7NE
Director NameMr Guy Delemere Lafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2006)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchgrove House
Strand Drive
Richmond
Surrey
TW9 4DN
Director NameMr David Markham Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Westmoreland Road
London
SW13 9RY
Director NameMs Martine Evelyn Vice Holter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 October 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Secretary NameMr Anil Raval
NationalityBritish
StatusResigned
Appointed14 May 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Abbots Gardens
London
N2 0JG
Director NameNish Bhutani
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2006)
RoleChief Executive Officer
Correspondence AddressFlat 13a
61-69 Chepstow Place
London
W2 4TS
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address63 Marksbury Avenue
Richmond
Surrey
TW9 4JE
Director NameMs Fiona Deans
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Secretary NameMr Oliver Richard Shapleski
NationalityNew Zealander
StatusResigned
Appointed31 October 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
91 Hazlebury Road
London
SW6 2LX
Secretary NameEsther Stringham
StatusResigned
Appointed01 October 2010(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameJohn Bernard Aalbers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Secretary NameMr Oliver Shapleski
StatusResigned
Appointed29 January 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Secretary NameMiss Beatrice Anne-Marie Andree Mann
StatusResigned
Appointed05 September 2017(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2019)
RoleCompany Director
Correspondence AddressPart Ground Floor, Westworks, White City Place 195
London
W12 7FQ
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(21 years after company formation)
Appointment Duration11 months (resigned 24 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPart Ground Floor, Westworks, White City Place 195
London
W12 7FQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteartsalliancemedia.co.uk
Email address[email protected]
Telephone020 77517500
Telephone regionLondon

Location

Registered AddressPart Ground Floor, Westworks, White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

850k at £1Arts Alliance Media Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,670
Gross Profit£27,880
Net Worth-£19,034
Cash£7,084
Current Liabilities£52,771

