61 West Heath Road
London
NW3 7TH
Secretary Name | Mr Peter David Katz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 Alexandra House Richmond Drive Woodford Green Essex IG8 8RF |
Director Name | Stuart Winship |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Marie Carlile Coley Avenue Woking Surrey GU22 7RG |
Director Name | Timothy Charles Green |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 05 January 2017) |
Role | Company Director |
Correspondence Address | 204a Edwin Road Gillingham Kent ME8 0JL |
Director Name | Mr Peter David Katz |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 Alexandra House Richmond Drive Woodford Green Essex IG8 8RF |
Director Name | Mr Andrew David Stimpson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hartswood Road London W12 9NQ |
Director Name | Mr Paul Martyn Ashley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wythburn Court Seymour Place London W1H 7NS |
Director Name | Michael Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2000) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Dormer Cottage The Chase Kingswood Tadworth Surrey KT20 6HY |
Director Name | Gino Ussi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | 18 Avenue Mansions Finchley Road London NW3 7AX |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 January 1999) |
Role | Investment Manager |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Director Name | Paul Robert Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 7 Northolm Edgware Middlesex HA8 9RL |
Director Name | Mr Michael John Goodrich |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2000) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 37 Eglantine Road London SW18 2DE |
Director Name | Lionel Jack Ross |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 15 Valencia Road Stanmore Middlesex HA7 4JL |
Director Name | Peter Anning Revell-Smith |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2005) |
Role | Investment Banker |
Correspondence Address | 78 Palace Gardens Terrace London W8 4RS |
Director Name | Mr Ronald Terry Jacobson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood The Pastures London N20 8AN |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Mr Kevin Michael Beerling |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Firside Grove Sidcup Kent DA15 8WB |
Director Name | Ian William Sefton Kilbride |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Oakwood 7 Oakhurst Avenue Hout Bay Cape Town Western Cape 7806 |
Director Name | Mr Mark Ian Horrocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Three Kings Yard London W1K 4JT |
Director Name | Tamer Ozmen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | Flat 6 27-29 Britten Street London SW3 3UD |
Director Name | Mr Neil Graeme Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aldenham Avenue Radlett Hertfordshire WD7 8HJ |
Director Name | Timothy Brier |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 202 Dans Highway New Canaan Ct 06840 |
Director Name | Sukru Emre Berkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2006) |
Role | Business Executive |
Correspondence Address | Koybasi Cad 257 Yenikoy Istanbul Foreign Turkey |
Director Name | Dr Theresa Saklatvala |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2010) |
Role | Company Director |
Correspondence Address | Lonsdale Road Barnes London SW13 9DA |
Director Name | Darren Paul Drew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 14 Beech Road Sevenoaks Kent TN13 1YG |
Director Name | Nicholas David Andrew Levene |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | The Briars Barnet Road Arkley Hertfordshire EN5 3JZ |
Director Name | Robert Roman Lorenz |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2012) |
Role | Surgeon |
Correspondence Address | 3561 Tolland Road Shaker Heights Ohio United States |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £4,794,000 |
Gross Profit | £2,419,000 |
Net Worth | £552,000 |
Cash | £315,000 |
Current Liabilities | £1,846,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
5 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2017 | Final Gazette dissolved following liquidation (1 page) |
5 October 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 October 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (14 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 5 August 2015 (14 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (14 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (14 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (14 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (14 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (14 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 5 August 2013 (14 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (14 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 5 August 2013 (14 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (14 pages) |
