Company NameWith Intelligence Limited
Company StatusActive
Company Number03429596
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 8 months ago)
Previous NamePageant Media Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
SIC 63120Web portals

Directors

Director NameMr Charles Robert Kerr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(6 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a St Thomas Gardens
London
NW5 4EX
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameMr Philip Edward O'Toole
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameMr Sebastian Giles Dennis Timpson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(5 months after company formation)
Appointment Duration22 years (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carlisle Road
London
NW6 6TS
Secretary NameHon Charles Kerr
NationalityBritish
StatusResigned
Appointed05 February 1998(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address9a Saint Thomas Gardens
London
NW5 4EX
Secretary NameMr Sebastian Giles Dennis Timpson
NationalityBritish
StatusResigned
Appointed22 September 2003(6 years after company formation)
Appointment Duration16 years, 4 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carlisle Road
London
NW6 6TS
Director NameMr Richard Michael Flaye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lord Napier Place
Hammersmith
London
W6 9UB
Director NameMr Gareth James Knight
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(22 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 June 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr James Andrew Rivers
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(22 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 June 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.pageantmedia.com
Email address[email protected]
Telephone020 78326500
Telephone regionLondon

Location

Registered Address1 London Wall
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£8,823,468
Gross Profit£3,510,464
Net Worth£517,772
Cash£868,897
Current Liabilities£3,117,112

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

22 January 2019Delivered 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 2019Delivered on: 4 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 25 January 2019
Persons entitled: The Pension Bridge, Inc.

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 25 January 2019
Persons entitled: The Pension Bridge, Inc.

Classification: A registered charge
Outstanding
8 January 2018Delivered 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 2012Delivered 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 2010Delivered 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 2005Delivered 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 2021Delivered on: 30 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 May 2020Delivered on: 12 May 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
17 April 2020Delivered on: 23 April 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
1 September 1998Delivered 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

