Dartford
Kent
DA1 1UG
Director Name | Mr Julian Gautier |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | John Robert Alexander Rennison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 1998) |
Role | Financial Controller |
Correspondence Address | 8 Wandle Road London SW17 7DW |
Director Name | Antony Bishop |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 96 Westfields Avenue London SW13 0AZ |
Director Name | Cliona Moore |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 1998) |
Role | Finance Director |
Correspondence Address | 18a Oakley Road Islington London N1 3LS |
Director Name | Karen Sellars |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 1999) |
Role | Finance Director |
Correspondence Address | 80 Clarence Road Wimbledon London SW19 8QE |
Secretary Name | Karen Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 1999) |
Role | Finance Director |
Correspondence Address | 80 Clarence Road Wimbledon London SW19 8QE |
Director Name | Mr Mark Gordon Runacus |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2001) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 17 Faunce Street London SE17 3TR |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Mr Nigel Richard John Howlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Dodington Chipping Sodbury Gloucestershire BS37 6SE |
Secretary Name | Michael Victor Stanton Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Ralph Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2001) |
Role | Creative Manager |
Correspondence Address | 14 Hatton Place London Ec1 |
Director Name | Matthias Julius Gruendler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 1 Flask Cottages London NW3 1GU |
Secretary Name | Naomi Emma Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 23 Alverstone Avenue Wimbledon Park London SW19 8BD |
Director Name | Terence Alfred Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2006) |
Role | Marketing |
Correspondence Address | Flat 5 29 Wimpole Street London W1G 8GP |
Director Name | Mr Byron Martin Garside |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadway London N14 6NY |
Director Name | Lisa Jane Shirtcliffe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8m Hyde Park Mansions Cabbell Street London NW1 5BQ |
Director Name | Timothy Robert Hipperson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elborough Street London SW18 5DP |
Director Name | Mr James Ross Cotton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Guy Alexander Hayward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Uk Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr William Nigel Easter |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2020) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Stefano Mario Tiratelli |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2017(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2022) |
Role | Global Business Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | WPP Group Nominees One (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 December 1999) |
Correspondence Address | 27 Farm Street London W1X 6RD |
Website | www.rmgconnect.com |
---|
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2022 | Application to strike the company off the register (1 page) |
21 November 2022 | Termination of appointment of Stefano Mario Tiratelli as a director on 21 November 2022 (1 page) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of William Nigel Easter as a director on 10 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Julian Gautier as a director on 30 June 2020 (2 pages) |
17 April 2020 | Notification of Wpp Plc as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Cessation of Stefano Tiratelli as a person with significant control on 17 April 2020 (1 page) |
4 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 March 2017 | Termination of appointment of Ngen Siak Yap as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Stefano Tiratelli as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Ngen Siak Yap as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Stefano Tiratelli as a director on 16 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 September 2016 | Appointment of Mr William Nigel Easter as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr William Nigel Easter as a director on 9 September 2016 (2 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Termination of appointment of Guy Hayward as a director (1 page) |
12 November 2012 | Termination of appointment of Guy Hayward as a director (1 page) |
23 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
23 January 2012 | Termination of appointment of James Cotton as a director (1 page) |
23 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
23 January 2012 | Termination of appointment of James Cotton as a director (1 page) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Appointment of James Ross Cotton as a director (2 pages) |
28 October 2010 | Termination of appointment of Lisa Shirtcliffe as a director (1 page) |
28 October 2010 | Termination of appointment of Lisa Shirtcliffe as a director (1 page) |
28 October 2010 | Appointment of James Ross Cotton as a director (2 pages) |
22 September 2010 | Termination of appointment of Timothy Hipperson as a director (1 page) |
22 September 2010 | Termination of appointment of Timothy Hipperson as a director (1 page) |
21 September 2010 | Appointment of Guy Alexander Hayward as a director (2 pages) |
21 September 2010 | Appointment of Guy Alexander Hayward as a director (2 pages) |
21 September 2010 | Director's details changed for Timothy Robert Hipperson on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Timothy Robert Hipperson on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Timothy Robert Hipperson on 9 August 2010 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 September 2009 | Appointment terminated director timothy hipperson (1 page) |
10 September 2009 | Appointment terminated director timothy hipperson (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
20 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 April 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
27 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 January 2005 | Company name changed rmg:connect LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | Company name changed rmg:connect LIMITED\certificate issued on 07/01/05 (2 pages) |
10 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 December 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 14/10/02; full list of members (6 pages) |
14 June 2003 | Return made up to 14/10/02; full list of members (6 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 20-24 old street london EC1V 9AP (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 20-24 old street london EC1V 9AP (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Company name changed relationship marketing group lim ited\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed relationship marketing group lim ited\certificate issued on 30/08/02 (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (4 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (4 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Return made up to 14/10/00; full list of members
|
19 December 2000 | Return made up to 14/10/00; full list of members
|
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 January 2000 | Return made up to 14/10/99; full list of members
|
14 January 2000 | Return made up to 14/10/99; full list of members
|
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Secretary resigned;director resigned (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned;director resigned (2 pages) |
23 December 1998 | Return made up to 14/10/98; full list of members (5 pages) |
23 December 1998 | Return made up to 14/10/98; full list of members (5 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 27 farm street london W1X 5AD (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 27 farm street london W1X 5AD (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 27 farm street london WC1A 2AJ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 27 farm street london WC1A 2AJ (1 page) |
11 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 18 southampton place london WC1A 2AJ (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 18 southampton place london WC1A 2AJ (1 page) |
8 December 1997 | Company name changed the relationship marketing enter prise LIMITED\certificate issued on 09/12/97 (2 pages) |
8 December 1997 | Company name changed the relationship marketing enter prise LIMITED\certificate issued on 09/12/97 (2 pages) |
5 November 1997 | Company name changed nobby LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed nobby LIMITED\certificate issued on 05/11/97 (2 pages) |
14 October 1997 | Incorporation (20 pages) |
14 October 1997 | Incorporation (20 pages) |