Company NamePremiere Group Holdings Limited
Company StatusDissolved
Company Number03450272
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSarah Todd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(16 years after company formation)
Appointment Duration9 years, 2 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed13 October 2006(9 years after company formation)
Appointment Duration16 years, 2 months (closed 27 December 2022)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameHoward Bridgeman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleBranch Manager Managing Direct
Correspondence Address6 Sandbrier Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DU
Director NameDonald George Trangmar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNew Cherry Tree Cottage
Austenwood Lane Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SF
Director NameJonathan James Price
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameCaroline Fiona Price
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameMartin Andrew Spencer Winter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 December 2000)
RoleSolicitor
Correspondence Address24 Baskerville Road
London
SW18 3RW
Director NameLaurence Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2004)
RoleAccountant
Correspondence Address23 Canons Close
Radlett
Hertfordshire
WD7 7ER
Secretary NameJonathan James Price
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 December 2001)
RoleCompany Director
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameTimothy Coulthard Bowman
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 August 2002)
RoleChartered Accountant
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Secretary NameMr Jeremy Guy Cook
NationalityBritish
StatusResigned
Appointed13 August 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Uxbridge Road
Kingston
Surrey
KT1 2LH
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 February 2010)
RoleAccquisitions Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJames O'Toole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2007)
RoleCompany Director
Correspondence AddressHigh Beech Chapel Road
Flackwell
High Wycombe
Buckinghamshire
HP10 9AA
Secretary NameAngelo Fortunato Pinto
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2005)
RoleAccountant
Correspondence Address25 Ferry House
Harrington Hill
London
E5 9HD
Secretary NameJeremy Keith Faulkner
NationalityBritish
StatusResigned
Appointed04 January 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address180 Erlanger Road
London
SW14 5TJ
Director NameRowland Nicholas Harper Ingram
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDarren Gordon Richbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDarren Gordon Richbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(15 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Neil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Wayne Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Wpp Ln LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,969,578
Cash£171,404
Current Liabilities£4,464,788

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 November 2000Delivered on: 20 November 2000
Persons entitled: Estates & Agency Holdings P.L.C.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to terms of a lease of even date.
Particulars: The initial sum of £153,337.50 deposited with the chargee.
Outstanding
13 November 2000Delivered on: 20 November 2000
Persons entitled: Estates & Agency Holdings P.L.C.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to terms of a lease of even date.
Particulars: The initial sum of £153,337.50 deposited with the chargee.
Outstanding

