Company NameT1M Group Limited
Company StatusDissolved
Company Number03474629
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 4 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)
Previous NamesLegendfirst Limited and IPC Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2019)
RoleCdo, Gc & Secretary, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2019)
RoleChief Financial Officer, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressThe Grange
Grange Hill
Plaxtol
Kent
TN15 0RG
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameGuy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1998)
RoleCompany Director
Correspondence Address128 Kensington Park Road
London
W1 2EP
Secretary NameBrian Andrew Linden
NationalityBritish
StatusResigned
Appointed23 December 1997(3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2001)
RoleChairman
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameRobin Alexander Hall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1998)
RoleInvestment Director
Correspondence AddressAmberley House
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameAlfred Carl Eckert Iii
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2000)
RoleInvestor
Correspondence Address134 Ballatine Road
Bernardsville
New Jersey
07924
Director NameEric Delorme
Date of BirthMay 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 January 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Rue D'Antin
75002 Paris
Paris
75002
Director NameDancker Bijleveld
Date of BirthMay 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleBanker
Correspondence AddressApollolean 45-111
Amsterdam 1077 Ad
The Netherlands
Foreign
Secretary NameWilliam Robert Aley
NationalityBritish
StatusResigned
Appointed16 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 30 January 1998)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed30 January 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameMr Thomas Roger Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Gills Green
Cranbrook Hawkshurst
Kent
TN18 5AE
Director NameThomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressFlat 193 County Hall North Block
1a Belvedere Road
London
SE1 7GH
Director NameLinda Mary Genower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2003)
RoleManaging Director
Correspondence Address32 Dundee Court
73 Wapping High Street
London
E1W 2YG
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameRobert Cummings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleInvestment Banker
Correspondence Address911 Park Avenue 9c
New York
10021
United States
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed17 October 2001(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2005(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast
School Lane
Higham
Kent
ME3 7JH
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetimeeurope.com
Telephone01546 261488
Telephone regionLochgilphead

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.1Time Uk Publishing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 August 1999Delivered on: 2 September 1999
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) on any account whatsoever.
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
12 October 1998Delivered on: 15 October 1998
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture (to a debenture dated 19 january 1998)
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined).
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
19 January 1998Delivered on: 6 February 1998
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities of the company (formerly known as legendfirst limited)to the chargee under each or any of the senior finance documents and/or mezzanine finance 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

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
7 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 August 2018Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page)
11 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page)
27 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
27 February 2018Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages)
26 February 2018Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page)
26 February 2018Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page)
