Weybridge
Surrey
KT13 8DE
Director Name | Mr Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Simon Paul Winder |
---|---|
Status | Current |
Appointed | 01 February 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Alan John Byrne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Peter Magner Crowley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Neill David Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mark Flood |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 2008) |
Role | Accountant |
Correspondence Address | Boardsmill Trim Co. Meath Ireland |
Secretary Name | Mark Louis Francis |
---|---|
Status | Resigned |
Appointed | 11 February 2008(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Mark Louis Francis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Bruce Millington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2019) |
Role | Professional |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2007) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2007) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.racingpost.com/ |
---|---|
Telephone | 01409 353542 |
Telephone region | Holsworthy |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
190m at £1 | Stradbrook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,038,000 |
Gross Profit | £33,771,000 |
Net Worth | £106,580,000 |
Cash | £3,353,000 |
Current Liabilities | £19,218,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
21 April 2023 | Delivered on: 28 April 2023 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, registered trademarks numbered UK00917323585 and UK00917323593. For more details please refer to the deed. Outstanding |
---|---|
28 October 2016 | Delivered on: 3 November 2016 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including trademarks numbered 2474783 (dream dogs) and 2538249 (spotlight). For more details, please refer to the deed. Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Hayfin Services LLP as Security Agent Classification: A registered charge Particulars: Intellectual property:. Licence for the use of "the racing post" name and community trade mark E236737;. Licence for the use of the "pricewise" name and community trade mark E236752;. For more details, please refer to the charging instrument. Outstanding |
1 October 2007 | Delivered on: 19 October 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
29 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 January 2020 | Resolutions
|
24 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Bruce Millington as a director on 2 January 2019 (1 page) |
30 October 2018 | Director's details changed for Mr Mark John Renshaw on 20 August 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (35 pages) |
11 June 2018 | Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page) |
11 June 2018 | Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
5 January 2017 | Satisfaction of charge 033871630002 in full (1 page) |
5 January 2017 | Satisfaction of charge 033871630002 in full (1 page) |
4 November 2016 | Appointment of Mr Mark John Renshaw as a director on 15 September 2016 (2 pages) |
4 November 2016 | Appointment of Mr Mark John Renshaw as a director on 15 September 2016 (2 pages) |
3 November 2016 | Registration of charge 033871630003, created on 28 October 2016 (20 pages) |
3 November 2016 | Registration of charge 033871630003, created on 28 October 2016 (20 pages) |
26 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
21 October 2016 | Appointment of Bruce Millington as a director on 15 September 2016 (2 pages) |
21 October 2016 | Appointment of Bruce Millington as a director on 15 September 2016 (2 pages) |
4 October 2016 | Full accounts made up to 27 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 27 December 2015 (20 pages) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 033871630002 (6 pages) |
30 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 033871630002 (6 pages) |
1 September 2015 | Full accounts made up to 28 December 2014 (23 pages) |
1 September 2015 | Full accounts made up to 28 December 2014 (23 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
5 January 2015 | Registration of charge 033871630002, created on 19 December 2014 (52 pages) |
5 January 2015 | Registration of charge 033871630002, created on 19 December 2014 (52 pages) |
7 November 2014 | Full accounts made up to 29 December 2013 (24 pages) |
7 November 2014 | Full accounts made up to 29 December 2013 (24 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 May 2013 | Full accounts made up to 24 December 2012 (22 pages) |
8 May 2013 | Full accounts made up to 24 December 2012 (22 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Full accounts made up to 25 December 2011 (21 pages) |
13 December 2012 | Full accounts made up to 25 December 2011 (21 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (17 pages) |
30 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (17 pages) |
30 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (17 pages) |
18 January 2012 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 1 June 2007. List of shareholders has changed (6 pages) |
18 January 2012 | Annual return made up to 1 June 2008 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 1 June 2007. List of shareholders has changed (6 pages) |
18 January 2012 | Annual return made up to 1 June 2008 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 1 June 2007. List of shareholders has changed (6 pages) |
18 January 2012 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 1 June 2008 with a full list of shareholders (6 pages) |
10 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2010 (17 pages) |
10 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2010 (17 pages) |
10 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2010 (17 pages) |
12 August 2011 | Full accounts made up to 26 December 2010 (20 pages) |
12 August 2011 | Full accounts made up to 26 December 2010 (20 pages) |
27 April 2011 | Full accounts made up to 27 December 2009 (20 pages) |
27 April 2011 | Full accounts made up to 27 December 2009 (20 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders
|
11 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders
|
11 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders
|
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Full accounts made up to 28 December 2008 (18 pages) |
6 April 2010 | Full accounts made up to 28 December 2008 (18 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from, one canada square, canary wharf, london, E14 5AP (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from, one canada square, canary wharf, london, E14 5AP (1 page) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 30 September 2007 (17 pages) |
16 June 2009 | Full accounts made up to 30 September 2007 (17 pages) |
2 November 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
2 November 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
31 October 2008 | Return made up to 01/06/08; full list of members; amend (6 pages) |
31 October 2008 | Return made up to 01/06/08; full list of members; amend (6 pages) |
7 July 2008 | Secretary appointed mark louis francis (1 page) |
7 July 2008 | Secretary appointed mark louis francis (1 page) |
7 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated secretary mark flood (1 page) |
4 July 2008 | Appointment terminated secretary mark flood (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Memorandum and Articles of Association (12 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Memorandum and Articles of Association (12 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Particulars of mortgage/charge (15 pages) |
19 October 2007 | Particulars of mortgage/charge (15 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
15 June 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
15 June 2007 | Ad 29/05/07--------- £ si 190000000@1=190000000 £ ic 2/190000002 (2 pages) |
15 June 2007 | Ad 29/05/07--------- £ si 190000000@1=190000000 £ ic 2/190000002 (2 pages) |
15 June 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members
|
11 June 2003 | Return made up to 01/06/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
22 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: c/o mirror group newspaper, secretarial department, one canada square, canary wharf E14 5AP (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: c/o mirror group newspaper, secretarial department, one canada square, canary wharf E14 5AP (1 page) |
19 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
29 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
29 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
22 September 1997 | New director appointed (4 pages) |
22 September 1997 | Memorandum and Articles of Association (15 pages) |
22 September 1997 | New director appointed (4 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (4 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Memorandum and Articles of Association (15 pages) |
22 September 1997 | New director appointed (4 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
15 September 1997 | Company name changed speed 6439 LIMITED\certificate issued on 16/09/97 (2 pages) |
15 September 1997 | Company name changed speed 6439 LIMITED\certificate issued on 16/09/97 (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page) |
16 June 1997 | Incorporation (21 pages) |
16 June 1997 | Incorporation (21 pages) |