20 Primrose Street
London
EC2A 2EW
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mrs Nicola Mary Beverly Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(17 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Ceo Dcd Rights |
Country of Residence | United Kingdom |
Correspondence Address | Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Jean-Paul Stephen Rohan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr John Forbes Farquharson |
---|---|
Status | Current |
Appointed | 10 December 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Geoffrey Edward Jeremy Clarke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 September 1997) |
Role | Chairman |
Correspondence Address | 12 Residence De Tranche Pied 1278 La Rippe Vaud Switzerland |
Director Name | David Brian Pearl |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 311 Portland Road Glacis Road Gibraltar |
Director Name | Mr Gerard Nock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Smenham Farm Icomb Stow On The Wold Cheltenham Gloucestershire GL54 1JQ Wales |
Director Name | Mr Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashlack Hall Kirkby Ireleth Cumbria LA17 7XN |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Harry George Pearl |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 June 2002) |
Role | Sfa Registered Representative |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Langley Country Park Uxbridge Road Langley Berkshire SL3 6DW |
Director Name | Earl Of Tyrone Henry Nicholas De La Poer Beresford |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2000) |
Role | Farmer/Horse Trainer |
Correspondence Address | The Farmyard Currachmore County Waterford Irish |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 November 2008) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Director Name | Alan Sievewright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2004) |
Role | Producer |
Correspondence Address | 19 Hyde Park Square London W2 2JR |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher Robert Frampton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Mill Dale Alstonefield Ashbourne Derbyshire DE6 2GB |
Director Name | Richard Shirvell Price |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | 24 Abbotsbury House Abbotsbury Road London W14 8EN |
Director Name | Zoe Appleyard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2004) |
Role | Venture Capitalist |
Correspondence Address | 83-85 Queens Gate London SW7 5JX |
Director Name | Didier Georges Philippe Stoessel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 75 Inglethorpe Street London SW6 6NU |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Justin Oliver Thomson-Glover |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walford Road London N16 8EF |
Director Name | Nicola Beverley Davies-Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingsbridge Road London W10 6PU |
Director Name | Simon Peter Douglas Frank Pizey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr James Edward Hytner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Village Road Coleshill Amersham Bucks HP7 0LR |
Director Name | Mr Sammy Nourmand |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Robert Cusins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 September 2012) |
Role | Investor |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(15 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/7 Pitsligo Road Edinburgh EH10 4RY Scotland |
Director Name | Mr Andrew James Lindley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 August 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 09 November 2012(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Secretary Name | Mr Andrew James Lindley |
---|---|
Status | Resigned |
Appointed | 15 December 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 August 2020) |
Role | Company Director |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Secretary Name | Ms Deborah Caidou |
---|---|
Status | Resigned |
Appointed | 28 August 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Website | dcdmedia.co.uk |
---|
Registered Address | Frp Advisory Trading Limited (Aberdeen Office) 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
942.6k at £1 | Timeweave LTD 9.69% Deferred |
---|---|
6.1m at £1 | Shareholder Name Missing 62.60% Deferred |
1.6m at £1 | Henderson Global Investors LTD 16.24% Deferred |