17 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Change of details for Time Uk Publishing Holdings Limited as a person with significant control on 4 June 2016 (2 pages)
14 December 2017Change of details for Time Uk Publishing Holdings Limited as a person with significant control on 4 June 2016 (2 pages)
14 December 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP .01
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP .01
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP .01
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP .01
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP .01
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP .01
(5 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
17 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014 (1 page)
17 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
17 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
17 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014 (1 page)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
26 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
26 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP .01
(7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP .01
(7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP .01
(7 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (3 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (3 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Richard John Evans on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Richard John Evans on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Richard John Evans on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
2 November 2009Full accounts made up to 31 December 2008 (9 pages)
2 November 2009Full accounts made up to 31 December 2008 (9 pages)
30 October 2009Statement by directors (2 pages)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account
(1 page)
30 October 2009Solvency statement dated 23/10/09 (2 pages)
30 October 2009Solvency statement dated 23/10/09 (2 pages)
30 October 2009Statement of capital on 30 October 2009
  • GBP 0.01
(4 pages)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account
(1 page)
30 October 2009Statement of capital on 30 October 2009
  • GBP 0.01
(4 pages)
30 October 2009Statement by directors (2 pages)
6 April 2009Resolutions
  • RES13 ‐ Ratification of non redemption shares 23/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2009Resolutions
  • RES13 ‐ Ratification of non redemption shares 23/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
10 December 2008Return made up to 01/12/08; full list of members (6 pages)
10 December 2008Return made up to 01/12/08; full list of members (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
5 December 2007Return made up to 01/12/07; full list of members (4 pages)
5 December 2007Return made up to 01/12/07; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Nc inc already adjusted 08/12/06 (4 pages)
9 January 2007Nc inc already adjusted 08/12/06 (4 pages)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2007Ad 15/12/06--------- £ si [email protected]= 499504000 £ ic 1039580/500543580 (4 pages)
9 January 2007Ad 15/12/06--------- £ si [email protected]= 499504000 £ ic 1039580/500543580 (4 pages)
5 December 2006Return made up to 01/12/06; full list of members (4 pages)
5 December 2006Return made up to 01/12/06; full list of members (4 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
2 December 2005Return made up to 01/12/05; full list of members (4 pages)
2 December 2005Return made up to 01/12/05; full list of members (4 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
14 December 2004Return made up to 01/12/04; full list of members (9 pages)
14 December 2004Return made up to 01/12/04; full list of members (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
22 January 2004Return made up to 01/12/03; full list of members (8 pages)
22 January 2004Return made up to 01/12/03; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
6 April 2003New secretary appointed (1 page)
6 April 2003New secretary appointed (1 page)
5 February 2003Full accounts made up to 31 December 2001 (13 pages)
5 February 2003Full accounts made up to 31 December 2001 (13 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
10 December 2002Return made up to 01/12/02; full list of members (8 pages)
10 December 2002Return made up to 01/12/02; full list of members (8 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 January 2002Return made up to 01/12/01; full list of members (43 pages)
