Company NameIntegrama Consultants Limited
DirectorThierry Bounous
Company StatusActive
Company Number03353355
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NameTelecast Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thierry Bounous
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed14 August 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleLawyer
Country of ResidenceMonaco
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed18 May 2010(13 years, 1 month after company formation)
Appointment Duration13 years, 11 months
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2001)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1997(2 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameJane Borgognon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed10 August 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address19 Chemin De Braille
Versoix
Ch1290
Director NameDennis Francis Lavin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr Jason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2007)
RoleTrust Officer
Country of ResidenceEngland
Correspondence Address6a Carlton Road
Northumberland Heath
Erith
Kent
DA8 1DW
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2008)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2019)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Nishma Amit Sanghvi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(2 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 16 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed01 March 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
British Virgin Islands
Director NameKallow Limited (Corporation)
StatusResigned
Appointed01 March 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameHelmbrook Limited (Corporation)
Date of BirthNovember 2001 (Born 22 years ago)
StatusResigned
Appointed16 September 2004(7 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBelford Llc (Corporation)
StatusResigned
Appointed16 September 2004(7 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 September 2004)
Correspondence Address46 State Street
3rd Floor
Albany
New York 12207
United States
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 September 2008)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHMSA (UK) Limited (Corporation)
StatusResigned
Appointed19 September 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2010)
Correspondence Address100 Seymour Place
London
W1H 1NE
Secretary NameLimestar Investments Ltd (Corporation)
StatusResigned
Appointed19 September 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2010)
Correspondence Address100 Seymour Place
London
W1H 1NE

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Inwood Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£239,182
Cash£1,433
Current Liabilities£24,823

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 October 2019Termination of appointment of Nishma Amit Sanghvi as a director on 30 September 2019 (1 page)
7 October 2019Termination of appointment of Caterina Musgrave Juer as a director on 30 September 2019 (1 page)
7 October 2019Termination of appointment of David Rudge as a director on 30 September 2019 (1 page)
9 September 2019Change of details for Mr Thierry Bounous as a person with significant control on 14 August 2019 (2 pages)
9 September 2019Appointment of Mr Thierry Bounous as a director on 14 August 2019 (2 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 January 2019Appointment of Ms Nishma Amit Sanghvi as a director on 14 January 2019 (2 pages)
19 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
3 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
22 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 August 2016 (1 page)
17 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
17 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
10 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2013Memorandum and Articles of Association (28 pages)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2013Memorandum and Articles of Association (28 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
15 November 2010Statement of company's objects (2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
15 November 2010Statement of company's objects (2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 16 April 2009 with a full list of shareholders (10 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 16 April 2009 with a full list of shareholders (10 pages)
18 May 2010Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
18 May 2010Appointment of Mr William Robert Hawes as a director (2 pages)
18 May 2010Termination of appointment of Geoffrey Melamet as a director (1 page)
18 May 2010Termination of appointment of Limestar Investments Ltd as a secretary (1 page)
18 May 2010Appointment of Mr William Robert Hawes as a director (2 pages)
18 May 2010Appointment of Mr Gregory Robert John Davis as a director (2 pages)
18 May 2010Registered office address changed from Arkion Limited 100 Seymour Place London W1H 1NE on 18 May 2010 (1 page)
18 May 2010Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
18 May 2010Termination of appointment of Limestar Investments Ltd as a secretary (1 page)
18 May 2010Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
18 May 2010Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
18 May 2010Appointment of Mr Gregory Robert John Davis as a director (2 pages)
18 May 2010Registered office address changed from Arkion Limited 100 Seymour Place London W1H 1NE on 18 May 2010 (1 page)
18 May 2010Termination of appointment of Geoffrey Melamet as a director (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 October 2009Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
20 October 2009Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 October 2008Secretary appointed limestar investments LTD (1 page)
8 October 2008Director appointed hmsa (uk) LTD (1 page)
8 October 2008Secretary appointed limestar investments LTD (1 page)
8 October 2008Director appointed hmsa (uk) LTD (1 page)
6 October 2008Appointment terminated secretary ashdown secretaries LIMITED (1 page)
6 October 2008Appointment terminated director thomas lane (1 page)
6 October 2008Appointment terminated secretary ashdown secretaries LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from 6TH floor 94 wigmore street london W1U 3RF (1 page)
6 October 2008Appointment terminated director thomas lane (1 page)
6 October 2008Appointment terminated director edward petre mears (1 page)
6 October 2008Appointment terminated director edward petre mears (1 page)
6 October 2008Registered office changed on 06/10/2008 from 6TH floor 94 wigmore street london W1U 3RF (1 page)
2 May 2008Return made up to 16/04/08; full list of members (4 pages)
2 May 2008Return made up to 16/04/08; full list of members (4 pages)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Return made up to 16/04/05; full list of members (2 pages)
4 May 2005Return made up to 16/04/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
23 August 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
17 June 2003Return made up to 16/04/03; full list of members (5 pages)
17 June 2003Return made up to 16/04/03; full list of members (5 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 April 2002Return made up to 16/04/02; full list of members (6 pages)
24 April 2002Return made up to 16/04/02; full list of members (6 pages)
18 February 2002Amended accounts made up to 31 December 1999 (3 pages)
18 February 2002Amended accounts made up to 31 December 2000 (3 pages)
18 February 2002Amended accounts made up to 31 December 1999 (3 pages)
18 February 2002Amended accounts made up to 31 December 2000 (3 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 December 1999 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 December 1999 (3 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 September 2000Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
17 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Secretary's particulars changed (1 page)
17 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Secretary's particulars changed (1 page)
10 April 2000Full accounts made up to 31 December 1998 (8 pages)
10 April 2000Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 May 1999Return made up to 16/04/99; no change of members (4 pages)
4 May 1999Return made up to 16/04/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
12 August 1998Company name changed telecast consultants LIMITED\certificate issued on 12/08/98 (2 pages)
12 August 1998Company name changed telecast consultants LIMITED\certificate issued on 12/08/98 (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
27 April 1998Return made up to 16/04/98; full list of members (6 pages)
27 April 1998Return made up to 16/04/98; full list of members (6 pages)
29 September 1997New director appointed (15 pages)
29 September 1997New director appointed (15 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (9 pages)
3 September 1997New director appointed (9 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
20 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 788-790 finchley road london (1 page)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997£ nc 1000/10000 10/06/97 (1 page)
20 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997£ nc 1000/10000 10/06/97 (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 788-790 finchley road london (1 page)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 April 1997Incorporation (17 pages)
16 April 1997Incorporation (17 pages)