19 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
14 August 2012 | Statement of affairs with form 4.19 (28 pages) |
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Statement of affairs with form 4.19 (28 pages) |
26 July 2012 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS on 26 July 2012 (1 page) |
9 January 2012 | Termination of appointment of Robert Lorenz as a director (1 page) |
9 January 2012 | Termination of appointment of Neil Brown as a director (1 page) |
9 January 2012 | Termination of appointment of Robert Lorenz as a director (1 page) |
9 January 2012 | Termination of appointment of Neil Brown as a director (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
10 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (44 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (44 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with bulk list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 23 July 2011 with bulk list of shareholders Statement of capital on 2011-08-23
|
1 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
15 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2010 | Statement of company's objects (1 page) |
15 October 2010 | Statement of company's objects (1 page) |
13 October 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
13 October 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
16 August 2010 | Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
11 February 2010 | Termination of appointment of Theresa Saklatvala as a director (1 page) |
11 February 2010 | Termination of appointment of Theresa Saklatvala as a director (1 page) |
5 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
15 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 October 2009 | Termination of appointment of Nicholas Levene as a director (1 page) |
16 October 2009 | Termination of appointment of Nicholas Levene as a director (1 page) |
9 September 2009 | Return made up to 23/07/09; bulk list available separately (11 pages) |
9 September 2009 | Return made up to 23/07/09; bulk list available separately (11 pages) |
7 September 2009 | Director's change of particulars / stuart winship / 07/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / stuart winship / 07/07/2009 (1 page) |
6 August 2009 | Appointment terminated director darren drew (1 page) |
6 August 2009 | Appointment terminated director darren drew (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
7 June 2009 | Registered office changed on 07/06/2009 from cardinal tower 12 farringdon road london EC1M 3NN (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from cardinal tower 12 farringdon road london EC1M 3NN (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
15 January 2009 | Ad 09/01/09\gbp si [email protected]=66666.67\gbp ic 1178585.67/1245252.34\ (2 pages) |
15 January 2009 | Ad 09/01/09\gbp si [email protected]=66666.67\gbp ic 1178585.67/1245252.34\ (2 pages) |
23 October 2008 | Memorandum and Articles of Association (66 pages) |
23 October 2008 | Memorandum and Articles of Association (66 pages) |
11 August 2008 | Return made up to 23/07/08; bulk list available separately (11 pages) |
11 August 2008 | Return made up to 23/07/08; bulk list available separately (11 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
7 August 2007 | Return made up to 23/07/07; bulk list available separately (10 pages) |
7 August 2007 | Return made up to 23/07/07; bulk list available separately (10 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (4 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (4 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
20 January 2007 | Ad 20/12/06--------- £ si [email protected]=359500 £ ic 752419/1111919 (3 pages) |
20 January 2007 | Director resigned (2 pages) |
20 January 2007 | Director resigned (2 pages) |
20 January 2007 | Ad 20/12/06--------- £ si [email protected]=359500 £ ic 752419/1111919 (3 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Memorandum and Articles of Association (65 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Memorandum and Articles of Association (65 pages) |
30 August 2006 | Return made up to 23/07/06; bulk list available separately (10 pages) |
30 August 2006 | Return made up to 23/07/06; bulk list available separately (10 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