2 January 2002Return made up to 01/12/01; full list of members (43 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Nc inc already adjusted 17/10/01 (1 page)
25 October 2001Ad 17/10/01--------- £ si [email protected]=85 £ ic 1037054/1037139 (2 pages)
25 October 2001Memorandum and Articles of Association (30 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2001Ad 17/10/01--------- £ si [email protected]=85 £ ic 1037054/1037139 (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Memorandum and Articles of Association (30 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2001Nc inc already adjusted 17/10/01 (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Group of companies' accounts made up to 30 September 2000 (28 pages)
19 September 2001Group of companies' accounts made up to 30 September 2000 (28 pages)
7 August 2001Ad 29/06/01--------- £ si [email protected]=4 £ ic 1036771/1036775 (6 pages)
7 August 2001Ad 27/07/01--------- £ si [email protected]=45 £ ic 1037009/1037054 (2 pages)
7 August 2001Ad 23/07/01--------- £ si [email protected]=25 £ ic 1036969/1036994 (2 pages)
7 August 2001Ad 27/07/01--------- £ si [email protected]=45 £ ic 1037009/1037054 (2 pages)
7 August 2001Ad 02/07/01--------- £ si [email protected]=4 £ ic 1036994/1036998 (2 pages)
7 August 2001Ad 29/06/01--------- £ si [email protected]=194 £ ic 1036775/1036969 (4 pages)
7 August 2001Ad 29/06/01--------- £ si [email protected]=4 £ ic 1036771/1036775 (6 pages)
7 August 2001Ad 23/07/01--------- £ si [email protected]=25 £ ic 1036969/1036994 (2 pages)
7 August 2001Ad 24/07/01--------- £ si [email protected]=11 £ ic 1036998/1037009 (2 pages)
7 August 2001Ad 29/06/01--------- £ si [email protected]=194 £ ic 1036775/1036969 (4 pages)
7 August 2001Ad 24/07/01--------- £ si [email protected]=11 £ ic 1036998/1037009 (2 pages)
7 August 2001Ad 02/07/01--------- £ si [email protected]=4 £ ic 1036994/1036998 (2 pages)
16 July 2001Ad 27/06/01--------- £ si [email protected]=5 £ ic 1036762/1036767 (2 pages)
16 July 2001Ad 19/06/01--------- £ si [email protected]=36 £ ic 1036482/1036518 (2 pages)
16 July 2001Ad 26/06/01--------- £ si [email protected]=180 £ ic 1036518/1036698 (2 pages)
16 July 2001Ad 19/06/01--------- £ si [email protected]=4 £ ic 1036767/1036771 (2 pages)
16 July 2001Ad 19/06/01--------- £ si [email protected]=36 £ ic 1036482/1036518 (2 pages)
16 July 2001Ad 27/06/01--------- £ si [email protected]=45 £ ic 1036717/1036762 (2 pages)
16 July 2001Ad 26/06/01--------- £ si [email protected]=180 £ ic 1036518/1036698 (2 pages)
16 July 2001Ad 26/06/01--------- £ si [email protected]=19 £ ic 1036698/1036717 (2 pages)
16 July 2001Ad 27/06/01--------- £ si [email protected]=5 £ ic 1036762/1036767 (2 pages)
16 July 2001Ad 27/06/01--------- £ si [email protected]=45 £ ic 1036717/1036762 (2 pages)
16 July 2001Ad 26/06/01--------- £ si [email protected]=19 £ ic 1036698/1036717 (2 pages)
16 July 2001Ad 19/06/01--------- £ si [email protected]=4 £ ic 1036767/1036771 (2 pages)
10 July 2001Ad 27/04/01--------- £ si [email protected]=11 £ ic 1036179/1036190 (2 pages)
10 July 2001Ad 26/04/01--------- £ si [email protected]=19 £ ic 1036190/1036209 (2 pages)
10 July 2001Ad 30/04/01--------- £ si [email protected] £ ic 1036179/1036179 (2 pages)
10 July 2001Ad 30/04/01--------- £ si [email protected] £ ic 1036179/1036179 (2 pages)
10 July 2001Ad 04/05/01--------- £ si [email protected]=4 £ ic 1036175/1036179 (2 pages)
10 July 2001Ad 26/03/01--------- £ si [email protected]=15 £ ic 1036467/1036482 (2 pages)
10 July 2001Ad 04/05/01--------- £ si [email protected]=4 £ ic 1036175/1036179 (2 pages)
10 July 2001Ad 27/04/01--------- £ si [email protected]=11 £ ic 1036179/1036190 (2 pages)
10 July 2001Ad 03/04/01--------- £ si [email protected]=50 £ ic 1036417/1036467 (2 pages)
10 July 2001Ad 25/04/01--------- £ si [email protected]=31 £ ic 1036209/1036240 (2 pages)
10 July 2001Ad 10/04/01--------- £ si [email protected]=177 £ ic 1036240/1036417 (3 pages)
10 July 2001Ad 03/04/01--------- £ si [email protected]=50 £ ic 1036417/1036467 (2 pages)
10 July 2001Ad 26/03/01--------- £ si [email protected]=15 £ ic 1036467/1036482 (2 pages)
10 July 2001Ad 25/04/01--------- £ si [email protected]=31 £ ic 1036209/1036240 (2 pages)
10 July 2001Ad 26/04/01--------- £ si [email protected]=19 £ ic 1036190/1036209 (2 pages)