1.1m at £1 | Colter Limited 11.47% Deferred |
124k at £0.00005 | Colter Limited 0.00% Ordinary |
87.3k at £0.00005 | Henderson Global Investors LTD 0.00% Ordinary |
98.1k at £0.00005 | Shareholder Name Missing 0.00% Ordinary |
104.8k at £0.00005 | Timeweave LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,708,000 |
Gross Profit | £2,488,000 |
Net Worth | -£1,438,000 |
Cash | £1,948,000 |
Current Liabilities | £9,216,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
2 January 2019 | Delivered on: 3 January 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details. Outstanding |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Guarantee and 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
30 May 2006 | Delivered on: 8 June 2006 Persons entitled: Ge Commercial Financial Services Real Estate Properties Limited Classification: Rent deposit deed Secured details: £193,845 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit and the amount standing to the credit of a deposit account,. See the mortgage charge document for full details. Outstanding |
4 September 2008 | Delivered on: 16 September 2008 Satisfied on: 4 July 2009 Persons entitled: Portside Growth and Opportunity Fund Classification: Charge over deposit Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the deposit see image for full details. Fully Satisfied |
3 September 2008 | Delivered on: 16 September 2008 Satisfied on: 1 December 2009 Persons entitled: Highbridge Capital Management Llc Classification: Charge over deposit Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the deposit see image for full details. Fully Satisfied |
7 August 2007 | Delivered on: 20 August 2007 Satisfied on: 4 July 2009 Persons entitled: Portside Growth and Opportunity Fund (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other chargor 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. Fully Satisfied |
15 December 2005 | Delivered on: 2 March 2006 Satisfied on: 1 December 2009 Persons entitled: Highbridge Capital Management Llc as Security Agent for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign absolutely to the security agent,the benefit of all its acquisition documents claims,all rights,title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,all land in england and wales,all interests and rights in or relating to land or the proceeds of sale of land. See the mortgage charge document for full details. Fully Satisfied |
3 November 2020 | Registration of charge 033936100009, created on 2 November 2020 (27 pages) |
---|---|
24 September 2020 | Group of companies' accounts made up to 31 March 2020 (59 pages) |
8 September 2020 | Appointment of Ms Deborah Caidou as a secretary on 28 August 2020 (2 pages) |
8 September 2020 | Satisfaction of charge 2 in full (1 page) |
17 August 2020 | Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 31 October 2018 (2 pages) |
17 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 August 2020 | Termination of appointment of Andrew James Lindley as a secretary on 13 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Andrew James Lindley as a director on 13 August 2020 (1 page) |
30 September 2019 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
16 July 2019 | Group of companies' accounts made up to 31 December 2018 (57 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 July 2019 | Cessation of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 31 October 2018 (1 page) |
3 January 2019 | Registration of charge 033936100008, created on 2 January 2019 (12 pages) |
29 June 2018 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
7 March 2018 | Resolutions
|
15 September 2017 | Notification of Timeweave Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Timeweave Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 1 April 2017 (2 pages) |
14 September 2017 | Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 1 April 2017 (2 pages) |
7 September 2017 | Second filing of Confirmation Statement dated 27/06/2017 (5 pages) |
7 September 2017 | Second filing of Confirmation Statement dated 27/06/2017 (5 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates
|
11 July 2017 | Confirmation statement made on 27 June 2017 with updates
|
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
1 September 2016 | Second filing of a statement of capital following an allotment of shares on 7 October 2015
|
