London
SW1H 0DB
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2001) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Jane Borgognon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 19 Chemin De Braille Versoix Ch1290 |
Director Name | Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2007) |
Role | Trust Officer |
Country of Residence | England |
Correspondence Address | 6a Carlton Road Northumberland Heath Erith Kent DA8 1DW |
Director Name | Mr Richard James Wise |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2008) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Ms Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2019) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mrs Nishma Amit Sanghvi |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2004) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Helmbrook Limited (Corporation) |
---|---|
Date of Birth | November 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 16 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Belford Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 September 2004) |
Correspondence Address | 46 State Street 3rd Floor Albany New York 12207 United States |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 September 2008) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | HMSA (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2010) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Secretary Name | Limestar Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2010) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Inwood Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,182 |
Cash | £1,433 |
Current Liabilities | £24,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
13 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 October 2019 | Termination of appointment of Nishma Amit Sanghvi as a director on 30 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Caterina Musgrave Juer as a director on 30 September 2019 (1 page) |
7 October 2019 | Termination of appointment of David Rudge as a director on 30 September 2019 (1 page) |
9 September 2019 | Change of details for Mr Thierry Bounous as a person with significant control on 14 August 2019 (2 pages) |
9 September 2019 | Appointment of Mr Thierry Bounous as a director on 14 August 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Ms Nishma Amit Sanghvi as a director on 14 January 2019 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
3 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 August 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
17 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Memorandum and Articles of Association (28 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Memorandum and Articles of Association (28 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Statement of company's objects (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Statement of company's objects (2 pages) |
15 November 2010 | Resolutions
|
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 16 April 2009 with a full list of shareholders (10 pages) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 16 April 2009 with a full list of shareholders (10 pages) |
18 May 2010 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
18 May 2010 | Appointment of Mr William Robert Hawes as a director (2 pages) |
18 May 2010 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
18 May 2010 | Termination of appointment of Limestar Investments Ltd as a secretary (1 page) |
18 May 2010 | Appointment of Mr William Robert Hawes as a director (2 pages) |
18 May 2010 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
18 May 2010 | Registered office address changed from Arkion Limited 100 Seymour Place London W1H 1NE on 18 May 2010 (1 page) |
18 May 2010 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Limestar Investments Ltd as a secretary (1 page) |
18 May 2010 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
18 May 2010 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
18 May 2010 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
18 May 2010 | Registered office address changed from Arkion Limited 100 Seymour Place London W1H 1NE on 18 May 2010 (1 page) |
18 May 2010 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
20 October 2009 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 October 2008 | Secretary appointed limestar investments LTD (1 page) |
8 October 2008 | Director appointed hmsa (uk) LTD (1 page) |
8 October 2008 | Secretary appointed limestar investments LTD (1 page) |
8 October 2008 | Director appointed hmsa (uk) LTD (1 page) |
6 October 2008 | Appointment terminated secretary ashdown secretaries LIMITED (1 page) |
6 October 2008 | Appointment terminated director thomas lane (1 page) |
6 October 2008 | Appointment terminated secretary ashdown secretaries LIMITED (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 6TH floor 94 wigmore street london W1U 3RF (1 page) |
6 October 2008 | Appointment terminated director thomas lane (1 page) |
6 October 2008 | Appointment terminated director edward petre mears (1 page) |
6 October 2008 | Appointment terminated director edward petre mears (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 6TH floor 94 wigmore street london W1U 3RF (1 page) |
2 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
23 August 2004 | Return made up to 16/04/04; full list of members
|
23 August 2004 | Return made up to 16/04/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
17 June 2003 | Return made up to 16/04/03; full list of members (5 pages) |
17 June 2003 | Return made up to 16/04/03; full list of members (5 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
18 February 2002 | Amended accounts made up to 31 December 1999 (3 pages) |
18 February 2002 | Amended accounts made up to 31 December 2000 (3 pages) |
18 February 2002 | Amended accounts made up to 31 December 1999 (3 pages) |
18 February 2002 | Amended accounts made up to 31 December 2000 (3 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 April 2001 | Return made up to 16/04/01; full list of members
|
20 April 2001 | Return made up to 16/04/01; full list of members
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
17 May 2000 | Return made up to 16/04/00; full list of members
|
17 May 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Return made up to 16/04/00; full list of members
|
17 May 2000 | Secretary's particulars changed (1 page) |
10 April 2000 | Full accounts made up to 31 December 1998 (8 pages) |
10 April 2000 | Full accounts made up to 31 December 1998 (8 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
12 August 1998 | Company name changed telecast consultants LIMITED\certificate issued on 12/08/98 (2 pages) |
12 August 1998 | Company name changed telecast consultants LIMITED\certificate issued on 12/08/98 (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
29 September 1997 | New director appointed (15 pages) |
29 September 1997 | New director appointed (15 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (9 pages) |
3 September 1997 | New director appointed (9 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 788-790 finchley road london (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | £ nc 1000/10000 10/06/97 (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | £ nc 1000/10000 10/06/97 (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 788-790 finchley road london (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
16 April 1997 | Incorporation (17 pages) |
16 April 1997 | Incorporation (17 pages) |