17 May 2006 | Ad 17/04/06--------- £ si [email protected]=84375 £ ic 668044/752419 (3 pages) |
17 May 2006 | Ad 17/04/06--------- £ si [email protected]=84375 £ ic 668044/752419 (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 23/07/05; bulk list available separately
|
26 August 2005 | Return made up to 23/07/05; bulk list available separately
|
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New director appointed (2 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
11 April 2005 | Ad 04/04/05--------- £ si [email protected]=750 £ ic 678190/678940 (2 pages) |
11 April 2005 | Ad 04/04/05--------- £ si [email protected]=750 £ ic 678190/678940 (2 pages) |
15 March 2005 | Ad 15/02/05--------- £ si [email protected]=10897 £ ic 667293/678190 (2 pages) |
15 March 2005 | Ad 15/02/05--------- £ si [email protected]=10897 £ ic 667293/678190 (2 pages) |
14 March 2005 | Ad 15/02/05--------- £ si [email protected]=108947 £ ic 558346/667293 (2 pages) |
14 March 2005 | Ad 15/02/05--------- £ si [email protected]=108947 £ ic 558346/667293 (2 pages) |
7 September 2004 | Return made up to 23/07/04; bulk list available separately (9 pages) |
7 September 2004 | Return made up to 23/07/04; bulk list available separately (9 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
8 June 2004 | Company name changed ambient PLC\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed ambient PLC\certificate issued on 08/06/04 (2 pages) |
17 May 2004 | Scheme of arrangement (10 pages) |
17 May 2004 | Scheme of arrangement (10 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
13 May 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
14 April 2004 | Ad 15/03/04--------- £ si [email protected] (3 pages) |
14 April 2004 | Ad 15/03/04--------- £ si [email protected] (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
7 April 2004 | Conso 15/03/04 (1 page) |
7 April 2004 | Conso 15/03/04 (1 page) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Interim accounts made up to 16 March 2004 (17 pages) |
19 March 2004 | Interim accounts made up to 16 March 2004 (17 pages) |
16 March 2004 | Reduction of iss capital and minute (oc) (3 pages) |
16 March 2004 | Certificate of reduction of issued capital (1 page) |
16 March 2004 | Reduction of iss capital and minute (oc) (3 pages) |
16 March 2004 | Certificate of reduction of issued capital (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Memorandum and Articles of Association (64 pages) |
15 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
15 March 2004 | Memorandum and Articles of Association (64 pages) |
10 March 2004 | Ad 24/02/04--------- £ si [email protected]=8407 £ ic 549939/558346 (2 pages) |
10 March 2004 | Ad 24/02/04--------- £ si [email protected]=8407 £ ic 549939/558346 (2 pages) |
7 January 2004 | Ad 12/12/03--------- £ si [email protected]=40000 £ ic 509939/549939 (2 pages) |
7 January 2004 | Ad 12/12/03--------- £ si [email protected]=40000 £ ic 509939/549939 (2 pages) |
5 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 23/07/03; bulk list available separately
|
19 August 2003 | Return made up to 23/07/03; bulk list available separately
|
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
25 June 2003 | Group of companies' accounts made up to 31 January 2003 (32 pages) |
25 June 2003 | Group of companies' accounts made up to 31 January 2003 (32 pages) |
3 June 2003 | Ad 13/05/03--------- £ si [email protected]=59611 £ ic 451497/511108 (4 pages) |
3 June 2003 | Ad 13/05/03--------- £ si [email protected]=59611 £ ic 451497/511108 (4 pages) |
20 March 2003 | Location of register of members (non legible) (1 page) |
20 March 2003 | Location of register of members (non legible) (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
26 January 2003 | Ad 09/10/02-10/10/02 £ si [email protected] (32 pages) |
26 January 2003 | Ad 09/10/02-10/10/02 £ si [email protected] (32 pages) |
9 January 2003 | Ad 13/11/02--------- £ si [email protected]=41 £ ic 450418/450459 (4 pages) |
9 January 2003 | Particulars of contract relating to shares (5 pages) |
9 January 2003 | Ad 20/11/02--------- £ si [email protected]=1038 £ ic 450459/451497 (4 pages) |
9 January 2003 | Ad 13/11/02--------- £ si [email protected]=41 £ ic 450418/450459 (4 pages) |
9 January 2003 | Particulars of contract relating to shares (5 pages) |
9 January 2003 | Ad 20/11/02--------- £ si [email protected]=1038 £ ic 450459/451497 (4 pages) |
9 January 2003 | Particulars of contract relating to shares (5 pages) |
9 January 2003 | Particulars of contract relating to shares (5 pages) |
