Kensington
London
W8 5TT
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Ms Lorna Bourke |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mr Mark David Abbott |
---|---|
Status | Current |
Appointed | 17 October 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Andrew John Cooper |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Arthur Frank Wheatley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(24 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | The Viscount Rothermere Vere Harold Esmond Harmsworth |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rue Du Sentier Paris 2e |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Peter John Saunders |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Willows 45 West Common Way Harpenden Hertfordshire AL5 2LQ |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramerton Street London SW3 5JS |
Director Name | Mr Paul Godfrey Newman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 87 Woodhill Park Pembury Kent TN2 4NP |
Director Name | Mr Philip Hutchings |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bryher 49 Riseholme Road Lincoln Lincolnshire LN1 3SN |
Secretary Name | Mr Geoffrey Michael Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christmas House Mill Lane Copthorne Crawley West Sussex RH10 3HW |
Director Name | Timothy John Kitchen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2006) |
Role | Managing Director |
Correspondence Address | Wellswood Barnscroft Hilderstone Staffordshire ST15 8XU |
Director Name | Nigel John Tisdale |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 18 Percy Road Hampton Middlesex TW12 2HW |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 June 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Mrs Lisa Clare Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1 Henry Street Bromley Kent BR1 3JB |
Director Name | Kenneth Norman Thompson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2012) |
Role | Personnel Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways Seven Corners Lane Beverley North Humberside HU17 7AJ |
Director Name | Mr Nicholas David De Burgh Jennings |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Avenue Kew Richmond Surrey TW9 2DJ |
Director Name | Mr Anthony Victor Hilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Priory Hall Benton Street Hadleigh Suffolk IP7 5AZ |
Director Name | Mr Peter Robert Ash |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2014) |
Role | Business Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Mr Michael Anthony Newman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2011) |
Role | Circulation Director |
Country of Residence | England |
Correspondence Address | 30 Beacon Way Rickmansworth Hertfordshire WD3 7PE |
Director Name | Mr Nicholas David De Burgh Jennings |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr David James Henderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | North Cliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Yvonne Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Applebrook Haviker Street Collier Street Marden Kent TN12 9RG |
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Kevin Abbott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(15 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2021) |
Role | Pensions Trustee (Independent) |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | James Robert Coney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 December 2018) |
Role | Editor/Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Martin Eric Hunt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Nicholas James Braithwaite |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0117 9343237 |
---|---|
Telephone region | Bristol |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
3 May 2019 | Termination of appointment of Nicholas James Braithwaite as a director on 21 March 2019 (1 page) |
3 May 2019 | Appointment of Mr Keith Arthur Frank Wheatley as a director on 21 March 2019 (2 pages) |
21 March 2019 | Resolutions
|
4 March 2019 | Appointment of Mr Andrew John Cooper as a director on 13 December 2018 (2 pages) |
4 March 2019 | Termination of appointment of James Robert Coney as a director on 13 December 2018 (1 page) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
16 November 2018 | Termination of appointment of Yvonne Slater as a secretary on 17 October 2018 (1 page) |
16 November 2018 | Appointment of Mr Mark David Abbott as a secretary on 17 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr James Justin Siderfin Welsh as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of John Peter Williams as a director on 28 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
2 March 2017 | Appointment of Mr Nicholas James Braithwaite as a director on 15 December 2016 (2 pages) |
2 March 2017 | Appointment of Mr Nicholas James Braithwaite as a director on 15 December 2016 (2 pages) |
2 March 2017 | Appointment of Ms Lorna Bourke as a director on 15 December 2016 (2 pages) |
2 March 2017 | Termination of appointment of Stephen Torrington as a director on 15 December 2016 (1 page) |
2 March 2017 | Termination of appointment of Stephen Torrington as a director on 15 December 2016 (1 page) |
