London
W1B 5AP
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(21 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Ms Louise Meads |
---|---|
Status | Closed |
Appointed | 02 July 2018(21 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Closed |
Appointed | 02 July 2018(21 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Michael John Waterson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 02 July 2018) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Leo Harry Zeglovskis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2009) |
Role | Accountant |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Secretary Name | Mr Leo Harry Zeglovskis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2009) |
Role | Accountant |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Director Name | Mr Robin John Sutton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 6 Chestnut Avenue Hampton Middlesex TW12 2NU |
Director Name | Mr Patrick Joseph Huggins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 147 Sandy Lane Cheam Surrey SM2 7ER |
Director Name | Matthew Philip Coombs |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Chequers Cottage Wantage Road Harwell Oxon OX11 0LE |
Director Name | Andrew Jonathan Denham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Rufus Laurence Olins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 75 Callcott Road London NW6 7EE |
Director Name | Mr Darren William Blundy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2009(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumnor Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Secretary Name | Mr Darren William Blundy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumnor Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Director Name | Mrs Louise Ainsworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(15 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Newman Street London W1T 3EX |
Director Name | Mr Yann Waterson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Westergate Business Centre Westergate Road Brighton BN2 4QN |
Director Name | Mr Andrew Croft |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Resigned |
Appointed | 03 December 2015(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Patrick David Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Tallyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Website | www.warc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74678100 |
Telephone region | London |
Registered Address | C/O Ascential Group Limited, The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,361,612 |
Gross Profit | £3,318,906 |
Net Worth | -£3,114,530 |
Cash | £1,172,489 |
Current Liabilities | £4,023,849 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2010 | Delivered on: 2 March 2010 Persons entitled: Zurich Assurance LTD 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: £82,650. Outstanding |
---|---|
31 March 2009 | Delivered on: 7 April 2009 Satisfied on: 28 November 2014 Persons entitled: Michael John Waterson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
---|---|
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
20 September 2019 | Resolutions
|
9 April 2019 | Cessation of Michael John Waterson as a person with significant control on 2 July 2018 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 April 2019 | Notification of Ascential Uk Holdings Limited as a person with significant control on 2 July 2018 (2 pages) |
18 February 2019 | Amended group of companies' accounts made up to 31 March 2018 (31 pages) |
24 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
24 September 2018 | Auditor's resignation (1 page) |
8 August 2018 | Appointment of Mr Philip Owain Thomas as a director on 2 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr. Patrick David Walker as a director on 2 July 2018 (2 pages) |
4 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 July 2018 | Registered office address changed from 85 Newman Street London W1T 3EU United Kingdom to C/O Ascential Group Limited, the Prow 1 Wilder Walk London W1B 5AP on 3 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Duncan Anthony Painter as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Ms Shanny Looi as a secretary on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Andrew Croft as a director on 2 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Michael John Waterson as a director on 2 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Stephen Charles White as a director on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Ms Amanda Jane Gradden as a director on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Yann Waterson as a director on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Ms Louise Meads as a secretary on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Andrew Jonathan Denham as a director on 2 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Andrew Croft as a secretary on 2 July 2018 (1 page) |
12 June 2018 | Satisfaction of charge 2 in full (1 page) |
9 April 2018 | Director's details changed for Mr Michael John Waterson on 30 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Andrew Jonathan Denham on 30 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Andrew Croft on 30 March 2018 (2 pages) |
9 April 2018 | Registered office address changed from 85 Newman Street London W1T 3EX to 85 Newman Street London W1T 3EU on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for Mr Stephen Charles White on 30 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
19 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Louise Ainsworth as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Louise Ainsworth as a director on 31 December 2016 (1 page) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