1 September 2016 | Second filing of a statement of capital following an allotment of shares on 7 October 2015
|
26 August 2016 | Termination of appointment of David Ian Stewart Green as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of David Ian Stewart Green as a director on 18 August 2016 (1 page) |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
3 August 2016 | Statement of capital following an allotment of shares on 7 October 2015
|
3 August 2016 | Statement of capital following an allotment of shares on 7 October 2015
|
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (58 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (58 pages) |
11 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
15 December 2014 | Termination of appointment of John Michael Sadler as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Andrew James Lindley as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Andrew James Lindley as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of John Michael Sadler as a secretary on 15 December 2014 (1 page) |
22 July 2014 | Sub-division of shares on 30 June 2014 (6 pages) |
22 July 2014 | Sub-division of shares on 30 June 2014 (6 pages) |
21 July 2014 | Sub-division of shares on 30 June 2014 (6 pages) |
21 July 2014 | Consolidation of shares on 30 June 2014 (6 pages) |
21 July 2014 | Sub-division of shares on 30 June 2014 (6 pages) |
21 July 2014 | Consolidation of shares on 30 June 2014 (6 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
1 July 2014 | Appointment of Mrs Nicola Mary Beverly Williams as a director (2 pages) |
1 July 2014 | Appointment of Mrs Nicola Mary Beverly Williams as a director (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 no member list
|
30 June 2014 | Annual return made up to 27 June 2014 no member list
|
13 August 2013 | Consolidation of shares on 28 June 2013 (6 pages) |
13 August 2013 | Consolidation of shares on 28 June 2013 (6 pages) |
25 July 2013 | Sub-division of shares on 28 June 2013 (6 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Sub-division of shares on 28 June 2013 (6 pages) |
25 July 2013 | Sub-division of shares on 28 June 2013 (6 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2013 | Sub-division of shares on 28 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 27 June 2013 no member list (6 pages) |
23 July 2013 | Annual return made up to 27 June 2013 no member list (6 pages) |
22 July 2013 | Director's details changed for Mr David Charles Mcnae Craven on 4 July 2012 (2 pages) |
22 July 2013 | Director's details changed for Mr David Charles Mcnae Craven on 4 July 2012 (2 pages) |
22 July 2013 | Director's details changed for Mr David Charles Mcnae Craven on 4 July 2012 (2 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
17 July 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
19 January 2013 | Termination of appointment of Richard Mcguire as a director (1 page) |
19 January 2013 | Termination of appointment of Richard Mcguire as a director (1 page) |
30 November 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Sammy Nourmand as a director (1 page) |
29 November 2012 | Termination of appointment of Sammy Nourmand as a director (1 page) |
28 November 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
28 November 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
28 November 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
28 November 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
18 October 2012 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
18 October 2012 | Appointment of Andrew James Lindley as a director (3 pages) |
18 October 2012 | Appointment of Andrew James Lindley as a director (3 pages) |
18 October 2012 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
28 September 2012 | Termination of appointment of Tarik Wildman as a director (1 page) |
28 September 2012 | Termination of appointment of John Cusins as a director (1 page) |
28 September 2012 | Termination of appointment of John Cusins as a director (1 page) |
28 September 2012 | Termination of appointment of Tarik Wildman as a director (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Memorandum and Articles of Association (68 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Memorandum and Articles of Association (68 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
13 July 2012 | Resolutions
|
