Company NameNewsnow Publishing Limited
Company StatusActive
Company Number03435857
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63120Web portals

Directors

Director NameMr Struan Henry Manser Bartlett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Adam Roger Newby
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Secretary NameMr Struan Henry Manser Bartlett
NationalityBritish
StatusCurrent
Appointed21 December 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Secretary NameMrs Jana Bartlett
NationalityBritish
StatusCurrent
Appointed11 July 2008(10 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMrs Jana Bartlett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(21 years after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Secretary NameMr Kenneth Alexander Young
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Esmond Road
London
W4 1JF
Director NameDaryl Willcox
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2003)
RoleJournalist + Company Director
Correspondence Address14a Glenelg Road
Brixton
SW2 5JT
Secretary NameDaryl Willcox
NationalityBritish
StatusResigned
Appointed20 January 1998(4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2002)
RoleJournalist + Company Director
Correspondence Address14a Glenelg Road
Brixton
SW2 5JT
Director NameNicolas Gilbert
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 183 Blythe Road
London
W14 0HL
Secretary NameNicolas Gilbert
NationalityBritish
StatusResigned
Appointed26 July 2002(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 183 Blythe Road
London
W14 0HL
Secretary NameRobert James Cook
NationalityBritish
StatusResigned
Appointed07 February 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address31 Bartholomew Close
London
SW18 1JG
Director NameMr Adam Roger Newby
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 2004)
RoleHead Of It
Country of ResidenceSpain
Correspondence Address41 Forest Grove
Harrogate
North Yorkshire
HG2 7JU
Director NameMr Adam Roger Newby
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 2004)
RoleHead Of It
Country of ResidenceSpain
Correspondence Address41 Forest Grove
Harrogate
North Yorkshire
HG2 7JU
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitewww.newsnow.co.uk/h/
Telephone020 87839695
Telephone regionLondon

Location

Registered AddressThe Stanley Building
7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,271,965
Cash£1,989,994
Current Liabilities£1,214,521