3 December 2015 | Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Darren William Blundy as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Darren William Blundy as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 March 2015 | Document removal - aud resignation
|
25 March 2015 | Document removal - aud resignation
|
26 February 2015 | Auditor's resignation (1 page) |
26 February 2015 | Auditor's resignation (1 page) |
11 December 2014 | Memorandum and Articles of Association (13 pages) |
11 December 2014 | Memorandum and Articles of Association (13 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Appointment of Mr Yann Waterson as a director (2 pages) |
25 March 2013 | Appointment of Mr Yann Waterson as a director (2 pages) |
31 January 2013 | Termination of appointment of Matthew Coombs as a director (1 page) |
31 January 2013 | Termination of appointment of Matthew Coombs as a director (1 page) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 September 2012 | Appointment of Mrs Louise Ainsworth as a director (2 pages) |
7 September 2012 | Appointment of Mrs Louise Ainsworth as a director (2 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 September 2011 | Termination of appointment of Rufus Olins as a director (1 page) |
27 September 2011 | Termination of appointment of Rufus Olins as a director (1 page) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 May 2010 | Director's details changed for Darren William Blundy on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Matthew Philip Coombs on 18 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Darren William Blundy on 18 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Matthew Philip Coombs on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Rufus Olins on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Jonathan Denham on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Jonathan Denham on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Rufus Olins on 18 May 2010 (2 pages) |
12 April 2010 | Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE United Kingdom on 12 April 2010 (1 page) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2010 | Termination of appointment of Robin Sutton as a director (1 page) |
19 January 2010 | Termination of appointment of Robin Sutton as a director (1 page) |
12 October 2009 | Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 12 October 2009 (1 page) |
1 October 2009 | Memorandum and Articles of Association (14 pages) |
1 October 2009 | Memorandum and Articles of Association (14 pages) |
29 September 2009 | Company name changed world advertising research center LIMITED\certificate issued on 29/09/09 (2 pages) |
29 September 2009 | Company name changed world advertising research center LIMITED\certificate issued on 29/09/09 (2 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / matthew coombs / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / matthew coombs / 01/06/2009 (1 page) |
22 April 2009 | Ad 31/03/09\gbp si [email protected]=101.9225\gbp ic 2/103.9225\ (2 pages) |
22 April 2009 | Ad 31/03/09\gbp si [email protected]=101.9225\gbp ic 2/103.9225\ (2 pages) |
14 April 2009 | Gbp nc 100/250\31/03/09 (1 page) |
14 April 2009 | S-div (2 pages) |
14 April 2009 | Gbp nc 100/250\31/03/09 (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | S-div (2 pages) |
14 April 2009 | Resolutions
|
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 April 2009 | Appointment terminated director and secretary leo zeglovskis (1 page) |
6 April 2009 | Appointment terminated director and secretary leo zeglovskis (1 page) |
5 April 2009 | Secretary appointed darren william blundy (2 pages) |
5 April 2009 | Secretary appointed darren william blundy (2 pages) |
11 March 2009 | Director appointed darren william blundy (3 pages) |
11 March 2009 | Director appointed darren william blundy (3 pages) |
5 February 2009 | Director appointed rufus olins (2 pages) |
5 February 2009 | Director appointed rufus olins (2 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 November 2008 | Director appointed stephen white (2 pages) |
20 November 2008 | Director appointed stephen white (2 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
1 April 2004 | Company name changed ntc publications LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed ntc publications LIMITED\certificate issued on 01/04/04 (2 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 March 2001 | Company name changed world advertising research cente r LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed world advertising research cente r LIMITED\certificate issued on 27/03/01 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 August 1999 | Resolutions
|
2 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
2 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
22 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
22 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 4 london wall buildings london EC2M 5NT (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 4 london wall buildings london EC2M 5NT (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
28 November 1997 | Company name changed shelfcorp 116 LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed shelfcorp 116 LIMITED\certificate issued on 01/12/97 (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 4 london wall building london EC2M 5NT (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 4 london wall building london EC2M 5NT (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 15 wimpole street london W1M 8AP (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 15 wimpole street london W1M 8AP (1 page) |
9 June 1997 | Incorporation (20 pages) |
9 June 1997 | Incorporation (20 pages) |