London
EC2M 7EB
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 December 2021(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2021(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Closed |
Appointed | 01 December 2021(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor, Park House, 16-18 Finsbury Cir London EC2M 7EB |
Director Name | Catherine Brown |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Marsh Farm Stud Burnham Road North Fambridge Chelmsford Essex CM3 6HQ |
Secretary Name | Ann Carol Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Marsh Farm Stud Burnham Road North Fambridge Chelmsford Essex CM3 6HQ |
Director Name | David Whitnall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year after company formation) |
Appointment Duration | 11 years (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 2 Swan Lane Great Woodcote Park Loughton Essex IG10 4QW |
Director Name | Mr David Moyse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Station Approach South Woodham Ferrers Chelmsford Essex CM3 5QD |
Director Name | Jeremy Rawlinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 15 Green Close Epping Green Epping Essex CM16 6PS |
Secretary Name | Joanne Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 15 Green Close Epping Green Essex CM16 6PS |
Secretary Name | Mr David Moyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Station Approach South Woodham Ferrers Chelmsford Essex CM3 5QD |
Director Name | Mr Barry James Page |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 60 Hazelmere Road Pettswood Kent BR5 1PD |
Director Name | Ms Marie Ridgeon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Woodeaves Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Peter Lionel Furlonge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Princes Tower Elephant Lane London SE16 4NF |
Secretary Name | Ms Marie Ridgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Woodeaves Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr Paul William Jeal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C3 Enterprise Business Park 2 Millharbour, Docklands London E14 9TE |
Director Name | Mr Terence Maxwell Mullen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2009(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 June 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 320 Park Ave 30th Floor New York 10022 |
Director Name | President & C.E.O Thomas Saggiomo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(12 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Ct Usa |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Director Name | Mr Peter Lionel Furlonge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Steven Babat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Director Name | Ms Suzanne Latouche |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 November 2019) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Gary Ronald Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Michael Roth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dg3.com |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
22 at £1 | Dg3 Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
14 December 2005 | Delivered on: 23 December 2005 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 May 2003 | Delivered on: 14 May 2003 Satisfied on: 8 February 2006 Persons entitled: Barclays 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. Fully Satisfied |
14 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr Michael Roth as a director on 19 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Gary Ronald Wilson as a director on 8 July 2019 (2 pages) |
10 December 2019 | Termination of appointment of Suzanne Latouche as a director on 19 November 2019 (1 page) |
22 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 June 2019 | Termination of appointment of Barry James Page as a director on 17 June 2019 (1 page) |
24 June 2019 | Appointment of Ms Suzanne Latouche as a director on 17 June 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Steven Babat on 19 February 2019 (2 pages) |
14 November 2018 | Amended accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Mr Steven Babat as a director on 1 January 2018 (2 pages) |
21 February 2018 | Termination of appointment of Thomas Saggiomo as a director on 1 January 2018 (1 page) |
26 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 April 2017 | Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages) |
21 November 2016 | Registration of charge 034489130003, created on 18 November 2016 (51 pages) |
21 November 2016 | Registration of charge 034489130003, created on 18 November 2016 (51 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 November 2016 | Satisfaction of charge 2 in full (1 page) |
8 November 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 October 2013 | Termination of appointment of Paul Jeal as a director (1 page) |
31 October 2013 | Termination of appointment of Paul Jeal as a director (1 page) |
30 September 2013 | Appointment of Mr Peter Lionel Furlonge as a director (2 pages) |
30 September 2013 | Appointment of Mr Peter Lionel Furlonge as a director (2 pages) |
16 August 2013 | Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (21 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (21 pages) |
23 February 2010 | Appointment of Terrence Mullen as a director (3 pages) |
23 February 2010 | Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages) |
23 February 2010 | Appointment of Terrence Mullen as a director (3 pages) |
23 February 2010 | Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages) |
22 February 2010 | Termination of appointment of Barry Page as a director (2 pages) |
22 February 2010 | Termination of appointment of Barry Page as a director (2 pages) |
22 February 2010 | Termination of appointment of Peter Furlonge as a director (2 pages) |
22 February 2010 | Termination of appointment of Peter Furlonge as a director (2 pages) |
18 February 2010 | Termination of appointment of David Whitnall as a director (2 pages) |
18 February 2010 | Termination of appointment of David Whitnall as a director (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 November 2008 | Director's change of particulars / david whitnall / 20/11/2007 (1 page) |
18 November 2008 | Director's change of particulars / david whitnall / 20/11/2007 (1 page) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated director and secretary marie ridgeon (1 page) |
8 October 2008 | Director appointed paul william jeal (1 page) |
8 October 2008 | Appointment terminated director and secretary marie ridgeon (1 page) |
8 October 2008 | Director appointed paul william jeal (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 January 2008 | Company name changed cgi digital LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed cgi digital LIMITED\certificate issued on 16/01/08 (2 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members
|
20 October 2006 | Return made up to 04/10/06; full list of members
|
5 October 2006 | Company name changed 3D digital document distribution LTD.\certificate issued on 05/10/06 (2 pages) |
5 October 2006 | Company name changed 3D digital document distribution LTD.\certificate issued on 05/10/06 (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 30 June 2005 (16 pages) |
12 July 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: C3 enterprise business park 2 millharbour docklands london E14 9TE (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: C3 enterprise business park 2 millharbour docklands london E14 9TE (1 page) |
6 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (9 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (9 pages) |
28 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
14 June 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
16 February 2005 | £ ic 30/20 06/12/04 £ sr 10@1=10 (1 page) |
16 February 2005 | £ ic 30/20 06/12/04 £ sr 10@1=10 (1 page) |
12 November 2004 | Return made up to 04/10/04; full list of members
|
12 November 2004 | Return made up to 04/10/04; full list of members
|
20 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members
|
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Return made up to 04/10/03; full list of members
|
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
18 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
18 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
11 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
11 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members
|
20 October 2000 | Return made up to 13/10/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
8 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Ad 14/10/98--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Ad 14/10/98--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
6 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
7 November 1997 | Ad 15/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 November 1997 | Ad 15/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Incorporation (14 pages) |
13 October 1997 | Incorporation (14 pages) |