2 March 2017 | Appointment of Ms Lorna Bourke as a director on 15 December 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 October 2015 | Termination of appointment of Martin Eric Hunt as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Martin Eric Hunt as a director on 30 September 2015 (1 page) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 June 2015 | Appointment of Mr William Richard Flint as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr William Richard Flint as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr William Richard Flint as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Matthew James Page as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Matthew James Page as a director on 31 May 2015 (1 page) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Appointment of Martin Eric Hunt as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of James Robert Coney as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Martin Eric Hunt as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of James Robert Coney as a director on 16 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Lisa Clare Heywood as a director on 1 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Lisa Clare Heywood as a director on 1 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Lisa Clare Heywood as a director on 1 October 2014 (1 page) |
19 November 2014 | Purchase of own shares. (3 pages) |
19 November 2014 | Purchase of own shares. (3 pages) |
5 November 2014 | Cancellation of shares. Statement of capital on 25 September 2014
|
5 November 2014 | Cancellation of shares. Statement of capital on 25 September 2014
|
9 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 July 2014 | Termination of appointment of David Henderson as a director on 30 June 2014 (1 page) |
28 July 2014 | Termination of appointment of David Henderson as a director on 30 June 2014 (1 page) |
7 July 2014 | Termination of appointment of Peter Ash as a director (1 page) |
7 July 2014 | Termination of appointment of Charles Wood as a director (1 page) |
7 July 2014 | Termination of appointment of Charles Wood as a director (1 page) |
7 July 2014 | Termination of appointment of Peter Ash as a director (1 page) |
23 April 2014 | Appointment of Matthew James Page as a director (2 pages) |
23 April 2014 | Appointment of Matthew James Page as a director (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 August 2013 | Appointment of Kevin Abbott as a director (3 pages) |
16 August 2013 | Appointment of Kevin Abbott as a director (3 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
11 March 2013 | Termination of appointment of Jane Allen as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Kenneth Thompson as a director (2 pages) |
11 March 2013 | Appointment of Yvonne Slater as a secretary (3 pages) |
11 March 2013 | Termination of appointment of Kenneth Thompson as a director (2 pages) |
11 March 2013 | Termination of appointment of Jane Allen as a secretary (2 pages) |
11 March 2013 | Appointment of Yvonne Slater as a secretary (3 pages) |
17 October 2012 | Termination of appointment of Nicholas Jennings as a director (2 pages) |
17 October 2012 | Termination of appointment of Nicholas Jennings as a director (2 pages) |
15 October 2012 | Termination of appointment of a secretary (2 pages) |
15 October 2012 | Termination of appointment of a secretary (2 pages) |
3 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Particulars of variation of rights attached to shares (5 pages) |
3 September 2012 | Particulars of variation of rights attached to shares (5 pages) |
3 September 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
17 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
31 July 2012 | Appointment of David Henderson as a director (3 pages) |
31 July 2012 | Director's details changed for Mr Peter Robert Ash on 23 September 2010 (2 pages) |
31 July 2012 | Appointment of David Henderson as a director (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 July 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Peter Robert Ash on 23 September 2010 (2 pages) |
27 July 2012 | Appointment of Jane Allen as a secretary (3 pages) |
27 July 2012 | Appointment of Jane Allen as a secretary (3 pages) |
20 July 2012 | Termination of appointment of Geoffrey Staines as a secretary (1 page) |
20 July 2012 | Termination of appointment of Paul Newman as a director (1 page) |
20 July 2012 | Termination of appointment of Paul Newman as a director (1 page) |
20 July 2012 | Termination of appointment of Geoffrey Staines as a secretary (1 page) |
7 November 2011 | Director's details changed for Lisa Clare Hollamby on 24 September 2011 (3 pages) |
7 November 2011 | Director's details changed for Lisa Clare Hollamby on 24 September 2011 (3 pages) |
7 September 2011 | Director's details changed for Lisa Clare Hollamby on 15 August 2011 (3 pages) |
7 September 2011 | Director's details changed for Lisa Clare Hollamby on 15 August 2011 (3 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Adrian Perry on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Adrian Perry on 22 July 2011 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 May 2011 | Appointment of Mr Adrian Perry as a director (3 pages) |
6 May 2011 | Appointment of Mr Adrian Perry as a director (3 pages) |
