London
EC2M 3AN
Director Name | Debra Susan Nichols |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Michael Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2020(23 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Hermanus Franciscus Bergman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 1997(6 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2000) |
Role | Financial Director |
Correspondence Address | Schiekade 584 3032 Az Rotterdam Netherlands |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 October 2007) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Launde House Launde Leicestershire LE7 9XB |
Secretary Name | Derek John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Launde House Launde Leicestershire LE7 9XB |
Director Name | Paul Gerard Ryan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2002) |
Role | Advertising |
Correspondence Address | 1 Windgate Drive New City New York 10956 United States |
Director Name | Yuen Po Tang |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2003) |
Role | Finance Director |
Correspondence Address | 30 Harefield Avenue Cheam Surrey SM2 7NE |
Director Name | Mark James Irvine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2006) |
Role | Accountant Cfo |
Correspondence Address | 1755 York Avenue 18a New York Ny 10128 United States |
Director Name | Michael Bucks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Waterford Road London SW6 2DT |
Director Name | Richard P Sneeder |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2008) |
Role | Chief Finance Officer |
Correspondence Address | 36 Benedict Crescent Basking Ridge New Jersey 07920 Foreign |
Director Name | Mr Nicholas James Andrew Massey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadogan House 39 North Park Gerrards Cross Buckinghamshire SL9 8JL |
Director Name | Mr Martin Kenneth Thomas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Saltwood Farm Tilsden Lane Cranbrook Kent TN17 3PL |
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2011) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Martin Philip Franken |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2017) |
Role | Worldwide Chief Financial Controller |
Country of Residence | United States |
Correspondence Address | 4 Thistle Lane Holmdel New Jersey 07733 United States |
Director Name | Michael Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2018(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Timothy Patrick Sutton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | interpublic.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
16.5m at £1 | Ipg Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,923,000 |
Current Liabilities | £73,159,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
5 October 2000 | Delivered on: 12 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement account number 1651434. Outstanding |
---|
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
---|---|
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 September 2023 | Appointment of Ms Kimberly Rose Goodenow as a director on 1 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Debra Susan Nichols as a director on 1 September 2023 (1 page) |
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Michael Thomas as a director on 31 August 2022 (1 page) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 May 2022 | Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN (1 page) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 May 2021 | Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page) |
24 May 2021 | Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
10 May 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
11 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages) |
29 October 2020 | Company name changed cmgrp holdings LIMITED\certificate issued on 29/10/20
|
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page) |
2 October 2020 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2 October 2020 (2 pages) |
3 July 2020 | Appointment of Michael Thomas as a director on 3 July 2020 (2 pages) |
22 May 2020 | Termination of appointment of Timothy Patrick Sutton as a director on 19 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
7 February 2020 | Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page) |
6 December 2019 | Appointment of Simon Topping as a director on 6 December 2019 (2 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page) |
12 December 2018 | Appointment of Timothy Patrick Sutton as a director on 12 December 2018 (2 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 July 2018 | Appointment of Michael Thomas as a director on 14 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
5 April 2017 | Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page) |
8 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
24 November 2016 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
24 November 2016 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 November 2015 | Statement of capital on 11 November 2015
|
11 November 2015 | Statement of capital on 11 November 2015
|
9 November 2015 | Resolutions
|
9 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
9 November 2015 | Solvency Statement dated 06/11/15 (1 page) |
9 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
9 November 2015 | Statement by Directors (1 page) |
9 November 2015 | Statement by Directors (1 page) |
9 November 2015 | Solvency Statement dated 06/11/15 (1 page) |
9 November 2015 | Resolutions
|
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 February 2015 | Company name changed cmg holding LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Company name changed cmg holding LIMITED\certificate issued on 23/02/15
|
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
21 March 2014 | Registered office address changed from , Ground Floor 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from , Ground Floor 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
2 August 2013 | Full accounts made up to 31 December 2012 (114 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (114 pages) |
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