Filing History

22 January 2024Registration of charge 034295960013, created on 12 January 2024 (36 pages)
12 January 2024Memorandum and Articles of Association (19 pages)
28 December 2023Statement of company's objects (2 pages)
4 November 2023Amended audit exemption subsidiary accounts made up to 28 February 2022 (28 pages)
18 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
10 August 2023Satisfaction of charge 034295960011 in full (1 page)
8 August 2023Satisfaction of charge 034295960010 in full (1 page)
8 August 2023Satisfaction of charge 034295960012 in full (1 page)
5 July 2023Satisfaction of charge 034295960007 in full (1 page)
5 July 2023Satisfaction of charge 034295960006 in full (1 page)
4 May 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (61 pages)
27 April 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (61 pages)
27 April 2023Audit exemption subsidiary accounts made up to 28 February 2022 (20 pages)
18 April 2023Satisfaction of charge 034295960009 in full (1 page)
18 April 2023Satisfaction of charge 034295960008 in full (1 page)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
6 February 2023Director's details changed for Mr Charles Robert Kerr on 6 February 2023 (2 pages)
30 September 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
11 March 2022Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
11 March 2022Audit exemption subsidiary accounts made up to 28 February 2021 (28 pages)
4 March 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (63 pages)
4 March 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
1 March 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
1 March 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
19 January 2022Change of details for Pageant Media Holdings Limited as a person with significant control on 19 January 2022 (2 pages)
10 November 2021Company name changed pageant media LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
(3 pages)
25 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
30 June 2021Registration of charge 034295960012, created on 24 June 2021 (73 pages)
8 March 2021Full accounts made up to 29 February 2020 (36 pages)
17 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
8 June 2020Termination of appointment of James Andrew Rivers as a director on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Gareth James Knight as a director on 8 June 2020 (1 page)
12 May 2020Registration of charge 034295960011, created on 7 May 2020 (19 pages)
28 April 2020Appointment of Mr Philip Edward O'toole as a director on 10 February 2020 (2 pages)
23 April 2020Registration of charge 034295960010, created on 17 April 2020 (16 pages)
14 February 2020Appointment of Mr James Andrew Rivers as a director on 10 February 2020 (2 pages)
14 February 2020Termination of appointment of Richard Michael Flaye as a director on 10 February 2020 (1 page)
14 February 2020Termination of appointment of Sebastian Giles Dennis Timpson as a director on 10 February 2020 (1 page)
14 February 2020Appointment of Mr Gareth James Knight as a director on 10 February 2020 (2 pages)
14 February 2020Termination of appointment of Sebastian Giles Dennis Timpson as a secretary on 10 February 2020 (1 page)
15 December 2019Resolutions
  • RES13 ‐ Finance documents/company business 17/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 December 2019Memorandum and Articles of Association (20 pages)
7 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 28 February 2019 (35 pages)
4 February 2019Registration of charge 034295960009, created on 22 January 2019 (25 pages)
4 February 2019Registration of charge 034295960008, created on 22 January 2019 (14 pages)
25 January 2019Registration of charge 034295960006, created on 22 January 2019 (15 pages)
25 January 2019Registration of charge 034295960007, created on 22 January 2019 (32 pages)
24 January 2019Satisfaction of charge 034295960005 in full (1 page)
21 January 2019Cessation of Charles Robert Kerr as a person with significant control on 16 April 2016 (1 page)
21 January 2019Notification of Pageant Media Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Satisfaction of charge 1 in full (1 page)
14 January 2019Satisfaction of charge 4 in full (1 page)
14 January 2019Satisfaction of charge 2 in full (1 page)
14 January 2019Satisfaction of charge 3 in full (1 page)
4 December 2018Full accounts made up to 28 February 2018 (31 pages)
25 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
22 January 2018Registration of charge 034295960005, created on 8 January 2018 (9 pages)
18 January 2018Full accounts made up to 28 February 2017 (30 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
3 July 2017Registered 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 2017Registered 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 2017Appointment of Mr Graham Clive Elton as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Graham Clive Elton as a director on 1 February 2017 (2 pages)
28 December 2016Full accounts made up to 29 February 2016 (25 pages)
28 December 2016Full accounts made up to 29 February 2016 (25 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
19 November 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
19 November 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(7 pages)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(7 pages)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(7 pages)
17 September 2015Director's details changed for Mr Charles Robert Kerr on 22 January 2015 (2 pages)
17 September 2015Director's details changed for Mr Charles Robert Kerr on 22 January 2015 (2 pages)
22 September 2014Full accounts made up to 28 February 2014 (19 pages)
22 September 2014Full accounts made up to 28 February 2014 (19 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(7 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(7 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(7 pages)
5 December 2013Full accounts made up to 28 February 2013 (14 pages)
5 December 2013Full accounts made up to 28 February 2013 (14 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(7 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(7 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(7 pages)
30 July 2013Registered office address changed from Suite L 1 East Poultry Avenue London EC1A 9PT on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Suite L 1 East Poultry Avenue London EC1A 9PT on 30 July 2013 (1 page)
22 November 2012Full accounts made up to 29 February 2012 (14 pages)
22 November 2012Full accounts made up to 29 February 2012 (14 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 5 September 2011 (17 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 5 September 2011 (17 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 5 September 2011 (17 pages)
14 October 2011Accounts for a small company made up to 28 February 2011 (8 pages)
14 October 2011Accounts for a small company made up to 28 February 2011 (8 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2012.
(7 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2012.
(7 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2012.
(7 pages)
22 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
22 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
23 March 2010Registered office address changed from , Dunstan House, 14a St Cross St London, EC1N 8XA on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from , Dunstan House, 14a St Cross St London, EC1N 8XA on 23 March 2010 (2 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 September 2009Return made up to 05/09/09; full list of members (4 pages)
25 September 2009Return made up to 05/09/09; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
21 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
14 October 2008Return made up to 05/09/08; full list of members (4 pages)
14 October 2008Return made up to 05/09/08; full list of members (4 pages)
8 October 2008S-div (2 pages)
8 October 2008S-div (2 pages)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2008Gbp nc 1000/1068.83\19/05/06 (1 page)
6 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares divided 19/05/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2008Gbp nc 1000/1068.83\19/05/06 (1 page)
6 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares divided 19/05/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2008Accounts for a small company made up to 28 February 2007 (7 pages)
20 February 2008Accounts for a small company made up to 28 February 2007 (7 pages)
24 September 2007Return made up to 05/09/07; full list of members (3 pages)
24 September 2007Return made up to 05/09/07; full list of members (3 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
8 November 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 September 2006Div 19/05/06 (1 page)
28 September 2006Div 19/05/06 (1 page)
3 February 2006Return made up to 05/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
3 February 2006Return made up to 05/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 March 2005Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Particulars of mortgage/charge (6 pages)
16 February 2005Particulars of mortgage/charge (6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
6 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 October 2003New director appointed (4 pages)
27 October 2003New director appointed (4 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
4 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
12 May 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
10 February 2003Return made up to 05/09/02; full list of members (6 pages)
10 February 2003Return made up to 05/09/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
11 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
6 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 05/09/00; no change of members (6 pages)
8 January 2001Return made up to 05/09/99; no change of members (6 pages)
8 January 2001Return made up to 05/09/00; no change of members (6 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 05/09/99; no change of members (6 pages)
11 July 2000Full accounts made up to 29 February 2000 (9 pages)
11 July 2000Full accounts made up to 29 February 2000 (9 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 January 1999Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
21 December 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
30 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
30 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
16 February 1998Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1998Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: suite 17909 72 new bond street, london, W1Y 9DD (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: suite 17909 72 new bond street, london, W1Y 9DD (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 September 1997Incorporation (16 pages)
5 September 1997Incorporation (16 pages)