6 May 2011 | Termination of appointment of Michael Newman as a director (2 pages) |
6 May 2011 | Termination of appointment of Michael Newman as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Peter Robert Ash on 23 September 2010 (3 pages) |
19 October 2010 | Director's details changed for Mr Peter Robert Ash on 23 September 2010 (3 pages) |
9 July 2010 | Director's details changed for Mr Peter Robert Ash on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Paul Godfrey Newman on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Kenneth Norman Thompson on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Director's details changed for Kenneth Norman Thompson on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Torrington on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Torrington on 30 June 2010 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Paul Godfrey Newman on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Peter Robert Ash on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Appointment of Nicholas David De Burgh Jennings as a director (3 pages) |
26 March 2010 | Appointment of Nicholas David De Burgh Jennings as a director (3 pages) |
18 January 2010 | Termination of appointment of Simon Dyson as a director (1 page) |
18 January 2010 | Termination of appointment of Simon Dyson as a director (1 page) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
21 July 2009 | Director's change of particulars / stephen torrington / 30/06/2009 (1 page) |
21 July 2009 | Director's change of particulars / stephen torrington / 30/06/2009 (1 page) |
20 April 2009 | Director appointed michael anthony newman (2 pages) |
20 April 2009 | Director appointed michael anthony newman (2 pages) |
20 April 2009 | Appointment terminated director anthony hilton (1 page) |
20 April 2009 | Appointment terminated director anthony hilton (1 page) |
2 October 2008 | Appointment terminated director charles sinclair (1 page) |
2 October 2008 | Director appointed simon maxim dyson (5 pages) |
2 October 2008 | Appointment terminated director charles sinclair (1 page) |
2 October 2008 | Director appointed simon maxim dyson (5 pages) |
28 July 2008 | Director appointed peter robert ash (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 July 2008 | Director appointed anthony victor hilton (2 pages) |
28 July 2008 | Return made up to 30/06/08; change of members (10 pages) |
28 July 2008 | Appointment terminated director philip hutchings (1 page) |
28 July 2008 | Director appointed peter robert ash (2 pages) |
28 July 2008 | Appointment terminated director nicholas jennings (1 page) |
28 July 2008 | Director appointed stephen torrington (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 July 2008 | Appointment terminated director philip hutchings (1 page) |
28 July 2008 | Return made up to 30/06/08; change of members (10 pages) |
28 July 2008 | Appointment terminated director graham young (1 page) |
28 July 2008 | Appointment terminated director graham young (1 page) |
28 July 2008 | Director appointed anthony victor hilton (2 pages) |
28 July 2008 | Director appointed stephen torrington (2 pages) |
28 July 2008 | Appointment terminated director nicholas jennings (1 page) |
16 August 2007 | Return made up to 30/06/07; change of members
|
16 August 2007 | Return made up to 30/06/07; change of members
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 July 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members
|
21 July 2006 | Return made up to 30/06/06; full list of members
|
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
23 July 2005 | Return made up to 30/06/05; full list of members
|
23 July 2005 | Return made up to 30/06/05; full list of members
|
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (12 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (12 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 30/06/03; full list of members (12 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (12 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page) |
6 July 2002 | Return made up to 30/06/02; full list of members (12 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (12 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (11 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (11 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members
|
14 July 2000 | Return made up to 30/06/00; full list of members
|
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 November 1999 | Accounts made up to 31 March 1999 (4 pages) |
16 November 1999 | Accounts made up to 31 March 1999 (4 pages) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
8 July 1999 | New director appointed (3 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members
|
28 July 1998 | Return made up to 30/06/98; full list of members
|
16 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 June 1998 | Memorandum and Articles of Association (12 pages) |
3 June 1998 | Memorandum and Articles of Association (12 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
4 September 1997 | Ad 30/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
4 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 September 1997 | Ad 30/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
30 June 1997 | Incorporation (33 pages) |
30 June 1997 | Incorporation (33 pages) |