London
SE1 9ET
Director Name | Mr Paul Hutchison |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 September 2021) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Peter Anthony Toynton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Little Paddock Wellhouse Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Mr Christopher John Ingram |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Chairman,Public Company |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Shere Road West Horsley Surrey KT24 6EF |
Secretary Name | Mr Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15b Comyn Road London SW11 1QB |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Farm Whelpley Hill Chesham Buckinghamshire HP5 3RP |
Director Name | Mr David Sigmund Reich |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2002) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 150 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2005) |
Role | Media Director |
Correspondence Address | 136 West 22nd Street, Apt 3 New York Ny0011 United States |
Director Name | Mr David Peter Stubley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 91 Abbotswood Guildford Surrey GU1 1UT |
Director Name | Stephen Andrew Rust |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Courtenay Square London SE11 5PG |
Director Name | Richard Davies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 11 Cathnor Road London W12 9JD |
Director Name | Matthew Straznitskas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2004) |
Role | CEO |
Correspondence Address | 454 Hope Valley Road Amston Connecticut Ct06231 United States |
Secretary Name | Nigel John Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 103 Noel Road London N1 8HD |
Director Name | Mr Nigel Francis Seddon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Secretary Name | Mr Nigel Francis Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Director Name | Mark Austin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | Media Director |
Correspondence Address | 25 Melville Road Barnes SW13 9RH |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Secretary Name | Mr David John Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Director Name | Steven Thomas Hatch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paris Garden London SE1 8NU |
Secretary Name | Steven Thomas Hatch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 1 Paris Garden London SE1 8NU |
Director Name | Mr Drew Englebright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Stuart Bowden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Ms Sarah Louise Hennessy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 July 2017) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Jason Gary Dormieux |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2018) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Thomas George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 March 2020) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Thomas George |
---|---|
Status | Resigned |
Appointed | 27 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Sandeep Vohra |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Sandeep Vohra |
---|---|
Status | Resigned |
Appointed | 01 April 2016(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Website | www.outrider.com |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9ET |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £146,338,265 |
Gross Profit | £13,199,209 |
Net Worth | £5,697,404 |
Current Liabilities | £50,544,545 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 August 2001 | Delivered on: 29 August 2001 Persons entitled: Thurcroft Design & Build Limited Classification: Rent deposit deed Secured details: £3,525.00 due or to become due from the company to the chargee supplemental to a lease of even date. Particulars: The separate designated interest bearing deposit account opened by thurcroft design & build limited in its name with lloyds tsb bank PLC into which the deposit is paid and all monies from time to time standing to the credit of such account. Outstanding |
---|
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Termination of appointment of Thomas George as a director on 27 March 2020 (1 page) |
30 June 2020 | Application to strike the company off the register (1 page) |
26 June 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge 1 in full (1 page) |
24 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 March 2019 | Full accounts made up to 31 December 2017 (24 pages) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Termination of appointment of Jason Gary Dormieux as a director on 15 November 2018 (1 page) |
22 October 2018 | Termination of appointment of Sandeep Vohra as a secretary on 28 September 2018 (1 page) |
22 October 2018 | Termination of appointment of Sandeep Vohra as a director on 28 September 2018 (1 page) |
22 October 2018 | Termination of appointment of a director (1 page) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 August 2017 | Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 April 2016 | Termination of appointment of Drew Englebright as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Thomas George as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Thomas George as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Drew Englebright as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page) |
23 March 2016 | Registered office address changed from 1 Paris Garden London SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 1 Paris Garden London SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page) |
17 November 2015 | Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Jeffery Hyams on 29 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Jeffery Hyams on 29 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 March 2014 | Appointment of Mr Jason Dormieux as a director (2 pages) |
18 March 2014 | Appointment of Mr Thomas George as a secretary (2 pages) |
18 March 2014 | Appointment of Mr Thomas George as a secretary (2 pages) |
18 March 2014 | Appointment of Mr Jason Dormieux as a director (2 pages) |
6 March 2014 | Appointment of Mr Thomas George as a director (2 pages) |
6 March 2014 | Termination of appointment of Steven Hatch as a secretary (1 page) |
6 March 2014 | Termination of appointment of Steven Hatch as a secretary (1 page) |
6 March 2014 | Termination of appointment of Steven Hatch as a director (1 page) |
6 March 2014 | Appointment of Mr Thomas George as a director (2 pages) |
6 March 2014 | Termination of appointment of Steven Hatch as a director (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of Sarah Louise Hennessy as a director (2 pages) |
21 May 2012 | Appointment of Sarah Louise Hennessy as a director (2 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Appointment of Stuart Bowden as a director (2 pages) |
25 April 2012 | Appointment of Stuart Bowden as a director (2 pages) |
23 August 2011 | Appointment of Drew Englebright as a director (2 pages) |
23 August 2011 | Appointment of Drew Englebright as a director (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of David Bryan as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Bryan as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Bryan as a director (1 page) |
24 March 2011 | Termination of appointment of David Bryan as a director (1 page) |
24 March 2011 | Appointment of Steven Thomas Hatch as a secretary (1 page) |
24 March 2011 | Appointment of Steven Thomas Hatch as a director (2 pages) |
24 March 2011 | Appointment of Steven Thomas Hatch as a secretary (1 page) |
24 March 2011 | Appointment of Steven Thomas Hatch as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 10/04/05; full list of members
|
26 July 2005 | Return made up to 10/04/05; full list of members
|
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
2 October 2003 | Return made up to 10/04/03; full list of members (7 pages) |
2 October 2003 | Return made up to 10/04/03; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
10 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 27 farm street london W1J 5RJ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 27 farm street london W1J 5RJ (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
26 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
26 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 1 paris garden london SE1 8NU (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Auditor's resignation (2 pages) |
6 February 2002 | Auditor's resignation (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 1 paris garden london SE1 8NU (1 page) |
6 February 2002 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 10/04/01; full list of members (8 pages) |
8 July 2001 | Return made up to 10/04/01; full list of members (8 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
15 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
15 April 1999 | Return made up to 10/04/99; full list of members (10 pages) |
15 April 1999 | Return made up to 10/04/99; full list of members (10 pages) |
9 April 1999 | Secretary's particulars changed (1 page) |
9 April 1999 | Secretary's particulars changed (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 16/03/99--------- £ si 260000@1=260000 £ ic 40000/300000 (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Nc inc already adjusted 16/03/99 (1 page) |
24 March 1999 | Ad 16/03/99--------- £ si 260000@1=260000 £ ic 40000/300000 (2 pages) |
24 March 1999 | Ad 16/03/99--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Nc inc already adjusted 16/03/99 (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Ad 16/03/99--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
4 February 1999 | Company name changed blumedianet LIMITED\certificate issued on 04/02/99 (2 pages) |
4 February 1999 | Company name changed blumedianet LIMITED\certificate issued on 04/02/99 (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
18 June 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
21 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 April 1997 | Incorporation (21 pages) |
10 April 1997 | Incorporation (21 pages) |