6 January 2003 | Particulars of contract relating to shares (5 pages) |
6 January 2003 | Particulars of contract relating to shares (5 pages) |
6 January 2003 | Ad 30/10/02--------- £ si [email protected]=54 £ ic 450341/450395 (9 pages) |
6 January 2003 | Ad 05/11/02--------- £ si [email protected]=23 £ ic 450395/450418 (5 pages) |
6 January 2003 | Particulars of contract relating to shares (5 pages) |
6 January 2003 | Ad 05/11/02--------- £ si [email protected]=23 £ ic 450395/450418 (5 pages) |
6 January 2003 | Ad 30/10/02--------- £ si [email protected]=54 £ ic 450341/450395 (9 pages) |
6 January 2003 | Particulars of contract relating to shares (5 pages) |
4 December 2002 | Particulars of contract relating to shares (5 pages) |
4 December 2002 | Ad 23/10/02--------- £ si [email protected]=277 £ ic 450064/450341 (5 pages) |
4 December 2002 | Ad 23/10/02--------- £ si [email protected]=277 £ ic 450064/450341 (5 pages) |
4 December 2002 | Particulars of contract relating to shares (5 pages) |
18 November 2002 | Ad 16/10/02--------- £ si [email protected]=117 £ ic 449947/450064 (7 pages) |
18 November 2002 | Particulars of contract relating to shares (5 pages) |
18 November 2002 | Ad 16/10/02--------- £ si [email protected]=117 £ ic 449947/450064 (7 pages) |
18 November 2002 | Particulars of contract relating to shares (5 pages) |
16 November 2002 | Particulars of contract relating to shares (5 pages) |
16 November 2002 | Particulars of contract relating to shares (5 pages) |
16 November 2002 | Ad 14/10/02--------- £ si [email protected]=309 £ ic 428244/428553 (2 pages) |
16 November 2002 | Ad 09/10/02-10/10/02 £ si [email protected]=21394 £ ic 428553/449947 (28 pages) |
16 November 2002 | Ad 09/10/02-10/10/02 £ si [email protected]=21394 £ ic 428553/449947 (28 pages) |
16 November 2002 | Particulars of contract relating to shares (5 pages) |
16 November 2002 | Ad 14/10/02--------- £ si [email protected]=309 £ ic 428244/428553 (2 pages) |
16 November 2002 | Particulars of contract relating to shares (5 pages) |
22 October 2002 | Ad 16/10/02--------- £ si [email protected]=1172 £ ic 427072/428244 (7 pages) |
22 October 2002 | Ad 16/10/02--------- £ si [email protected]=1172 £ ic 427072/428244 (7 pages) |
20 August 2002 | Return made up to 23/07/02; bulk list available separately (10 pages) |
20 August 2002 | Return made up to 23/07/02; bulk list available separately (10 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
11 June 2002 | Ad 30/05/02--------- £ si [email protected]=75 £ ic 426997/427072 (2 pages) |
11 June 2002 | Ad 28/05/02--------- £ si [email protected]=125 £ ic 426872/426997 (2 pages) |
11 June 2002 | Ad 28/05/02--------- £ si [email protected]=125 £ ic 426872/426997 (2 pages) |
11 June 2002 | Ad 30/05/02--------- £ si [email protected]=75 £ ic 426997/427072 (2 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
9 May 2002 | Group of companies' accounts made up to 31 January 2002 (38 pages) |
9 May 2002 | Group of companies' accounts made up to 31 January 2002 (38 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
13 September 2001 | Return made up to 23/07/01; bulk list available separately; amend (10 pages) |
13 September 2001 | Return made up to 23/07/01; bulk list available separately; amend (10 pages) |
28 August 2001 | Return made up to 23/07/01; bulk list available separately (10 pages) |
28 August 2001 | Return made up to 23/07/01; bulk list available separately (10 pages) |
25 June 2001 | Ad 14/06/01--------- £ si [email protected]=70000 £ ic 356872/426872 (6 pages) |
25 June 2001 | Ad 14/06/01--------- £ si [email protected]=70000 £ ic 356872/426872 (6 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
25 April 2001 | Full group accounts made up to 31 January 2001 (39 pages) |
25 April 2001 | Full group accounts made up to 31 January 2001 (39 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Ad 10/10/00--------- £ si [email protected]=800 £ ic 356072/356872 (2 pages) |
13 November 2000 | Ad 10/10/00--------- £ si [email protected]=800 £ ic 356072/356872 (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
12 September 2000 | Full group accounts made up to 31 January 2000 (28 pages) |
12 September 2000 | Full group accounts made up to 31 January 2000 (28 pages) |
18 August 2000 | Return made up to 23/07/00; bulk list available separately
|
18 August 2000 | Return made up to 23/07/00; bulk list available separately
|
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Ad 20/03/00--------- £ si [email protected]=150 £ ic 164590/164740 (2 pages) |