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
30 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
17 May 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
2 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
7 June 2021Director's details changed for Mr Adam Roger Newby on 2 June 2021 (2 pages)
19 March 2021Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to The Stanley Building 7 Pancras Square London N1C 4AG on 19 March 2021 (1 page)
1 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
16 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2020Memorandum and Articles of Association (16 pages)
30 July 2020Cessation of Nicolas Gilbert as a person with significant control on 16 April 2020 (1 page)
30 July 2020Change of details for Mr Struan Henry Manser Bartlett as a person with significant control on 16 April 2020 (2 pages)
1 July 2020Purchase of own shares. (3 pages)
1 July 2020Cancellation of shares. Statement of capital on 16 April 2020
  • GBP 81.92
(4 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
2 October 2019Change of details for Mr Struan Henry Manser Bartlett as a person with significant control on 26 July 2019 (2 pages)
2 October 2019Change of details for Mr Nicolas Gilbert as a person with significant control on 26 July 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 September 2018Appointment of Mrs Jana Bartlett as a director on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Mr Struan Henry Manser Bartlett on 24 September 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 April 2018Registered office address changed from 11-21 Northdown House 11-21 Northdown Street London N1 9BN England to Northdown House 11-21 Northdown Street London N1 9BN on 30 April 2018 (1 page)
27 April 2018Registered office address changed from Hudson House Platform 1 Main Concourse Victoria Station London SW1V 1JT England to 11-21 Northdown House 11-21 Northdown Street London N1 9BN on 27 April 2018 (1 page)
17 November 2017Registered office address changed from The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD to Hudson House Platform 1 Main Concourse Victoria Station London SW1V 1JT on 17 November 2017 (1 page)
17 November 2017Registered office address changed from The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD to Hudson House Platform 1 Main Concourse Victoria Station London SW1V 1JT on 17 November 2017 (1 page)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 108.4
(6 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 108.4
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 108.4
(6 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 108.4
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 108.4
(6 pages)
13 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 108.4
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 March 2013Registered office address changed from 41a Beavor Lane London W6 9BL United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41a Beavor Lane London W6 9BL United Kingdom on 26 March 2013 (1 page)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
13 September 2012Statement of capital on 13 September 2012
  • GBP 108.40
(4 pages)
13 September 2012Solvency statement dated 06/09/12 (2 pages)
13 September 2012Statement of capital on 13 September 2012
  • GBP 108.40
(4 pages)
13 September 2012Solvency statement dated 06/09/12 (2 pages)
13 September 2012Statement by directors (2 pages)
13 September 2012Resolutions
  • RES13 ‐ Share premium account reduced by £249998 07/09/2012
(1 page)
13 September 2012Resolutions
  • RES13 ‐ Share premium account reduced by £249998 07/09/2012
(1 page)
13 September 2012Statement by directors (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2012Director's details changed for Mr Struan Henry Manser Bartlett on 5 April 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Struan Henry Manser Bartlett on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Struan Henry Manser Bartlett on 5 April 2012 (2 pages)
1 June 2012Secretary's details changed for Mrs Jana Bartlett on 5 April 2012 (1 page)
1 June 2012Secretary's details changed for Mr Struan Henry Manser Bartlett on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Mrs Jana Bartlett on 5 April 2012 (1 page)
1 June 2012Secretary's details changed for Mr Struan Henry Manser Bartlett on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Mrs Jana Bartlett on 5 April 2012 (1 page)
1 June 2012Director's details changed for Mr Struan Henry Manser Bartlett on 5 April 2012 (2 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (15 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (15 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 18 September 2010 (15 pages)
18 October 2010Annual return made up to 18 September 2010 (15 pages)
22 September 2010Director's details changed for Adam Roger Newby on 22 September 2010 (3 pages)
22 September 2010Director's details changed for Adam Roger Newby on 22 September 2010 (3 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Adam Roger Newby on 1 December 2008 (2 pages)
13 October 2009Director's details changed for Adam Roger Newby on 1 December 2008 (2 pages)
13 October 2009Director's details changed for Adam Roger Newby on 1 December 2008 (2 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Secretary's change of particulars / jana schrotterova / 04/01/2009 (2 pages)
14 May 2009Secretary's change of particulars / jana schrotterova / 04/01/2009 (2 pages)
1 April 2009Min detail amend capital eff 01/04/09 (1 page)
1 April 2009Resolutions
  • RES13 ‐ Reducing the share premium account 27/03/2009
(1 page)
1 April 2009Statement by directors (2 pages)
1 April 2009Min detail amend capital eff 01/04/09 (1 page)
1 April 2009Resolutions
  • RES13 ‐ Reducing the share premium account 27/03/2009
(1 page)
1 April 2009Solvency statement dated 27/03/09 (2 pages)
1 April 2009Solvency statement dated 27/03/09 (2 pages)
1 April 2009Statement by directors (2 pages)
9 October 2008Return made up to 18/09/08; full list of members (6 pages)
9 October 2008Return made up to 18/09/08; full list of members (6 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from 89 lillie road london SW6 1UD (1 page)
28 July 2008Registered office changed on 28/07/2008 from 89 lillie road london SW6 1UD (1 page)
11 July 2008Secretary appointed ms jana schrotterova (1 page)
11 July 2008Secretary appointed ms jana schrotterova (1 page)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Return made up to 18/09/07; full list of members (4 pages)
11 October 2007Return made up to 18/09/07; full list of members (4 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 July 2006Memorandum and Articles of Association (18 pages)
13 July 2006Return made up to 18/09/05; full list of members; amend (8 pages)
13 July 2006Memorandum and Articles of Association (18 pages)
13 July 2006Return made up to 18/09/05; full list of members; amend (8 pages)
24 April 2006Ad 24/12/05--------- £ si [email protected] £ ic 106/106 (2 pages)
24 April 2006Ad 30/03/06--------- £ si [email protected] £ ic 106/106 (2 pages)
24 April 2006Ad 30/03/06--------- £ si [email protected] £ ic 106/106 (2 pages)
24 April 2006Ad 24/12/05--------- £ si [email protected] £ ic 106/106 (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Ad 27/09/05--------- £ si [email protected]=1 £ ic 105/106 (2 pages)
6 January 2006Ad 27/09/05--------- £ si [email protected]=1 £ ic 105/106 (2 pages)
6 January 2006New secretary appointed (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
21 October 2005Return made up to 18/09/05; full list of members (8 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 18/09/05; full list of members (8 pages)
21 October 2005Director's particulars changed (1 page)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2004Return made up to 18/09/04; full list of members (7 pages)
13 October 2004Return made up to 18/09/04; full list of members (7 pages)
9 September 2004New director appointed (1 page)
9 September 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
14 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
17 September 2002Return made up to 18/09/02; full list of members (8 pages)
17 September 2002Return made up to 18/09/02; full list of members (8 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (1 page)
1 August 2002New secretary appointed (1 page)
6 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 May 2002Director's particulars changed (2 pages)
21 May 2002Director's particulars changed (2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
12 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
17 May 2000S-div 27/04/00 (1 page)
17 May 2000S-div 27/04/00 (1 page)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
5 May 2000Ad 27/04/00--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
5 May 2000Ad 27/04/00--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
5 May 2000£ nc 100/1000 27/04/00 (1 page)
5 May 2000£ nc 100/1000 27/04/00 (1 page)
10 April 2000Registered office changed on 10/04/00 from: 12-13 clapham common south sid london SW4 7AA (1 page)
10 April 2000Registered office changed on 10/04/00 from: 12-13 clapham common south sid london SW4 7AA (1 page)
11 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
15 June 1999Full accounts made up to 30 September 1998 (7 pages)
15 June 1999Full accounts made up to 30 September 1998 (7 pages)
26 April 1999Registered office changed on 26/04/99 from: 10 comyn road london SW11 1QD (1 page)
26 April 1999Registered office changed on 26/04/99 from: 10 comyn road london SW11 1QD (1 page)
19 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998Registered office changed on 30/01/98 from: 58 esmond road london W4 1JF (1 page)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Registered office changed on 30/01/98 from: 58 esmond road london W4 1JF (1 page)
11 November 1997Registered office changed on 11/11/97 from: 53 munster square london NW1 3PS (1 page)
11 November 1997Registered office changed on 11/11/97 from: 53 munster square london NW1 3PS (1 page)
23 October 1997Ad 01/10/97--------- £ si [email protected] (2 pages)
23 October 1997Ad 01/10/97--------- £ si [email protected] (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
18 September 1997Incorporation (14 pages)
18 September 1997Incorporation (14 pages)