London
NW5 4EX
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Director Name | Mr Philip Edward O'Toole |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Director Name | Mr Sebastian Giles Dennis Timpson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(5 months after company formation) |
Appointment Duration | 22 years (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carlisle Road London NW6 6TS |
Secretary Name | Hon Charles Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 9a Saint Thomas Gardens London NW5 4EX |
Secretary Name | Mr Sebastian Giles Dennis Timpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carlisle Road London NW6 6TS |
Director Name | Mr Richard Michael Flaye |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lord Napier Place Hammersmith London W6 9UB |
Director Name | Mr Gareth James Knight |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 June 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr James Andrew Rivers |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 June 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.pageantmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 78326500 |
Telephone region | London |
Registered Address | 1 London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,823,468 |
Gross Profit | £3,510,464 |
Net Worth | £517,772 |
Cash | £868,897 |
Current Liabilities | £3,117,112 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
22 January 2019 | Delivered on: 4 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in pageant media limited together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it; all intellectual property (as defined in the debenture). Please refer to the debenture for further details. Outstanding |
---|---|
22 January 2019 | Delivered on: 4 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 25 January 2019 Persons entitled: The Pension Bridge, Inc. Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 25 January 2019 Persons entitled: The Pension Bridge, Inc. Classification: A registered charge Outstanding |
8 January 2018 | Delivered on: 22 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations. And with full title guarantee, gives to the bank a fixed charge over the following property of the owner, owned now or in the future:. All land vested in or charged to the owner, all fixtures and fittings attached to that land and. All rents receivable from any lease granted out of that land. References to land are to any. Interest in heritable, freehold or leasehold land.. All plant and machinery, including any associated warranties and maintenance contracts.. All the goodwill of the owner's business.. Any uncalled capital.. All stock, shares and other securities held by the owner at any time in any subsidiary and all. Income and rights relating to those stocks, shares and securities all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. The benefit of any hedging arrangements, futures transactions or treasury instruments. Outstanding |
5 July 2012 | Delivered on: 10 July 2012 Persons entitled: Cgis (Thavies Inn) Limited Classification: Rent deposit deed Secured details: £80,200.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £80,200.00 plus vat see image for full details. Outstanding |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £38,211.00. Outstanding |
14 February 2005 | Delivered on: 16 February 2005 Persons entitled: Steeparches Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £12,235.27; interest accrued thereon; interest bearing account at royal bank of scotland PLC; balance remaining in said account from time to time. Outstanding |
24 June 2021 | Delivered on: 30 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
7 May 2020 | Delivered on: 12 May 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
17 April 2020 | Delivered on: 23 April 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
1 September 1998 | Delivered on: 9 September 1998 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Outstanding |
22 January 2024 | Registration of charge 034295960013, created on 12 January 2024 (36 pages) |
---|---|
12 January 2024 | Memorandum and Articles of Association (19 pages) |
28 December 2023 | Statement of company's objects (2 pages) |
4 November 2023 | Amended audit exemption subsidiary accounts made up to 28 February 2022 (28 pages) |
18 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
10 August 2023 | Satisfaction of charge 034295960011 in full (1 page) |
8 August 2023 | Satisfaction of charge 034295960010 in full (1 page) |
8 August 2023 | Satisfaction of charge 034295960012 in full (1 page) |
5 July 2023 | Satisfaction of charge 034295960007 in full (1 page) |
5 July 2023 | Satisfaction of charge 034295960006 in full (1 page) |
4 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (61 pages) |
27 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (61 pages) |
27 April 2023 | Audit exemption subsidiary accounts made up to 28 February 2022 (20 pages) |
18 April 2023 | Satisfaction of charge 034295960009 in full (1 page) |
18 April 2023 | Satisfaction of charge 034295960008 in full (1 page) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
6 February 2023 | Director's details changed for Mr Charles Robert Kerr on 6 February 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
11 March 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
11 March 2022 | Audit exemption subsidiary accounts made up to 28 February 2021 (28 pages) |
4 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (63 pages) |
4 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
1 March 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
19 January 2022 | Change of details for Pageant Media Holdings Limited as a person with significant control on 19 January 2022 (2 pages) |
10 November 2021 | Company name changed pageant media LIMITED\certificate issued on 10/11/21
|
25 October 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
30 June 2021 | Registration of charge 034295960012, created on 24 June 2021 (73 pages) |
8 March 2021 | Full accounts made up to 29 February 2020 (36 pages) |
17 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of James Andrew Rivers as a director on 8 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Gareth James Knight as a director on 8 June 2020 (1 page) |
12 May 2020 | Registration of charge 034295960011, created on 7 May 2020 (19 pages) |
28 April 2020 | Appointment of Mr Philip Edward O'toole as a director on 10 February 2020 (2 pages) |
23 April 2020 | Registration of charge 034295960010, created on 17 April 2020 (16 pages) |
14 February 2020 | Appointment of Mr James Andrew Rivers as a director on 10 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Richard Michael Flaye as a director on 10 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Sebastian Giles Dennis Timpson as a director on 10 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Gareth James Knight as a director on 10 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Sebastian Giles Dennis Timpson as a secretary on 10 February 2020 (1 page) |