12 April 2000 | Ad 20/03/00--------- £ si [email protected]=150 £ ic 164590/164740 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: academic house 24-28 oval road london NW1 7DJ (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: academic house 24-28 oval road london NW1 7DJ (1 page) |
29 March 2000 | Ad 13/03/00--------- £ si [email protected]=30947 £ ic 133643/164590 (2 pages) |
29 March 2000 | Ad 13/03/00--------- £ si [email protected]=30947 £ ic 133643/164590 (2 pages) |
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | New director appointed (3 pages) |
14 March 2000 | Ad 24/02/00--------- £ si [email protected]=250 £ ic 133393/133643 (2 pages) |
14 March 2000 | Ad 24/02/00--------- £ si [email protected]=250 £ ic 133393/133643 (2 pages) |
23 February 2000 | Ad 11/02/00--------- £ si [email protected]=75 £ ic 133318/133393 (2 pages) |
23 February 2000 | Ad 11/02/00--------- £ si [email protected]=75 £ ic 133318/133393 (2 pages) |
11 February 2000 | Ad 28/01/00--------- £ si [email protected]=100 £ ic 133218/133318 (2 pages) |
11 February 2000 | Ad 28/01/00--------- £ si [email protected]=100 £ ic 133218/133318 (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
27 September 1999 | Ad 13/09/99--------- £ si [email protected]=1000 £ ic 132218/133218 (2 pages) |
27 September 1999 | Ad 13/09/99--------- £ si [email protected]=1000 £ ic 132218/133218 (2 pages) |
25 August 1999 | Company name changed ambient media corporation PLC\certificate issued on 25/08/99 (3 pages) |
25 August 1999 | Company name changed ambient media corporation PLC\certificate issued on 25/08/99 (3 pages) |
17 August 1999 | Return made up to 23/07/99; bulk list available separately
|
17 August 1999 | Return made up to 23/07/99; bulk list available separately
|
16 August 1999 | Full group accounts made up to 31 January 1999 (30 pages) |
16 August 1999 | Ad 20/07/99--------- £ si [email protected]=81050 £ ic 51168/132218 (2 pages) |
16 August 1999 | Ad 20/07/99--------- £ si [email protected]=81050 £ ic 51168/132218 (2 pages) |
16 August 1999 | Full group accounts made up to 31 January 1999 (30 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
21 July 1999 | Ad 05/05/99--------- £ si [email protected]=3333 £ ic 47835/51168 (2 pages) |
21 July 1999 | Ad 05/05/99--------- £ si [email protected]=3333 £ ic 47835/51168 (2 pages) |
12 April 1999 | Ad 25/02/99-26/03/99 £ si [email protected]=47833 £ ic 2/47835 (7 pages) |
12 April 1999 | Ad 25/02/99-26/03/99 £ si [email protected]=47833 £ ic 2/47835 (7 pages) |
2 March 1999 | Prospectus (41 pages) |
2 March 1999 | Prospectus (41 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 101 bayham street london NW1 0TT (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 101 bayham street london NW1 0TT (1 page) |
19 August 1998 | Return made up to 23/07/98; bulk list available separately
|
19 August 1998 | Return made up to 23/07/98; bulk list available separately
|
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | New director appointed (3 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
19 June 1998 | Particulars of mortgage/charge (6 pages) |
19 June 1998 | Particulars of mortgage/charge (6 pages) |
28 May 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
28 May 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (6 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (6 pages) |
15 May 1998 | Prospectus (60 pages) |
15 May 1998 | Prospectus (60 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Accounting reference date shortened from 31/08/98 to 31/01/98 (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | Accounting reference date shortened from 31/08/98 to 31/01/98 (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | New director appointed (3 pages) |
7 May 1998 | Accounting reference date shortened from 31/07/98 to 31/08/97 (1 page) |
7 May 1998 | Accounting reference date shortened from 31/07/98 to 31/08/97 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
5 February 1998 | Div 12/12/97 (1 page) |
5 February 1998 | Div 12/12/97 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
20 January 1998 | Certificate of authorisation to commence business and borrow (1 page) |
20 January 1998 | Certificate of authorisation to commence business and borrow (1 page) |
19 January 1998 | Application to commence business (2 pages) |
19 January 1998 | Application to commence business (2 pages) |
27 July 1997 | New director appointed (3 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page) |
27 July 1997 | New director appointed (3 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
23 July 1997 | Incorporation (15 pages) |
23 July 1997 | Incorporation (15 pages) |