Glasgow
G51 1PQ
Scotland
Director Name | Mrs Lindsay Anne Dixon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Eileen June Malcolmson |
---|---|
Status | Current |
Appointed | 06 October 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mark Joscelyne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 December 1997) |
Role | Solicitor |
Correspondence Address | 289 Lonsdale Road Barnes London SW13 9QB |
Director Name | Mr Adrian John Alan Bott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 December 1997) |
Role | Solicitor |
Correspondence Address | 2 Furster Road Beckenham Kent BR3 4LJ |
Secretary Name | Mr Adrian John Alan Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 January 1998) |
Role | Solicitor |
Correspondence Address | 2 Furster Road Beckenham Kent BR3 4LJ |
Director Name | Christopher Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 12 December 2001) |
Role | TV & Radio Presenter |
Correspondence Address | 74a Kensington Park Road London W11 |
Director Name | Michael Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Albert Street London NW1 7NR |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu28 |
Director Name | Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aldridge Road Villas London W11 1BN |
Director Name | Barbara Louise Manfrey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 55 Palace Gardens Terrace London W8 4RU |
Director Name | Andrew Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2001) |
Role | Financial Director |
Correspondence Address | 4 White Heron Mews Park Lane Teddington Middlesex TW11 0JQ |
Director Name | Paul Fitzsimons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Flat 7 3 Westbourne Crescent London W2 3DE |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Kenneth Richard Andre Ibbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aldridge Road Villas London W11 1BN |
Director Name | Anthony John Pearson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scamells Corner Red Lane Blackbrook Dorking Surrey RH5 4DU |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | Kirit Doshi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 14 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Secretary |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 23 April 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2007) |
Role | Chartered Management Accountant |
Correspondence Address | Old Stable Cottage Old Barn Farm, Uplawmoor Glasgow G78 4AZ Scotland |
Director Name | Sara Clarke |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 17 Queens Drive Westerwood Glasgow G68 0HW Scotland |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Mr Robert Stanley Lawrence Woodward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr George Harris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2022(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | ginger.tv |
---|---|
Telephone | 0141 3003000 |
Telephone region | Glasgow |
Registered Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
14.6m at £1 | Scottish Media Group (Jersey) LTD 99.94% Cum Red Pref |
---|---|
39.8k at £0.1 | Scottish Media Group (Jersey) LTD 0.03% Ordinary B |
50.7k at £0.1 | Scottish Media Group (Jersey) LTD 0.03% Ordinary A |
3.6k at £0.1 | Scottish Media Group (Jersey) LTD 0.00% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
19 January 2012 | Delivered on: 2 February 2012 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 August 2011 | Delivered on: 19 August 2011 Satisfied on: 6 February 2012 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 2004 | Delivered on: 3 March 2004 Satisfied on: 25 November 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trademarks and design rights specified next to its name in schedule 2 of the agreement under the heading specific intellectual property rights; any copyright or other intellectual property monopoly right in any of the above; or any interest (including by way of licence) in any of the above. See the mortgage charge document for full details. Fully Satisfied |
4 April 2003 | Delivered on: 16 April 2003 Satisfied on: 27 September 2007 Persons entitled: Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 2002 | Delivered on: 24 July 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 1998 | Delivered on: 18 May 1998 Satisfied on: 3 May 2001 Persons entitled: Banque Paribas Classification: Hedging debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each of the obligors (as defined) to banque paribas (as security trustee for itself and the hedge provider) and to the hedge provider under the hedging documents together with all costs,charges and expenses incurred by the hedge provder and/or the security trustee in connection with the protection,preservation or enforcement of it's respective rights under the hedging documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 1997 | Delivered on: 24 December 1997 Satisfied on: 3 May 2001 Persons entitled: Banque Paribasas Security Trustee for the Secured Creditors Classification: Debenture Secured details: All present and future obligations and liabilities of each of the obligors (as defined) to the secured creditors (as defined) (or any of them) under each of the senior facility documents (as DEFINED0. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
20 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
12 January 2023 | Director's details changed for Mr Simon Jeremy Pitts on 9 January 2023 (2 pages) |
25 November 2022 | Termination of appointment of Burness Paull Llp as a secretary on 6 October 2022 (1 page) |
25 November 2022 | Appointment of Eileen June Malcolmson as a secretary on 6 October 2022 (2 pages) |
6 July 2022 | Termination of appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2022 (1 page) |
6 July 2022 | Appointment of Burness Paull Llp as a secretary on 1 July 2022 (2 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 April 2021 | Satisfaction of charge 7 in full (1 page) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 May 2019 | Termination of appointment of George Harris as a director on 21 May 2019 (1 page) |
21 May 2019 | Appointment of Mrs Lindsay Anne Dixon as a director on 21 May 2019 (2 pages) |
25 April 2019 | Termination of appointment of William George Watt as a director on 23 April 2019 (1 page) |
25 April 2019 | Appointment of Mr George Harris as a director on 23 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 April 2017 | Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 May 2013 | Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
