Company NameIEG International Limited
Company StatusDissolved
Company Number03448919
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 7 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameCommunications And Media International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusClosed
Appointed25 November 2019(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMark Simon Webber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Sutherland Place
London
W2 5BZ
Director NameRoger Shashoua
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Farrier Walk
London
SW10 9FW
Director NameRody Samuel Shashoua
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Warrington Crescent
London
W9 1EJ
Director NameMark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleExhibitions Managing Director
Correspondence AddressApartment No 1 Korpus 11
Minskaya Str
Moscow
Russia
Secretary NameRoger Shashoua
NationalityAmerican
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Farrier Walk
London
SW10 9FW
Secretary NameMr Darra Martin Comyn
NationalityIrish
StatusResigned
Appointed17 March 1998(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameDr Barbara Hanlon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1999)
RoleManager - Exhibition Organiser
Correspondence AddressFlat 1 The Towere
55 Fitzjohns Avenue
London
NW3 6PH
Director NameMichael Johannes
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 December 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressStieglitzhot 8
Solingen
D 42657
Director NameLawrie Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressHouston Palace
Avenue Princess Grace, Monte Carlo
Mc98000, Monaco
Foreign
Director NameMr Darra Martin Comyn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2000(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Secretary NameMr Ian Tomkins
NationalityAustralian
StatusResigned
Appointed05 May 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address33 Hopefield Avenue
London
NW6 6LJ
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2009)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 March 2003(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed25 October 2006(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Secretary NameMr Neil Llewelyn Stephen Netto
StatusResigned
Appointed19 September 2008(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Latimer Road
North Kensington
London
W10 6QY
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteite-exhibitions.com/

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £1Ite Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,993,842
Cash£81,443
Current Liabilities£2,014,936

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2021Audit exemption subsidiary accounts made up to 30 September 2020 (12 pages)
2 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (163 pages)
2 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
2 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
16 June 2021Application to strike the company off the register (1 page)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages)
30 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (12 pages)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 September 2019Change of details for Ite Group Plc as a person with significant control on 20 September 2019 (2 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
2 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
7 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
3 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
3 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
13 February 2019Change of details for Ite Group Plc as a person with significant control on 8 October 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
20 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
20 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
20 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages)
20 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (124 pages)
24 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
24 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
24 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (124 pages)
24 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
15 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,428,571
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,428,571
(4 pages)
13 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of a secretary (1 page)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of a secretary (1 page)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages)
6 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages)
6 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
29 April 2015Memorandum and Articles of Association (26 pages)
29 April 2015Memorandum and Articles of Association (26 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,428,571
(5 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,428,571
(5 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2014Memorandum and Articles of Association (7 pages)
11 September 2014Memorandum and Articles of Association (7 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (121 pages)
4 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (121 pages)
4 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,428,571
(5 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,428,571
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
7 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
4 May 2012Full accounts made up to 30 September 2011 (15 pages)
4 May 2012Full accounts made up to 30 September 2011 (15 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 30 September 2010 (15 pages)
20 June 2011Full accounts made up to 30 September 2010 (15 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
12 November 2009Director's details changed for Mr Neil Jones on 13 October 2009 (2 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Russell William Taylor on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Russell William Taylor on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Neil Jones on 13 October 2009 (2 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
6 August 2009Appointment terminated secretary neil netto (1 page)
6 August 2009Appointment terminated secretary neil netto (1 page)
5 August 2009Secretary appointed anil harilal gadhia (1 page)
5 August 2009Secretary appointed anil harilal gadhia (1 page)
4 August 2009Appointment terminated director spencer wreford (1 page)
4 August 2009Appointment terminated director spencer wreford (1 page)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
16 March 2009Director appointed neil jones (2 pages)
16 March 2009Director appointed neil jones (2 pages)
7 November 2008Appointment terminated secretary anil gadhia (1 page)
7 November 2008Secretary appointed neil netto (1 page)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Secretary appointed neil netto (1 page)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Appointment terminated secretary anil gadhia (1 page)
15 May 2008Full accounts made up to 30 September 2007 (15 pages)
15 May 2008Full accounts made up to 30 September 2007 (15 pages)
14 December 2007Return made up to 13/10/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 13/10/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
1 August 2007Full accounts made up to 30 September 2005 (10 pages)
1 August 2007Full accounts made up to 30 September 2005 (10 pages)
2 April 2007Full accounts made up to 30 September 2006 (15 pages)
2 April 2007Full accounts made up to 30 September 2006 (15 pages)
25 October 2006New secretary appointed (1 page)
25 October 2006Return made up to 13/10/06; full list of members (2 pages)
25 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Return made up to 13/10/06; full list of members (2 pages)
25 October 2006Secretary resigned (1 page)
10 November 2005Return made up to 13/10/05; full list of members (2 pages)
10 November 2005Return made up to 13/10/05; full list of members (2 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
14 February 2005Full accounts made up to 30 September 2004 (10 pages)
14 February 2005Full accounts made up to 30 September 2004 (10 pages)
22 October 2004Return made up to 13/10/04; full list of members (6 pages)
22 October 2004Return made up to 13/10/04; full list of members (6 pages)
27 August 2004Full accounts made up to 30 September 2003 (10 pages)
27 August 2004Full accounts made up to 30 September 2003 (10 pages)
22 November 2003Return made up to 13/10/03; full list of members (6 pages)
22 November 2003Return made up to 13/10/03; full list of members (6 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
13 July 2003Full accounts made up to 30 September 2002 (11 pages)
13 July 2003Full accounts made up to 30 September 2002 (11 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003New secretary appointed (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003New secretary appointed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
31 October 2002Return made up to 13/10/02; full list of members (5 pages)
31 October 2002Return made up to 13/10/02; full list of members (5 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (3 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 13/10/01; full list of members (5 pages)
14 January 2002Return made up to 13/10/01; full list of members (5 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
12 December 2000Return made up to 13/10/00; full list of members (6 pages)
12 December 2000Return made up to 13/10/00; full list of members (6 pages)
8 June 2000Full accounts made up to 30 September 1999 (9 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Full accounts made up to 30 September 1999 (9 pages)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
9 November 1999New director appointed (3 pages)
9 November 1999Return made up to 13/10/99; full list of members (8 pages)
9 November 1999Return made up to 13/10/99; full list of members (8 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (3 pages)
9 November 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (3 pages)
21 October 1999New director appointed (3 pages)
21 October 1999New director appointed (3 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (3 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
30 June 1999Registered office changed on 30/06/99 from: buron house 112A shirland road maida vale london W9 2EQ (1 page)
30 June 1999Registered office changed on 30/06/99 from: buron house 112A shirland road maida vale london W9 2EQ (1 page)
10 March 1999£ nc 1000/1428571 17/12/98 (1 page)
10 March 1999£ nc 1000/1428571 17/12/98 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 March 1999Ad 18/12/98--------- £ si 1428569@1=1428569 £ ic 2/1428571 (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Ad 18/12/98--------- £ si 1428569@1=1428569 £ ic 2/1428571 (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
18 December 1998Company name changed communications and media interna tional LIMITED\certificate issued on 21/12/98 (2 pages)
18 December 1998Company name changed communications and media interna tional LIMITED\certificate issued on 21/12/98 (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
13 November 1998Return made up to 13/10/98; full list of members (7 pages)
13 November 1998Return made up to 13/10/98; full list of members (7 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
4 November 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Incorporation (20 pages)
13 October 1997Incorporation (20 pages)