13 July 2012 | Appointment of Mr Richard Anthony Mcguire as a director (3 pages) |
13 July 2012 | Appointment of Mr David Charles Mcnae Craven as a director (3 pages) |
13 July 2012 | Appointment of Mr David Charles Mcnae Craven as a director (3 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Appointment of Mr Richard Anthony Mcguire as a director (3 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
28 June 2012 | Annual return made up to 27 June 2012 no member list (13 pages) |
28 June 2012 | Annual return made up to 27 June 2012 no member list (13 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 November 2011 | Appointment of Mr John Robert Cusins as a director (3 pages) |
24 November 2011 | Appointment of Sammy Nourmand as a director (3 pages) |
24 November 2011 | Appointment of Mr John Robert Cusins as a director (3 pages) |
24 November 2011 | Appointment of Sammy Nourmand as a director (3 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
11 October 2011 | Resolutions
|
11 October 2011 | Sub-division of shares on 30 September 2011 (5 pages) |
11 October 2011 | Sub-division of shares on 30 September 2011 (5 pages) |
11 October 2011 | Resolutions
|
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
8 July 2011 | Annual return made up to 27 June 2011 with bulk list of shareholders (16 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with bulk list of shareholders (16 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
23 February 2011 | Termination of appointment of Simon Pizey as a director (1 page) |
23 February 2011 | Termination of appointment of Simon Pizey as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
14 December 2010 | Resolutions
|
14 December 2010 | Memorandum and Articles of Association (74 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Memorandum and Articles of Association (74 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
25 August 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages) |
25 August 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with bulk list of shareholders (18 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with bulk list of shareholders (18 pages) |
9 January 2010 | Group of companies' accounts made up to 30 June 2009 (48 pages) |
9 January 2010 | Group of companies' accounts made up to 30 June 2009 (48 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
8 January 2010 | Memorandum and Articles of Association (76 pages) |
8 January 2010 | Memorandum and Articles of Association (76 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 October 2009 | Director's details changed for Simon Peter Douglas Frank Pizey on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Peter Douglas Frank Pizey on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tarik Wildman on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tarik Wildman on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 July 2009 | Return made up to 27/06/09; bulk list available separately (7 pages) |
6 July 2009 | Return made up to 27/06/09; bulk list available separately (7 pages) |
7 April 2009 | Appointment terminated director james hytner (1 page) |
7 April 2009 | Appointment terminated director james hytner (1 page) |
19 February 2009 | Group of companies' accounts made up to 30 June 2008 (55 pages) |
19 February 2009 | Group of companies' accounts made up to 30 June 2008 (55 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
2 December 2008 | Ad 12/11/08\gbp si [email protected]=10000\gbp ic 5338050/5348050\ (2 pages) |
2 December 2008 | Ad 11/11/08\gbp si [email protected]=5000\gbp ic 5333050/5338050\ (2 pages) |
2 December 2008 | Ad 04/11/08\gbp si [email protected]=3600\gbp ic 5324450/5328050\ (2 pages) |
2 December 2008 | Ad 31/10/08\gbp si [email protected]=5000\gbp ic 5319450/5324450\ (2 pages) |
2 December 2008 | Ad 12/11/08\gbp si [email protected]=10000\gbp ic 5338050/5348050\ (2 pages) |
2 December 2008 | Ad 04/11/08\gbp si [email protected]=3600\gbp ic 5324450/5328050\ (2 pages) |
2 December 2008 | Ad 06/11/08\gbp si [email protected]=5000\gbp ic 5328050/5333050\ (2 pages) |
2 December 2008 | Ad 06/11/08\gbp si [email protected]=5000\gbp ic 5328050/5333050\ (2 pages) |
2 December 2008 | Ad 11/11/08\gbp si [email protected]=5000\gbp ic 5333050/5338050\ (2 pages) |
2 December 2008 | Ad 31/10/08\gbp si [email protected]=5000\gbp ic 5319450/5324450\ (2 pages) |