15 December 2019 | Resolutions
|
15 December 2019 | Memorandum and Articles of Association (20 pages) |
7 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 28 February 2019 (35 pages) |
4 February 2019 | Registration of charge 034295960009, created on 22 January 2019 (25 pages) |
4 February 2019 | Registration of charge 034295960008, created on 22 January 2019 (14 pages) |
25 January 2019 | Registration of charge 034295960006, created on 22 January 2019 (15 pages) |
25 January 2019 | Registration of charge 034295960007, created on 22 January 2019 (32 pages) |
24 January 2019 | Satisfaction of charge 034295960005 in full (1 page) |
21 January 2019 | Cessation of Charles Robert Kerr as a person with significant control on 16 April 2016 (1 page) |
21 January 2019 | Notification of Pageant Media Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Satisfaction of charge 1 in full (1 page) |
14 January 2019 | Satisfaction of charge 4 in full (1 page) |
14 January 2019 | Satisfaction of charge 2 in full (1 page) |
14 January 2019 | Satisfaction of charge 3 in full (1 page) |
4 December 2018 | Full accounts made up to 28 February 2018 (31 pages) |
25 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
22 January 2018 | Registration of charge 034295960005, created on 8 January 2018 (9 pages) |
18 January 2018 | Full accounts made up to 28 February 2017 (30 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
3 July 2017 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 1 London Wall London EC2Y 5EA on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 1 London Wall London EC2Y 5EA on 3 July 2017 (1 page) |
1 February 2017 | Appointment of Mr Graham Clive Elton as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Graham Clive Elton as a director on 1 February 2017 (2 pages) |
28 December 2016 | Full accounts made up to 29 February 2016 (25 pages) |
28 December 2016 | Full accounts made up to 29 February 2016 (25 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
19 November 2015 | Accounts for a medium company made up to 28 February 2015 (16 pages) |
19 November 2015 | Accounts for a medium company made up to 28 February 2015 (16 pages) |
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 September 2015 | Director's details changed for Mr Charles Robert Kerr on 22 January 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Charles Robert Kerr on 22 January 2015 (2 pages) |
22 September 2014 | Full accounts made up to 28 February 2014 (19 pages) |
22 September 2014 | Full accounts made up to 28 February 2014 (19 pages) |
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
5 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 July 2013 | Registered office address changed from Suite L 1 East Poultry Avenue London EC1A 9PT on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Suite L 1 East Poultry Avenue London EC1A 9PT on 30 July 2013 (1 page) |
22 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2011 (17 pages) |
6 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2011 (17 pages) |
6 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2011 (17 pages) |
14 October 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
14 October 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders
|
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders
|
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders
|
22 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Registered office address changed from , Dunstan House, 14a St Cross St London, EC1N 8XA on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from , Dunstan House, 14a St Cross St London, EC1N 8XA on 23 March 2010 (2 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
14 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 October 2008 | S-div (2 pages) |
8 October 2008 | S-div (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
6 October 2008 | Gbp nc 1000/1068.83\19/05/06 (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Gbp nc 1000/1068.83\19/05/06 (1 page) |
6 October 2008 | Resolutions
|
20 February 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 February 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
24 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 05/09/06; full list of members
|
8 November 2006 | Return made up to 05/09/06; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 September 2006 | Div 19/05/06 (1 page) |
28 September 2006 | Div 19/05/06 (1 page) |
3 February 2006 | Return made up to 05/09/05; full list of members
|
3 February 2006 | Return made up to 05/09/05; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 March 2005 | Return made up to 05/09/04; full list of members
|
10 March 2005 | Return made up to 05/09/04; full list of members
|
16 February 2005 | Particulars of mortgage/charge (6 pages) |
16 February 2005 | Particulars of mortgage/charge (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
6 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | New director appointed (4 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Return made up to 05/09/03; full list of members
|
4 September 2003 | Return made up to 05/09/03; full list of members
|
12 May 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 May 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
10 February 2003 | Return made up to 05/09/02; full list of members (6 pages) |
10 February 2003 | Return made up to 05/09/02; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
11 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
6 September 2001 | Return made up to 05/09/01; full list of members
|
6 September 2001 | Return made up to 05/09/01; full list of members
|
8 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Return made up to 05/09/00; no change of members (6 pages) |
8 January 2001 | Return made up to 05/09/99; no change of members (6 pages) |
8 January 2001 | Return made up to 05/09/00; no change of members (6 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Return made up to 05/09/99; no change of members (6 pages) |
11 July 2000 | Full accounts made up to 29 February 2000 (9 pages) |
11 July 2000 | Full accounts made up to 29 February 2000 (9 pages) |
18 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 January 1999 | Return made up to 05/09/98; full list of members
|
25 January 1999 | Return made up to 05/09/98; full list of members
|
21 December 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
30 November 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
30 November 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1998 | Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: suite 17909 72 new bond street, london, W1Y 9DD (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: suite 17909 72 new bond street, london, W1Y 9DD (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 September 1997 | Incorporation (16 pages) |
5 September 1997 | Incorporation (16 pages) |