10 July 2001Ad 10/04/01--------- £ si [email protected]=177 £ ic 1036240/1036417 (3 pages)
7 July 2001Nc inc already adjusted 07/06/01 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 July 2001Nc inc already adjusted 07/06/01 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 July 2001Ad 10/04/01--------- £ si [email protected]=5 £ ic 1036170/1036175 (6 pages)
3 July 2001Ad 10/04/01--------- £ si [email protected]=5 £ ic 1036170/1036175 (6 pages)
19 June 2001Ad 04/06/01--------- £ si [email protected]=4 £ ic 1036166/1036170 (2 pages)
19 June 2001Ad 04/06/01--------- £ si [email protected]=4 £ ic 1036166/1036170 (2 pages)
19 June 2001Ad 04/06/01--------- £ si [email protected]=36 £ ic 1036130/1036166 (2 pages)
19 June 2001Ad 04/06/01--------- £ si [email protected]=36 £ ic 1036130/1036166 (2 pages)
29 May 2001Ad 08/05/01--------- £ si [email protected]=4 £ ic 1036090/1036094 (2 pages)
29 May 2001Ad 08/05/01--------- £ si [email protected]=4 £ ic 1036090/1036094 (2 pages)
29 May 2001Ad 14/05/01--------- £ si [email protected]=36 £ ic 1036054/1036090 (2 pages)
29 May 2001Ad 14/05/01--------- £ si [email protected]=36 £ ic 1036054/1036090 (2 pages)
29 May 2001Ad 14/05/01--------- £ si [email protected]=4 £ ic 1036050/1036054 (2 pages)
29 May 2001Ad 14/05/01--------- £ si [email protected]=4 £ ic 1036050/1036054 (2 pages)
29 May 2001Ad 08/05/01--------- £ si [email protected]=36 £ ic 1036094/1036130 (2 pages)
29 May 2001Ad 08/05/01--------- £ si [email protected]=36 £ ic 1036094/1036130 (2 pages)
16 May 2001Ad 03/05/01--------- £ si [email protected]=12 £ ic 1036038/1036050 (2 pages)
16 May 2001Ad 03/05/01--------- £ si [email protected]=108 £ ic 1035930/1036038 (2 pages)
16 May 2001Ad 03/05/01--------- £ si [email protected]=108 £ ic 1035930/1036038 (2 pages)
16 May 2001Ad 03/05/01--------- £ si [email protected]=12 £ ic 1036038/1036050 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=4 £ ic 1035890/1035894 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=4 £ ic 1035890/1035894 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=36 £ ic 1035894/1035930 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=36 £ ic 1035894/1035930 (2 pages)
27 April 2001Ad 12/04/01--------- £ si [email protected]=34 £ ic 1035856/1035890 (11 pages)
27 April 2001Ad 12/04/01--------- £ si [email protected]=34 £ ic 1035856/1035890 (11 pages)
27 April 2001Ad 12/04/01--------- £ si [email protected]=308 £ ic 1035548/1035856 (11 pages)
27 April 2001Ad 12/04/01--------- £ si [email protected]=308 £ ic 1035548/1035856 (11 pages)
18 April 2001Ad 30/09/00--------- £ si [email protected] (3 pages)
18 April 2001Ad 30/09/00--------- £ si [email protected] (3 pages)
10 April 2001Ad 02/01/01--------- £ si [email protected]=624 £ ic 1034582/1035206 (5 pages)
10 April 2001Ad 02/01/01--------- £ si [email protected]=624 £ ic 1034582/1035206 (5 pages)
14 February 2001Ad 21/12/00--------- £ si [email protected]=5 £ ic 1034577/1034582 (2 pages)
14 February 2001Ad 21/12/00--------- £ si [email protected]=5 £ ic 1034577/1034582 (2 pages)
7 February 2001Ad 21/12/00--------- £ si [email protected]=53 £ ic 1034524/1034577 (2 pages)
7 February 2001Ad 21/12/00--------- £ si [email protected]=53 £ ic 1034524/1034577 (2 pages)
5 February 2001Ad 02/01/01--------- £ si [email protected]=10 £ ic 1034514/1034524 (6 pages)
5 February 2001Ad 02/01/01--------- £ si [email protected]=10 £ ic 1034514/1034524 (6 pages)
2 February 2001Ad 21/12/00--------- £ si [email protected]=434 £ ic 1034032/1034466 (8 pages)
2 February 2001Ad 21/12/00--------- £ si [email protected]=48 £ ic 1034466/1034514 (8 pages)
2 February 2001Ad 21/12/00--------- £ si [email protected]=48 £ ic 1034466/1034514 (8 pages)
2 February 2001Ad 21/12/00--------- £ si [email protected]=434 £ ic 1034032/1034466 (8 pages)
23 January 2001£ nc 1039019/1041019 07/12/00 (1 page)
23 January 2001£ nc 1039019/1041019 07/12/00 (1 page)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 December 2000Return made up to 01/12/00; change of members (39 pages)
29 December 2000Return made up to 01/12/00; change of members (39 pages)
15 December 2000Ad 31/08/00--------- £ si [email protected]=2 £ ic 1034030/1034032 (2 pages)
15 December 2000Ad 31/08/00--------- £ si [email protected]=2 £ ic 1034030/1034032 (2 pages)
10 December 2000Ad 31/07/00--------- £ si [email protected]=384 £ ic 998343/998727 (2 pages)
