101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Ms Demet Ikiler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 April 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer, Emea |
Country of Residence | Turkey |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Mark Robert Howley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(25 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Coo, Media Practice |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Niel Bornman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Cfo Publicis Media Uk, Emea Product Solution Lead |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Roger Michael Alexander |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Lyndhurst Road Hampstead London NW3 5NX |
Secretary Name | Sarah Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stone Lodge North Foreland Road Broadstairs Kent CT10 3NJ |
Director Name | Christine Walker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Bonifacio Lodge 13 Wandle Road London SW17 7DL |
Secretary Name | Christine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Bonifacio Lodge 13 Wandle Road London SW17 7DL |
Director Name | Mr Philip Andrew Georgiadis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Jonathan Earl Horrocks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 34-42 Cleveland Street London W1T 4JE |
Secretary Name | Colin Mayor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2013) |
Role | Finance Director |
Correspondence Address | Middlesex House 34-42 Cleveland Street London W1T 4JE |
Director Name | Mr Simon Thomas Frederick Davis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr David Andrew Kershaw |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Golden Square London W1F 9EE |
Director Name | Mr Adrian Carl Sayliss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 June 2021) |
Role | COO |
Country of Residence | England |
Correspondence Address | 24 Percy Street London W1T 2BS |
Director Name | Mr Stephen David King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 June 2019) |
Role | Global Ceo |
Country of Residence | England |
Correspondence Address | Zenithoptimedia 24 Percy Street London W1T 2BS |
Director Name | Mr James Neil Terry Hewitt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Golden Square London W1F 9EE |
Director Name | Charlotte Frijns |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Percy Street London W1T 2BS |
Director Name | Sebastien Danet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 December 2016) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 68 Bis Rue Marjolin 92300 Levallois-Perret France |
Director Name | Mark Himelfarb |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 299 West Houston Street 11th Floor New York Ny 10014 United States |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 27 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Andras Vigh |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 October 2015(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 2019) |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Graeham Stuart Sampson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Lindsay Rebecca Turner |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(21 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 2020) |
Role | Chief Executive Officer, Planning |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2023) |
Role | Chief Executive Officer - Apac & Emea |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2023) |
Role | Publicis Group Uk, Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | walkermedia.com |
---|---|
Telephone | 020 74477500 |
Telephone region | London |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
751 at £1 | Mms Uk Holdings LTD 53.64% Ordinary A |
---|---|
249 at £1 | M&c Saatchi Wmh LTD 17.79% Ordinary B |
240 at £1 | Philip Georgiadis 17.14% Ordinary C |
160 at £1 | Simon Davis 11.43% Ordinary C |
Year | 2014 |
---|---|
Turnover | £16,205,000 |
Net Worth | £10,316,000 |
Cash | £2,882,000 |
Current Liabilities | £39,460,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
31 August 2023 | Appointment of Mr. Mark Howley as a director on 9 August 2023 (2 pages) |
---|---|
30 August 2023 | Termination of appointment of Gerard Paul Boyle as a director on 9 August 2023 (1 page) |
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Ms Demet Ikiler as a director on 11 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Annette King as a director on 5 April 2023 (1 page) |
21 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
29 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
11 August 2021 | Director's details changed for Ms Annette King on 11 August 2021 (2 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 July 2021 | Termination of appointment of Adrian Carl Sayliss as a director on 24 June 2021 (1 page) |
1 July 2021 | Appointment of Ms Annette King as a director on 24 June 2021 (2 pages) |
30 June 2021 | Appointment of Ms Sue Frogley as a director on 24 June 2021 (2 pages) |
20 December 2020 | Amended full accounts made up to 31 December 2019 (29 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
8 July 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
20 May 2020 | Termination of appointment of Lindsay Rebecca Turner as a director on 15 May 2020 (1 page) |
12 March 2020 | Resolutions
|
6 January 2020 | Resolutions
|
2 January 2020 | Resolutions
|
11 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Ms Lindsay Rebecca Turner as a director on 14 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr Gerrard Paul Boyle as a director on 14 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Stephen David King as a director on 14 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Sue Frogley as a director on 14 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Andras Vigh as a director on 14 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Simon Davis as a director on 14 June 2019 (1 page) |
18 April 2019 | Cessation of Simon Davis as a person with significant control on 14 March 2019 (1 page) |
18 April 2019 | Cessation of Philip Andrew Georgiadis as a person with significant control on 29 March 2019 (1 page) |
9 April 2019 | Termination of appointment of Philip Andrew Georgiadis as a director on 29 March 2019 (1 page) |
26 March 2019 | Resolutions
|
26 March 2019 | Change of share class name or designation (2 pages) |
26 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
1 March 2019 | Termination of appointment of a secretary (1 page) |
21 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 21 February 2019 (1 page) |
12 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2019 | Change of share class name or designation (2 pages) |
11 February 2019 | Resolutions
|