2 December 2004 | Memorandum and Articles of Association (16 pages) |
2 December 2004 | Memorandum and Articles of Association (16 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
25 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 March 2004 | Particulars of mortgage/charge (6 pages) |
3 March 2004 | Particulars of mortgage/charge (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 May 2003 | Director's particulars changed (2 pages) |
19 May 2003 | Director's particulars changed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (14 pages) |
16 April 2003 | Particulars of mortgage/charge (14 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
26 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
26 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
16 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
16 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
16 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
16 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
5 February 2002 | Auditor's resignation (2 pages) |
5 February 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Memorandum and Articles of Association (16 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Memorandum and Articles of Association (16 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 January 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 January 2001 | Return made up to 13/11/00; full list of members
|
10 January 2001 | Return made up to 13/11/00; full list of members
|
25 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (5 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 120 campden hill road london W8 7AR (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (5 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 120 campden hill road london W8 7AR (1 page) |
23 March 2000 | New director appointed (5 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (5 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | £ nc 14657619/14657719 21/12/99 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | £ nc 14657719/14657755 21/12/99 (1 page) |
12 January 2000 | £ nc 14657619/14657719 21/12/99 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Ad 21/12/99--------- £ si [email protected]=36 £ ic 14656991/14657027 (2 pages) |
12 January 2000 | £ nc 14657719/14657755 21/12/99 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Ad 21/12/99--------- £ si [email protected]=36 £ ic 14656991/14657027 (2 pages) |
17 November 1999 | Return made up to 13/11/99; full list of members
|
17 November 1999 | Return made up to 13/11/99; full list of members (27 pages) |
20 October 1999 | Full group accounts made up to 31 July 1999 (26 pages) |
20 October 1999 | Full group accounts made up to 31 July 1999 (26 pages) |
29 July 1999 | Conve 22/07/99 (1 page) |
29 July 1999 | Conve 22/07/99 (1 page) |
29 July 1999 | Conve 22/07/99 (1 page) |
29 July 1999 | Conve 22/07/99 (1 page) |
4 June 1999 | Conve 27/05/99 (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Conve 27/05/99 (1 page) |
12 April 1999 | Full group accounts made up to 31 July 1998 (26 pages) |
12 April 1999 | Full group accounts made up to 31 July 1998 (26 pages) |
19 March 1999 | Ad 08/12/97--------- £ si [email protected] (2 pages) |
19 March 1999 | Statement of affairs (7 pages) |
19 March 1999 | Statement of affairs (7 pages) |
19 March 1999 | Ad 08/12/97--------- £ si [email protected] (2 pages) |
15 February 1999 | Recon 18/12/98 (1 page) |
15 February 1999 | Recon 18/12/98 (1 page) |
15 February 1999 | Recon 18/12/98 (1 page) |
15 February 1999 | Recon 18/12/98 (1 page) |
15 February 1999 | Recon 18/12/98 (1 page) |
15 February 1999 | Recon 18/12/98 (1 page) |
15 February 1999 | Recon 18/12/98 (1 page) |
15 February 1999 | Recon 18/12/98 (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Return made up to 13/11/98; full list of members (33 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Return made up to 13/11/98; full list of members (33 pages) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | New director appointed (3 pages) |
18 May 1998 | Particulars of mortgage/charge (13 pages) |
18 May 1998 | Particulars of mortgage/charge (13 pages) |
29 April 1998 | Company name changed kewlogic LIMITED\certificate issued on 29/04/98 (25 pages) |
29 April 1998 | Company name changed kewlogic LIMITED\certificate issued on 29/04/98 (25 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | £ nc 14647619/14657619 08/12/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Ad 08/12/97--------- £ si [email protected]=1991 £ ic 2/1993 (4 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Nc inc already adjusted 06/12/97 (1 page) |
4 March 1998 | Recon 08/12/97 (1 page) |
4 March 1998 | £ nc 14647619/14657619 08/12/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Recon 06/12/97 (1 page) |
4 March 1998 | Recon 06/12/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Ad 08/12/97--------- £ si [email protected]=2008 £ si 12647619@1=12647619 £ ic 1993/12651620 (4 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Ad 08/12/97--------- £ si [email protected]=2008 £ si 12647619@1=12647619 £ ic 1993/12651620 (4 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Ad 08/12/97--------- £ si [email protected]=1991 £ ic 2/1993 (4 pages) |
4 March 1998 | Nc inc already adjusted 06/12/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Recon 08/12/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed
|
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
10 February 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | New secretary appointed;new director appointed (4 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | New director appointed (9 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | New secretary appointed;new director appointed (4 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | New director appointed (9 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
24 December 1997 | Particulars of mortgage/charge (13 pages) |
24 December 1997 | Particulars of mortgage/charge (13 pages) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 120 east road london N1 6AA (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 120 east road london N1 6AA (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | S-div 20/11/97 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | S-div 20/11/97 (1 page) |
13 November 1997 | Incorporation (15 pages) |
13 November 1997 | Incorporation (15 pages) |