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

6 August 2004Delivered 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

Filing History

3 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
16 September 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Alan Henry Bowen as a secretary on 1 March 2020 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 August 2019Termination of appointment of Beatrice Anne-Marie Andree Mann as a secretary on 21 August 2019 (1 page)
25 March 2019Appointment of Mr Howard Gilbert Kiedaisch as a director on 25 March 2019 (2 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Patrick Foley as a director on 24 January 2019 (1 page)
18 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 November 2018Registered 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 2018Accounts for a small company made up to 30 June 2017 (13 pages)
28 February 2018Termination of appointment of John Bernard Aalbers as a director on 28 February 2018 (1 page)
28 February 2018Appointment of Mr Patrick Foley as a director on 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
9 November 2017Notification of Zhou Pan as a person with significant control on 25 October 2017 (2 pages)
9 November 2017Cessation of Thomas Christian Hoegh as a person with significant control on 9 November 2017 (1 page)
9 November 2017Notification of Zhou Pan as a person with significant control on 25 October 2017 (2 pages)
9 November 2017Cessation of Thomas Christian Hoegh as a person with significant control on 25 October 2017 (1 page)
7 November 2017Termination of appointment of Martine Evelyn Vice Holter as a director on 25 October 2017 (1 page)
7 November 2017Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page)
7 November 2017Appointment of Mr Rui Ning as a director on 25 October 2017 (2 pages)
7 November 2017Cessation of Arqiva Limited as a person with significant control on 7 November 2017 (1 page)
7 November 2017Appointment of Mr Zhou Pan as a director on 25 October 2017 (2 pages)
7 November 2017Cessation of Arqiva Limited as a person with significant control on 25 October 2017 (1 page)
7 November 2017Appointment of Mr Rui Ning as a director on 25 October 2017 (2 pages)
7 November 2017Appointment of Mr Zhou Pan as a director on 25 October 2017 (2 pages)
7 November 2017Termination of appointment of Martine Evelyn Vice Holter as a director on 25 October 2017 (1 page)
7 November 2017Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page)
7 November 2017Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page)
7 November 2017Termination of appointment of Thomas Christian Hoegh as a director on 25 October 2017 (1 page)
25 September 2017Termination of appointment of Oliver Shapleski as a secretary on 5 September 2017 (1 page)
25 September 2017Termination of appointment of Oliver Shapleski as a secretary on 5 September 2017 (1 page)
25 September 2017Appointment of Miss Beatrice Anne-Marie Andree Mann as a secretary on 5 September 2017 (2 pages)
25 September 2017Appointment of Miss Beatrice Anne-Marie Andree Mann as a secretary on 5 September 2017 (2 pages)
20 March 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 March 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 January 2017Full accounts made up to 30 June 2016 (12 pages)
6 January 2017Full accounts made up to 30 June 2016 (12 pages)
10 June 2016Termination of appointment of Fiona Deans as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Fiona Deans as a director on 31 May 2016 (1 page)
12 April 2016Director's details changed for Ms Martine Evelyn Vice Holter on 24 February 2016 (2 pages)
12 April 2016Director's details changed for Mr Thomas Christian Hoegh on 24 February 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (12 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 850,000
(5 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 850,000
(5 pages)
12 April 2016Full accounts made up to 30 June 2015 (12 pages)
12 April 2016Director's details changed for Ms Fiona Deans on 24 February 2016 (2 pages)
12 April 2016Director's details changed for Ms Fiona Deans on 24 February 2016 (2 pages)
12 April 2016Director's details changed for Mr Thomas Christian Hoegh on 24 February 2016 (2 pages)
12 April 2016Director's details changed for Ms Martine Evelyn Vice Holter on 24 February 2016 (2 pages)
2 February 2016Appointment of Mr Oliver Shapleski as a secretary on 29 January 2016 (2 pages)
2 February 2016Termination of appointment of Esther Stringham as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Esther Stringham as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Mr Oliver Shapleski as a secretary on 29 January 2016 (2 pages)
27 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 850,000
(6 pages)
27 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 850,000
(6 pages)
3 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (12 pages)
3 February 2015Full accounts made up to 30 June 2014 (12 pages)
16 October 2014Termination of appointment of Howard Gilbert Kiedaisch as a director on 30 June 2014 (1 page)
16 October 2014Termination of appointment of Howard Gilbert Kiedaisch as a director on 30 June 2014 (1 page)
16 October 2014Appointment of John Bernard Aalbers as a director on 30 June 2014 (2 pages)
16 October 2014Appointment of John Bernard Aalbers as a director on 30 June 2014 (2 pages)
18 July 2014Registered 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 2014Registered 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 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 850,000
(6 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 850,000
(6 pages)
19 February 2014Full accounts made up to 30 June 2013 (12 pages)
19 February 2014Full accounts made up to 30 June 2013 (12 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Company name changed arts alliance media (digital) LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Company name changed arts alliance media (digital) LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
28 March 2012Full accounts made up to 30 June 2011 (13 pages)
28 March 2012Full accounts made up to 30 June 2011 (13 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
8 February 2011Appointment of Esther Stringham as a secretary (1 page)
8 February 2011Appointment of Esther Stringham as a secretary (1 page)
28 January 2011Full accounts made up to 30 June 2010 (12 pages)
28 January 2011Full accounts made up to 30 June 2010 (12 pages)
7 October 2010Termination of appointment of Oliver Shapleski as a secretary (1 page)
7 October 2010Termination of appointment of Oliver Shapleski as a secretary (1 page)
8 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 850,000
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 850,000
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 850,000
(2 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Howard Gilbert Kiedaisch on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Martine Evelyn Vice Holter on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Martine Evelyn Vice Holter on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Howard Gilbert Kiedaisch on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Fiona Deans on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Howard Gilbert Kiedaisch on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Fiona Deans on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Martine Evelyn Vice Holter on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Fiona Deans on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
8 May 2009Return made up to 24/02/09; full list of members (4 pages)
8 May 2009Return made up to 24/02/09; full list of members (4 pages)
4 December 2008Full accounts made up to 30 June 2008 (12 pages)
4 December 2008Full accounts made up to 30 June 2008 (12 pages)
2 July 2008Full accounts made up to 30 June 2007 (11 pages)
2 July 2008Full accounts made up to 30 June 2007 (11 pages)
3 April 2008Return made up to 24/02/08; full list of members (4 pages)
3 April 2008Return made up to 24/02/08; full list of members (4 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
26 March 2007Return made up to 24/02/07; full list of members (3 pages)
26 March 2007Return made up to 24/02/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Director resigned (1 page)
7 August 2006Company name changed arts alliance LIMITED\certificate issued on 07/08/06 (2 pages)
7 August 2006Company name changed arts alliance LIMITED\certificate issued on 07/08/06 (2 pages)
27 February 2006Return made up to 24/02/06; full list of members (3 pages)
27 February 2006Return made up to 24/02/06; full list of members (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
26 October 2005Accounts for a small company made up to 30 June 2005 (4 pages)
26 October 2005Accounts for a small company made up to 30 June 2005 (4 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
14 March 2005Return made up to 24/02/05; full list of members (8 pages)
14 March 2005Return made up to 24/02/05; full list of members (8 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Director's particulars changed (1 page)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 24/02/04; full list of members (8 pages)
8 March 2004Return made up to 24/02/04; full list of members (8 pages)
25 January 2004Accounts for a small company made up to 30 June 2003 (4 pages)
25 January 2004Accounts for a small company made up to 30 June 2003 (4 pages)
4 March 2003Return made up to 24/02/03; full list of members (8 pages)
4 March 2003Return made up to 24/02/03; full list of members (8 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
2 June 2002New secretary appointed (1 page)
2 June 2002New secretary appointed (1 page)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
28 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
28 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
20 March 2000Return made up to 24/02/00; full list of members (7 pages)
20 March 2000Return made up to 24/02/00; full list of members (7 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
28 June 1999Full accounts made up to 30 June 1998 (7 pages)
28 June 1999Full accounts made up to 30 June 1998 (7 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
17 March 1999Ad 19/02/98--------- premium £ si 23076@1 (2 pages)
17 March 1999Ad 19/02/98--------- premium £ si 35461@1 (2 pages)
17 March 1999Ad 19/02/98--------- premium £ si 35461@1 (2 pages)
17 March 1999Ad 23/02/98--------- premium £ si 38461@1 (2 pages)
17 March 1999Ad 19/02/98--------- premium £ si 23076@1 (2 pages)
17 March 1999Ad 23/02/98--------- premium £ si 38461@1 (2 pages)
8 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Return made up to 24/02/98; full list of members (6 pages)
6 March 1998Return made up to 24/02/98; full list of members (6 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
18 December 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
18 December 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
24 February 1997Incorporation (15 pages)
24 February 1997Incorporation (15 pages)