7 February 2019 | Termination of appointment of James Neil Terry Hewitt as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of David Andrew Kershaw as a director on 31 January 2019 (1 page) |
19 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Charlotte Frijns as a director on 23 March 2018 (1 page) |
3 April 2018 | Appointment of Ms Sue Frogley as a director on 21 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Graeham Stuart Sampson as a director on 21 March 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
23 May 2017 | Purchase of own shares. (3 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
27 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Graeham Stuart Sampson as a director on 1 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Graeham Stuart Sampson as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Sebastien Danet as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Sebastien Danet as a director on 1 December 2016 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (8 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 October 2015 | Termination of appointment of Mark Himelfarb as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Andras Vigh as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Andras Vigh as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Mark Himelfarb as a director on 5 October 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mark Himelfrab on 27 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mark Himelfrab on 27 October 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
4 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
13 January 2014 | Section 519 (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Section 519 (2 pages) |
13 January 2014 | Class of consent of the members holding c ordinary shares of £1.00 each (1 page) |
13 January 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
13 January 2014 | Class of consent of the members holding a ordinary share of £1.00 each (1 page) |
13 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Statement of company's objects (2 pages) |
13 January 2014 | Statement of company's objects (2 pages) |
13 January 2014 | Class of consent of the members holding a ordinary share of £1.00 each (1 page) |
13 January 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
13 January 2014 | Class of consent of the members holding c ordinary shares of £1.00 each (1 page) |
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
19 December 2013 | Auditor's resignation (1 page) |
19 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Colin Mayor as a secretary (1 page) |
4 December 2013 | Appointment of Mark Himelfrab as a director (2 pages) |
4 December 2013 | Appointment of Sebastien Danet as a director (2 pages) |
4 December 2013 | Appointment of Stephen David King as a director (2 pages) |
4 December 2013 | Appointment of Mr David Kershaw as a director (2 pages) |
4 December 2013 | Appointment of Sebastien Danet as a director (2 pages) |
4 December 2013 | Appointment of Stephen David King as a director (2 pages) |
4 December 2013 | Appointment of Raj Basran as a secretary (1 page) |
4 December 2013 | Appointment of Charlotte Frijns as a director (2 pages) |
4 December 2013 | Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr James Neil Terry Hewitt as a director (2 pages) |
4 December 2013 | Appointment of Raj Basran as a secretary (1 page) |
4 December 2013 | Appointment of Adrian Carl Sayliss as a director (2 pages) |
4 December 2013 | Appointment of Mark Himelfrab as a director (2 pages) |
4 December 2013 | Appointment of Mr James Neil Terry Hewitt as a director (2 pages) |
4 December 2013 | Appointment of Charlotte Frijns as a director (2 pages) |
4 December 2013 | Termination of appointment of Colin Mayor as a secretary (1 page) |
4 December 2013 | Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr David Kershaw as a director (2 pages) |
4 December 2013 | Appointment of Adrian Carl Sayliss as a director (2 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Appointment of Mr Simon Davis as a director (2 pages) |
24 June 2013 | Appointment of Mr Simon Davis as a director (2 pages) |
24 June 2013 | Termination of appointment of Jonathan Horrocks as a director (1 page) |
24 June 2013 | Termination of appointment of Jonathan Horrocks as a director (1 page) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Aud res (1 page) |
10 September 2012 | Aud res (1 page) |
6 September 2012 | Statement under section 519 companies act 2006 (1 page) |
6 September 2012 | Statement under section 519 companies act 2006 (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 November 2009 | Director's details changed for Jonathan Earl Horrocks on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Jonathan Earl Horrocks on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Colin Mayor on 12 November 2009 (1 page) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Philip Andrew Georgiadis on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Colin Mayor on 12 November 2009 (1 page) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Philip Andrew Georgiadis on 12 November 2009 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
28 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
2 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
28 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
29 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members
|
1 November 2002 | Return made up to 24/10/02; full list of members
|
2 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 December 2001 | Ad 22/11/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages) |
6 December 2001 | Div 22/11/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Div 22/11/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Ad 22/11/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages) |
19 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 36 golden square london W1R 4EE (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 36 golden square london W1R 4EE (1 page) |
14 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
26 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
23 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
1 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
1 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
9 July 1998 | Nc inc already adjusted 15/06/98 (1 page) |
9 July 1998 | Ad 15/06/98--------- £ si 878@1=878 £ ic 2/880 (2 pages) |
9 July 1998 | Nc inc already adjusted 15/06/98 (1 page) |
9 July 1998 | Ad 15/06/98--------- £ si 878@1=878 £ ic 2/880 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 50 victoria street 6TH floor windsor house london SW1H 0NW (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 50 victoria street 6TH floor windsor house london SW1H 0NW (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
24 October 1997 | Incorporation (15 pages) |
24 October 1997 | Incorporation (15 pages) |