11 November 2008 | Ad 29/10/08\gbp si [email protected]=5000\gbp ic 5314450/5319450\ (2 pages) |
11 November 2008 | Ad 29/10/08\gbp si [email protected]=5000\gbp ic 5314450/5319450\ (2 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 July 2008 | Appointment terminated director justin thomson glover (1 page) |
14 July 2008 | Appointment terminated director richard price (1 page) |
14 July 2008 | Director appointed david ian stewart green (2 pages) |
14 July 2008 | Director appointed james hytner (2 pages) |
14 July 2008 | Appointment terminated director justin thomson glover (1 page) |
14 July 2008 | Director appointed john joseph mcintosh (2 pages) |
14 July 2008 | Return made up to 27/06/08; bulk list available separately (9 pages) |
14 July 2008 | Director appointed james hytner (2 pages) |
14 July 2008 | Appointment terminated director nicola davies-williams (1 page) |
14 July 2008 | Appointment terminated director nicola davies-williams (1 page) |
14 July 2008 | Director appointed david ian stewart green (2 pages) |
14 July 2008 | Appointment terminated director richard price (1 page) |
14 July 2008 | Director appointed john joseph mcintosh (2 pages) |
14 July 2008 | Return made up to 27/06/08; bulk list available separately (9 pages) |
17 June 2008 | Ad 06/06/08\gbp si [email protected]=2500\gbp ic 4578474/4580974\ (2 pages) |
17 June 2008 | Ad 06/06/08\gbp si [email protected]=2500\gbp ic 4578474/4580974\ (2 pages) |
4 June 2008 | Ad 14/05/08\gbp si [email protected]=1500\gbp ic 4576974/4578474\ (2 pages) |
4 June 2008 | Ad 14/05/08\gbp si [email protected]=1500\gbp ic 4576974/4578474\ (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
2 February 2008 | Group of companies' accounts made up to 30 June 2007 (54 pages) |
2 February 2008 | Group of companies' accounts made up to 30 June 2007 (54 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
6 November 2007 | Ad 30/10/07--------- £ si [email protected]=1500 £ ic 4575474/4576974 (2 pages) |
6 November 2007 | Ad 30/10/07--------- £ si [email protected]=1500 £ ic 4575474/4576974 (2 pages) |
1 November 2007 | Ad 23/10/07--------- £ si [email protected]=2500 £ ic 4572974/4575474 (2 pages) |
1 November 2007 | Ad 23/10/07--------- £ si [email protected]=2500 £ ic 4572974/4575474 (2 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
23 August 2007 | Ad 06/08/07--------- £ si [email protected]=1062500 £ ic 3510474/4572974 (4 pages) |
23 August 2007 | Ad 06/08/07--------- £ si [email protected]=1062500 £ ic 3510474/4572974 (4 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 July 2007 | Return made up to 27/06/07; bulk list available separately (9 pages) |
20 July 2007 | Return made up to 27/06/07; bulk list available separately (9 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | Ad 22/03/07--------- £ si [email protected]=12820 £ ic 4278254/4291074 (2 pages) |
21 April 2007 | Ad 22/03/07--------- £ si [email protected]=12820 £ ic 4278254/4291074 (2 pages) |
19 March 2007 | Memorandum and Articles of Association (63 pages) |
19 March 2007 | Memorandum and Articles of Association (63 pages) |
12 March 2007 | Ad 16/02/07--------- £ si [email protected]=11461 £ ic 4266793/4278254 (2 pages) |
12 March 2007 | Ad 16/02/07--------- £ si [email protected]=11461 £ ic 4266793/4278254 (2 pages) |
16 February 2007 | Ad 23/01/07--------- £ si [email protected]=20000 £ ic 4246793/4266793 (2 pages) |
16 February 2007 | Ad 23/01/07--------- £ si [email protected]=20000 £ ic 4246793/4266793 (2 pages) |
2 February 2007 | Group of companies' accounts made up to 30 June 2006 (40 pages) |
2 February 2007 | Group of companies' accounts made up to 30 June 2006 (40 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
8 August 2006 | Return made up to 27/06/06; bulk list available separately (8 pages) |
8 August 2006 | Return made up to 27/06/06; bulk list available separately (8 pages) |
28 July 2006 | Ad 18/07/06--------- £ si [email protected]=38461 £ ic 2558113/2596574 (2 pages) |
28 July 2006 | Ad 23/02/06--------- £ si [email protected]= 1650219 £ ic 2596574/4246793 (6 pages) |
28 July 2006 | Ad 23/02/06--------- £ si [email protected]= 1650219 £ ic 2596574/4246793 (6 pages) |
28 July 2006 | Ad 18/07/06--------- £ si [email protected]=38461 £ ic 2558113/2596574 (2 pages) |
26 June 2006 | Ad 24/05/06--------- £ si [email protected]=25500 £ ic 2451844/2477344 (2 pages) |
26 June 2006 | Ad 24/05/06--------- £ si [email protected]=25500 £ ic 2451844/2477344 (2 pages) |