3 August 2012 | Appointment of Martin P Franken as a director on 30 July 2012
|
3 August 2012 | Appointment of Martin P Franken as a director on 30 July 2012
|
3 August 2012 | Appointment of Martin P Franken as a director (3 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (151 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (151 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
27 September 2011 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
27 September 2011 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
24 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
3 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
29 September 2009 | Particulars of contract relating to shares (2 pages) |
29 September 2009 | Ad 21/09/09\gbp si 1@1=1\gbp ic 16500005/16500006\ (2 pages) |
29 September 2009 | Ad 21/09/09\gbp si 1@1=1\gbp ic 16500005/16500006\ (2 pages) |
29 September 2009 | Particulars of contract relating to shares (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from, octagon house, 81-83 fulham high street, london, SW6 3JW (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from octagon house 81-83 fulham high street london SW6 3JW (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, octagon house, 81-83 fulham high street, london, SW6 3JW (1 page) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
27 May 2009 | Secretary appointed louise bean (2 pages) |
27 May 2009 | Secretary appointed louise bean (2 pages) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
1 May 2009 | Appointment terminated secretary derek coleman (1 page) |
1 May 2009 | Appointment terminated secretary derek coleman (1 page) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
14 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
14 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
24 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 16500003/16500004\ (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 16500003/16500004\ (2 pages) |
24 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 16500002/16500003\ (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 16500002/16500003\ (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Ad 03/12/08\gbp si 1@1=1\gbp ic 16500004/16500005\ (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Ad 03/12/08\gbp si 1@1=1\gbp ic 16500004/16500005\ (2 pages) |
23 September 2008 | Director appointed nicholas joseph camera (2 pages) |
23 September 2008 | Director appointed kevin greene (2 pages) |
23 September 2008 | Director appointed nicholas joseph camera (2 pages) |
23 September 2008 | Director appointed kevin greene (2 pages) |
18 September 2008 | Company name changed octagon uk holdings LIMITED\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed octagon uk holdings LIMITED\certificate issued on 19/09/08 (2 pages) |
15 September 2008 | Appointment terminated director richard sneeder (1 page) |
15 September 2008 | Appointment terminated director richard sneeder (1 page) |
8 September 2008 | Appointment terminated director nicholas massey (1 page) |
8 September 2008 | Appointment terminated director nicholas massey (1 page) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
1 February 2008 | Company name changed octagon worldwide LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed octagon worldwide LIMITED\certificate issued on 01/02/08 (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
18 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
3 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
3 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 August 2005 | Return made up to 19/06/05; full list of members
|
19 August 2005 | Return made up to 19/06/05; full list of members
|
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members
|
2 July 2004 | Return made up to 19/06/04; full list of members
|
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
20 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
5 July 2003 | Auditor's resignation (1 page) |
5 July 2003 | Auditor's resignation (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 July 2002 | Return made up to 19/06/02; full list of members
|
25 July 2002 | Return made up to 19/06/02; full list of members
|
11 January 2002 | Registered office changed on 11/01/02 from: 6 eaton gate london SW1W 9BJ (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 6 eaton gate, london, SW1W 9BJ (1 page) |
12 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 August 2001 | Return made up to 19/06/01; full list of members (7 pages) |
6 August 2001 | Return made up to 19/06/01; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
24 January 2001 | Ad 31/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages) |
24 January 2001 | Ad 31/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages) |
24 January 2001 | Ad 31/12/00--------- £ si 13750000@1=13750000 £ ic 2750002/16500002 (2 pages) |
24 January 2001 | Ad 31/12/00--------- £ si 13750000@1=13750000 £ ic 2750002/16500002 (2 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
18 January 2001 | £ nc 100/20000000 31/12/00 (1 page) |
18 January 2001 | £ nc 100/20000000 31/12/00 (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 2000 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
2 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1999 | Return made up to 19/06/99; full list of members (5 pages) |
13 August 1999 | Return made up to 19/06/99; full list of members (5 pages) |
25 June 1998 | Return made up to 19/06/98; full list of members
|
25 June 1998 | Return made up to 19/06/98; full list of members
|
4 June 1998 | Registered office changed on 04/06/98 from: bowater house second floor 68-114 knightsbridge london SW1X 7LT (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: bowater house second floor, 68-114 knightsbridge, london, SW1X 7LT (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
7 January 1998 | Company name changed absonal LIMITED\certificate issued on 07/01/98 (2 pages) |
7 January 1998 | Company name changed absonal LIMITED\certificate issued on 07/01/98 (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | Incorporation (18 pages) |
20 June 1997 | Incorporation (18 pages) |