New York
10003
Director Name | Mr Oliver Canning |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 August 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 June 2018) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Status | Closed |
Appointed | 27 February 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | William Haslam |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemps Quay Quayside Road Southampton Hampshire SO18 1BZ |
Secretary Name | Mark David Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bassett Wood Mews Bassett Crescent West Bassett Southampton Hampshire SO16 7DW |
Director Name | Brian Message |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 1999) |
Role | Artist Manager |
Correspondence Address | Flat 8 Thames Reach Rainville Road London W6 9HS |
Secretary Name | Brian Message |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 1999) |
Role | Artist Manager |
Correspondence Address | Flat 8 Thames Reach Rainville Road London W6 9HS |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(11 years after company formation) |
Appointment Duration | 3 years (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr John Engelman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 15 Wits End New Hampstead New York 10977 United States |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2010(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2016) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
201.8m at £0.01 | Classic Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2001 | Delivered on: 5 May 2001 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture. 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. Fully Satisfied |
---|---|
23 August 1999 | Delivered on: 26 August 1999 Satisfied on: 11 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (3 pages) |
15 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
15 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
15 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages) |
15 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-13
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-18
|
3 September 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
1 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
30 August 2012 | Annual return made up to 7 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 7 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 7 August 2012 (6 pages) |
16 May 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
16 May 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
16 May 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
16 May 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
16 May 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
16 May 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
16 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
3 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
18 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
18 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
18 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
18 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
9 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
9 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 30/03/09\gbp si [email protected]=20174.73\gbp ic 200/20374.73\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 30/03/09\gbp si [email protected]=20174.73\gbp ic 200/20374.73\ (2 pages) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
21 January 2009 | Secretary appointed paul richard ashworth (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Secretary appointed paul richard ashworth (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
1 August 2001 | Location of debenture register (1 page) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 August 2001 | Location of debenture register (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 May 2001 | Particulars of mortgage/charge (8 pages) |
5 May 2001 | Particulars of mortgage/charge (8 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Return made up to 23/07/00; full list of members (8 pages) |
23 October 2000 | Return made up to 23/07/00; full list of members (8 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
29 March 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
29 March 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | New director appointed (3 pages) |
3 November 1999 | Return made up to 23/07/99; full list of members (6 pages) |
3 November 1999 | Return made up to 23/07/99; full list of members (6 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: bitterne manor kemps quay industria southampton SO18 1BZ (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: bitterne manor kemps quay industria southampton SO18 1BZ (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Ad 23/06/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
2 July 1999 | £ nc 100/1000 23/06/99 (1 page) |
2 July 1999 | Ad 23/06/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
2 July 1999 | £ nc 100/1000 23/06/99 (1 page) |
2 July 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 June 1999 | Ad 24/05/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Ad 24/05/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
31 March 1999 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
31 March 1999 | Div 21/03/99 (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Div 21/03/99 (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 73/75 millbrook road east southampton SO15 1RJ (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 73/75 millbrook road east southampton SO15 1RJ (1 page) |
31 March 1999 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
10 December 1998 | Return made up to 23/07/98; full list of members (5 pages) |
10 December 1998 | Return made up to 23/07/98; full list of members (5 pages) |
23 July 1997 | Incorporation (12 pages) |
23 July 1997 | Incorporation (12 pages) |