Filing History

3 February 2021Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 3 February 2021 (1 page)
28 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 April 2020Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page)
5 February 2020Satisfaction of charge 1 in full (1 page)
5 February 2020Satisfaction of charge 2 in full (1 page)
4 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
24 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
29 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
27 March 2018Appointment of Mr Wayne Moretto as a director on 22 March 2018 (2 pages)
20 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 June 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
23 April 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
23 April 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
6 November 2014Full accounts made up to 31 December 2013 (15 pages)
6 November 2014Full accounts made up to 31 December 2013 (15 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
16 January 2014Appointment of Mr Raj Kumar Dadra as a director on 20 December 2013 (2 pages)
16 January 2014Appointment of Mr Raj Kumar Dadra as a director on 20 December 2013 (2 pages)
27 December 2013Termination of appointment of Darren Gordon Richbell as a director on 29 October 2013 (1 page)
27 December 2013Termination of appointment of Darren Gordon Richbell as a director on 29 October 2013 (1 page)
24 December 2013Appointment of Darren Gordon Richbell as a director on 29 August 2013 (2 pages)
24 December 2013Termination of appointment of Darren Gordon Richbell as a director on 29 August 2013 (1 page)
24 December 2013Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
24 December 2013Appointment of Neil Jason Carter as a director on 29 October 2013 (2 pages)
24 December 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
24 December 2013Appointment of Sarah Todd as a director on 29 October 2013 (2 pages)
24 December 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
24 December 2013Appointment of Sarah Todd as a director on 29 October 2013 (2 pages)
24 December 2013Appointment of Darren Gordon Richbell as a director on 29 August 2013 (2 pages)
24 December 2013Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
24 December 2013Appointment of Neil Jason Carter as a director on 29 October 2013 (2 pages)
24 December 2013Termination of appointment of Darren Gordon Richbell as a director on 29 August 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
24 November 2010Appointment of Darren Gordon Richbell as a director (2 pages)
24 November 2010Termination of appointment of Rowland Ingram as a director (1 page)
24 November 2010Appointment of Darren Gordon Richbell as a director (2 pages)
24 November 2010Termination of appointment of Rowland Ingram as a director (1 page)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 February 2010Termination of appointment of Andrew Scott as a director (1 page)
19 February 2010Appointment of Mr Paul Delaney as a director (2 pages)
19 February 2010Appointment of Mr Paul Delaney as a director (2 pages)
19 February 2010Termination of appointment of Andrew Scott as a director (1 page)
12 February 2010Full accounts made up to 31 December 2008 (15 pages)
12 February 2010Full accounts made up to 31 December 2008 (15 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Rowland Nicholas Harper Ingram on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Rowland Nicholas Harper Ingram on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Scott on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Scott on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Rowland Nicholas Harper Ingram on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Scott on 8 November 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2007 (15 pages)
2 July 2009Full accounts made up to 31 December 2007 (15 pages)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 December 2006 (17 pages)
27 May 2008Full accounts made up to 31 December 2006 (17 pages)
4 December 2007Return made up to 11/10/07; full list of members (2 pages)
4 December 2007Return made up to 11/10/07; full list of members (2 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 October 2006Return made up to 11/10/06; full list of members (2 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 11/10/06; full list of members (2 pages)
13 October 2006Secretary resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (16 pages)
28 June 2006Full accounts made up to 31 December 2005 (16 pages)
8 November 2005Return made up to 11/10/05; full list of members (2 pages)
8 November 2005Return made up to 11/10/05; full list of members (2 pages)
4 July 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
23 November 2004Return made up to 11/10/04; full list of members (11 pages)
23 November 2004Return made up to 11/10/04; full list of members (11 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
6 July 2003Full accounts made up to 31 December 2002 (12 pages)
6 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2002Return made up to 11/10/02; full list of members (7 pages)
22 October 2002Return made up to 11/10/02; full list of members (7 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: axtell house 23-24 warwick street london W1R 5RB (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: axtell house 23-24 warwick street london W1R 5RB (1 page)
3 September 2002Full accounts made up to 31 December 2001 (10 pages)
3 September 2002Full accounts made up to 31 December 2001 (10 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
11 June 2002Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (3 pages)
16 January 2002New secretary appointed (3 pages)
30 July 2001Full accounts made up to 31 December 2000 (10 pages)
30 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 June 2001Auditor's resignation (1 page)
19 June 2001Auditor's resignation (1 page)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000Return made up to 11/10/00; full list of members (8 pages)
26 October 2000Return made up to 11/10/00; full list of members (8 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 November 1999Return made up to 15/10/99; full list of members (10 pages)
8 November 1999Return made up to 15/10/99; full list of members (10 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 March 1999Ad 19/02/99--------- £ si 59@1=59 £ ic 1/60 (2 pages)
29 March 1999Ad 19/02/99--------- £ si 40@1=40 £ ic 60/100 (2 pages)
29 March 1999Ad 19/02/99--------- £ si 40@1=40 £ ic 60/100 (2 pages)
29 March 1999Ad 19/02/99--------- £ si 500@1=500 £ ic 100/600 (2 pages)
29 March 1999Memorandum and Articles of Association (17 pages)
29 March 1999Memorandum and Articles of Association (17 pages)
29 March 1999Nc dec already adjusted 19/02/99 (1 page)
29 March 1999Nc dec already adjusted 19/02/99 (1 page)
29 March 1999Ad 19/02/99--------- £ si 59@1=59 £ ic 1/60 (2 pages)
29 March 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
29 March 1999Nc inc already adjusted 19/02/99 (1 page)
29 March 1999Nc inc already adjusted 19/02/99 (1 page)
29 March 1999Ad 19/02/99--------- £ si 500@1=500 £ ic 100/600 (2 pages)
29 March 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Full accounts made up to 31 March 1998 (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (1 page)
9 September 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
9 September 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
15 October 1997Incorporation (23 pages)
15 October 1997Incorporation (23 pages)