26 June 2006 | Ad 12/05/06--------- £ si [email protected]=80769 £ ic 2477344/2558113 (2 pages) |
26 June 2006 | Ad 12/05/06--------- £ si [email protected]=80769 £ ic 2477344/2558113 (2 pages) |
26 June 2006 | Ad 08/06/06--------- £ si [email protected]=300000 £ ic 2151844/2451844 (2 pages) |
26 June 2006 | Ad 08/06/06--------- £ si [email protected]=300000 £ ic 2151844/2451844 (2 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
2 March 2006 | Nc inc already adjusted 21/02/06 (4 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
2 March 2006 | Nc inc already adjusted 21/02/06 (4 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
27 February 2006 | Company name changed digital classics PLC\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed digital classics PLC\certificate issued on 27/02/06 (2 pages) |
16 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
16 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Ad 07/07/05--------- £ si [email protected]=12500 £ ic 1211000/1223500 (2 pages) |
22 July 2005 | Ad 07/07/05--------- £ si [email protected]=12500 £ ic 1211000/1223500 (2 pages) |
15 July 2005 | Return made up to 27/06/05; bulk list available separately (7 pages) |
15 July 2005 | Return made up to 27/06/05; bulk list available separately (7 pages) |
8 July 2005 | Ad 01/07/05--------- £ si [email protected]= 9500 £ ic 1201500/1211000 (2 pages) |
8 July 2005 | Ad 01/07/05--------- £ si [email protected]= 9500 £ ic 1201500/1211000 (2 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
2 February 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
2 February 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
26 July 2004 | Return made up to 27/06/04; bulk list available separately (7 pages) |
26 July 2004 | Return made up to 27/06/04; bulk list available separately (7 pages) |
19 May 2004 | Location of register of members (non legible) (1 page) |
19 May 2004 | Location of register of members (non legible) (1 page) |
7 May 2004 | Particulars of contract relating to shares (3 pages) |
7 May 2004 | Particulars of contract relating to shares (3 pages) |
7 May 2004 | Ad 30/03/04--------- £ si [email protected]= 158000 £ ic 1673402/1831402 (2 pages) |
7 May 2004 | Ad 30/03/04--------- £ si [email protected]= 158000 £ ic 1673402/1831402 (2 pages) |
21 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
21 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
15 April 2004 | Ad 30/03/04--------- £ si [email protected]=500000 £ ic 1173402/1673402 (2 pages) |
15 April 2004 | Ad 30/03/04--------- £ si [email protected]=500000 £ ic 1173402/1673402 (2 pages) |
14 April 2004 | Ad 30/03/04--------- £ si [email protected]= 222222 £ ic 951180/1173402 (4 pages) |
14 April 2004 | Ad 30/03/04--------- £ si [email protected]= 222222 £ ic 951180/1173402 (4 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Ad 09/03/04--------- £ si [email protected]=36820 £ ic 914360/951180 (4 pages) |
31 March 2004 | Ad 09/03/04--------- £ si [email protected]=10680 £ ic 903680/914360 (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Ad 09/03/04--------- £ si [email protected]=36820 £ ic 914360/951180 (4 pages) |
31 March 2004 | Ad 09/03/04--------- £ si [email protected]=10680 £ ic 903680/914360 (2 pages) |
31 March 2004 | Director resigned (1 page) |
11 March 2004 | Ad 07/01/04--------- £ si [email protected]=152392 £ ic 766527/918919 (3 pages) |
11 March 2004 | Ad 07/01/04--------- £ si [email protected]=152392 £ ic 766527/918919 (3 pages) |
16 February 2004 | Ad 03/02/04--------- £ si [email protected]=35000 £ ic 731527/766527 (2 pages) |
16 February 2004 | Ad 03/02/04--------- £ si [email protected]=35000 £ ic 731527/766527 (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
28 January 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
24 January 2004 | Ad 07/01/04--------- £ si [email protected]=15239 £ ic 716288/731527 (4 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
24 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
24 January 2004 | Ad 07/01/04--------- £ si [email protected]=15239 £ ic 716288/731527 (4 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
15 December 2003 | Ad 17/11/03--------- £ si [email protected]=16998 £ ic 699290/716288 (7 pages) |
15 December 2003 | Ad 17/11/03--------- £ si [email protected]=16998 £ ic 699290/716288 (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
12 August 2003 | Ad 18/06/03--------- £ si [email protected] (5 pages) |
12 August 2003 | Ad 18/06/03--------- £ si [email protected] (5 pages) |
28 July 2003 | Return made up to 27/06/03; bulk list available separately (8 pages) |
28 July 2003 | Ad 19/05/03--------- £ si [email protected] (8 pages) |
28 July 2003 | Ad 19/05/03--------- £ si [email protected] (8 pages) |
28 July 2003 | Return made up to 27/06/03; bulk list available separately (8 pages) |
27 April 2003 | Location of register of members (non legible) (1 page) |
27 April 2003 | Location of register of members (non legible) (1 page) |
13 March 2003 | Particulars of contract relating to shares (4 pages) |
13 March 2003 | Ad 28/01/03--------- £ si [email protected]=64000 £ ic 605892/669892 (2 pages) |
13 March 2003 | Ad 28/01/03--------- £ si [email protected]=64000 £ ic 605892/669892 (2 pages) |
13 March 2003 | Particulars of contract relating to shares (4 pages) |
13 February 2003 | Ad 28/01/03--------- £ si [email protected]=95200 £ ic 596372/691572 (6 pages) |
13 February 2003 | Ad 28/01/03--------- £ si [email protected]=95200 £ ic 596372/691572 (6 pages) |
11 February 2003 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
11 February 2003 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
9 January 2003 | Conso s-div 30/12/02 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Ad 30/12/02--------- £ si [email protected]=99999 £ ic 496373/596372 (2 pages) |
9 January 2003 | Ad 30/12/02--------- £ si [email protected]=99999 £ ic 496373/596372 (2 pages) |
9 January 2003 | Conso s-div 30/12/02 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Memorandum and Articles of Association (63 pages) |
9 January 2003 | Memorandum and Articles of Association (63 pages) |
29 July 2002 | Ad 17/07/02--------- £ si [email protected]=1440 £ ic 494933/496373 (2 pages) |
29 July 2002 | Ad 17/07/02--------- £ si [email protected]=1440 £ ic 494933/496373 (2 pages) |
10 July 2002 | Return made up to 27/06/02; bulk list available separately (9 pages) |
10 July 2002 | Return made up to 27/06/02; bulk list available separately (9 pages) |
28 June 2002 | Ad 13/06/02--------- £ si [email protected]=4181 £ ic 490750/494931 (4 pages) |
28 June 2002 | Ad 13/06/02--------- £ si [email protected]=4181 £ ic 490750/494931 (4 pages) |
19 June 2002 | Ad 05/06/02--------- £ si [email protected]=75000 £ ic 415750/490750 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Ad 05/06/02--------- £ si [email protected]=50000 £ ic 365750/415750 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Ad 05/06/02--------- £ si [email protected]=75000 £ ic 415750/490750 (2 pages) |
19 June 2002 | Ad 05/06/02--------- £ si [email protected]=50000 £ ic 365750/415750 (2 pages) |
14 June 2002 | Ad 23/05/02--------- £ si [email protected]=12000 £ ic 353750/365750 (2 pages) |
14 June 2002 | Ad 23/05/02--------- £ si [email protected]=12000 £ ic 353750/365750 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
26 January 2002 | Group of companies' accounts made up to 30 June 2001 (36 pages) |
26 January 2002 | Group of companies' accounts made up to 30 June 2001 (36 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
16 July 2001 | Return made up to 27/06/01; bulk list available separately (9 pages) |
16 July 2001 | Return made up to 27/06/01; bulk list available separately (9 pages) |
8 May 2001 | Company name changed online classics PLC\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed online classics PLC\certificate issued on 08/05/01 (2 pages) |
5 February 2001 | Full group accounts made up to 30 June 2000 (34 pages) |
5 February 2001 | Full group accounts made up to 30 June 2000 (34 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
19 December 2000 | Ad 01/11/00--------- £ si [email protected]=50000 £ ic 170417/220417 (2 pages) |
19 December 2000 | Statement of affairs (56 pages) |
19 December 2000 | Ad 01/11/00--------- £ si [email protected]=50000 £ ic 170417/220417 (2 pages) |
19 December 2000 | Statement of affairs (56 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
9 November 2000 | Nc inc already adjusted 01/11/00 (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | Nc inc already adjusted 01/11/00 (2 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 29 albemarle street london greater london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 29 albemarle street london greater london W1X 3FA (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 27/06/00; bulk list available separately (8 pages) |
27 July 2000 | Return made up to 27/06/00; bulk list available separately (8 pages) |
27 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
18 April 2000 | Particulars of contract relating to shares (3 pages) |
18 April 2000 | Particulars of contract relating to shares (3 pages) |
18 April 2000 | Ad 09/11/99--------- £ si [email protected]=144444 £ ic 10847/155291 (2 pages) |
18 April 2000 | Ad 09/11/99--------- £ si [email protected]=144444 £ ic 10847/155291 (2 pages) |
29 February 2000 | Ad 11/02/00--------- £ si [email protected]=10000 £ ic 847/10847 (2 pages) |
29 February 2000 | Ad 11/02/00--------- £ si [email protected]=10000 £ ic 847/10847 (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
23 November 1999 | Company name changed gabriel trust PLC\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed gabriel trust PLC\certificate issued on 24/11/99 (2 pages) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Location of register of members (1 page) |
4 November 1999 | Full accounts made up to 30 June 1999 (21 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (21 pages) |
3 November 1999 | New director appointed (3 pages) |
3 November 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 27/06/99; bulk list available separately
|
7 July 1999 | Return made up to 27/06/99; bulk list available separately
|
18 December 1998 | Full group accounts made up to 30 June 1998 (14 pages) |
18 December 1998 | Full group accounts made up to 30 June 1998 (14 pages) |
8 October 1998 | Ad 02/04/98--------- £ si [email protected] (2 pages) |
8 October 1998 | Ad 02/04/98--------- £ si [email protected] (2 pages) |
4 August 1998 | Return made up to 27/06/98; bulk list available separately (9 pages) |
4 August 1998 | Return made up to 27/06/98; bulk list available separately (9 pages) |
25 February 1998 | Ad 06/02/98--------- £ si [email protected]=400 £ ic 447/847 (2 pages) |
25 February 1998 | Ad 06/02/98--------- £ si [email protected]=400 £ ic 447/847 (2 pages) |
25 February 1998 | Ad 19/12/97--------- £ si [email protected]=320 £ ic 127/447 (2 pages) |
25 February 1998 | Ad 19/12/97--------- £ si [email protected]=320 £ ic 127/447 (2 pages) |
22 October 1997 | Particulars of contract relating to shares (4 pages) |
22 October 1997 | Ad 11/09/97--------- £ si [email protected] (3 pages) |
22 October 1997 | Ad 11/09/97--------- £ si [email protected] (3 pages) |
22 October 1997 | Particulars of contract relating to shares (4 pages) |
29 September 1997 | Ad 11/09/97--------- £ si [email protected]=125 £ ic 2/127 (2 pages) |
29 September 1997 | Ad 11/09/97--------- £ si [email protected]=125 £ ic 2/127 (2 pages) |
18 September 1997 | Prospectus (22 pages) |
18 September 1997 | Prospectus (22 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
16 September 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 September 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 September 1997 | Declaration on reregistration from private to PLC (1 page) |
16 September 1997 | Application for reregistration from private to PLC (1 page) |
16 September 1997 | Auditor's statement (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Balance Sheet (1 page) |
16 September 1997 | Auditor's statement (1 page) |
16 September 1997 | Auditor's report (1 page) |
16 September 1997 | Re-registration of Memorandum and Articles (61 pages) |
16 September 1997 | Re-registration of Memorandum and Articles (61 pages) |
16 September 1997 | Application for reregistration from private to PLC (1 page) |
16 September 1997 | Auditor's report (1 page) |
16 September 1997 | Balance Sheet (1 page) |
16 September 1997 | Declaration on reregistration from private to PLC (1 page) |
16 September 1997 | Resolutions
|
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | Nc inc already adjusted 20/08/97 (1 page) |
3 September 1997 | S-div 20/08/97 (1 page) |
3 September 1997 | S-div 20/08/97 (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 7 pilgrim street london EC4V 6DR (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 7 pilgrim street london EC4V 6DR (1 page) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Nc inc already adjusted 20/08/97 (1 page) |
27 June 1997 | Incorporation (20 pages) |
27 June 1997 | Incorporation (20 pages) |