10 December 2000Ad 31/07/00--------- £ si [email protected]=19487 £ ic 998727/1018214 (5 pages)
10 December 2000Ad 31/08/00--------- £ si [email protected]=123 £ ic 1033907/1034030 (5 pages)
10 December 2000Ad 30/09/00--------- £ si [email protected]=15363 £ ic 1018544/1033907 (4 pages)
10 December 2000Ad 31/08/00--------- £ si [email protected]=123 £ ic 1033907/1034030 (5 pages)
10 December 2000Ad 30/09/00--------- £ si [email protected]=15363 £ ic 1018544/1033907 (4 pages)
10 December 2000Ad 30/09/00--------- £ si [email protected]=330 £ ic 1018214/1018544 (2 pages)
10 December 2000Ad 31/07/00--------- £ si [email protected]=384 £ ic 998343/998727 (2 pages)
10 December 2000Ad 30/09/00--------- £ si [email protected]=330 £ ic 1018214/1018544 (2 pages)
10 December 2000Ad 31/07/00--------- £ si [email protected]=19487 £ ic 998727/1018214 (5 pages)
5 December 2000Amend 882 30.06.00 1948758 (5 pages)
5 December 2000Amend 882 30.06.00 1948758 (5 pages)
4 December 2000Ad 31/07/00--------- £ si [email protected]=116 £ ic 998219/998335 (4 pages)
4 December 2000Ad 31/07/00--------- £ si [email protected]=8 £ ic 998335/998343 (2 pages)
4 December 2000Ad 31/07/00--------- £ si [email protected]=116 £ ic 998219/998335 (4 pages)
4 December 2000Ad 31/07/00--------- £ si [email protected]=8 £ ic 998335/998343 (2 pages)
29 November 2000Ad 30/09/00--------- £ si [email protected]=1 £ ic 998218/998219 (5 pages)
29 November 2000Ad 31/08/00--------- £ si [email protected]=2 £ ic 998216/998218 (5 pages)
29 November 2000Ad 31/07/00--------- £ si [email protected]=2 £ ic 998214/998216 (5 pages)
29 November 2000Ad 30/09/00--------- £ si [email protected]=1 £ ic 998218/998219 (5 pages)
29 November 2000Ad 31/08/00--------- £ si [email protected]=2 £ ic 998216/998218 (5 pages)
29 November 2000Ad 31/07/00--------- £ si [email protected]=2 £ ic 998214/998216 (5 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
30 October 2000Ad 30/09/00--------- £ si [email protected]=11 £ ic 998107/998118 (3 pages)
30 October 2000Ad 30/09/00--------- £ si [email protected]=96 £ ic 998118/998214 (4 pages)
30 October 2000Ad 30/09/00--------- £ si [email protected]=11 £ ic 998107/998118 (3 pages)
30 October 2000Ad 30/09/00--------- £ si [email protected]=96 £ ic 998118/998214 (4 pages)
10 October 2000Ad 31/08/00--------- £ si [email protected]=384 £ ic 997723/998107 (2 pages)
10 October 2000Ad 31/08/00--------- £ si [email protected]=384 £ ic 997723/998107 (2 pages)
10 October 2000Ad 31/08/00--------- £ si [email protected]=19487 £ ic 978236/997723 (4 pages)
10 October 2000Ad 31/08/00--------- £ si [email protected]=19487 £ ic 978236/997723 (4 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
13 September 2000Registered office changed on 13/09/00 from: king's reach tower stamford street london SE1 9LS (1 page)
13 September 2000Registered office changed on 13/09/00 from: king's reach tower stamford street london SE1 9LS (1 page)
15 August 2000Ad 31/05/00--------- £ si [email protected]=384 £ ic 938494/938878 (2 pages)
15 August 2000Ad 30/06/00--------- £ si [email protected]=384 £ ic 958365/958749 (2 pages)
15 August 2000Ad 31/05/00--------- £ si [email protected]=384 £ ic 938494/938878 (2 pages)
15 August 2000Ad 31/05/00--------- £ si [email protected]=19487 £ ic 938878/958365 (4 pages)
15 August 2000Ad 30/06/00--------- £ si [email protected]=19487 £ ic 958749/978236 (4 pages)
15 August 2000Ad 31/05/00--------- £ si [email protected]=19487 £ ic 938878/958365 (4 pages)
15 August 2000Ad 30/06/00--------- £ si [email protected]=384 £ ic 958365/958749 (2 pages)
15 August 2000Ad 30/06/00--------- £ si [email protected]=19487 £ ic 958749/978236 (4 pages)
10 August 2000Ad 31/03/00--------- £ si [email protected]=2 £ ic 938485/938487 (3 pages)
10 August 2000Ad 31/05/00--------- £ si [email protected]=2 £ ic 938490/938492 (3 pages)
10 August 2000Ad 30/06/00--------- £ si [email protected]=2 £ ic 938492/938494 (3 pages)
10 August 2000Ad 31/05/00--------- £ si [email protected]=2 £ ic 938490/938492 (3 pages)
10 August 2000Ad 30/04/00--------- £ si [email protected]=3 £ ic 938487/938490 (3 pages)
10 August 2000Ad 30/06/00--------- £ si [email protected]=2 £ ic 938492/938494 (3 pages)
10 August 2000Ad 30/04/00--------- £ si [email protected]=3 £ ic 938487/938490 (3 pages)
10 August 2000Ad 31/03/00--------- £ si [email protected]=2 £ ic 938485/938487 (3 pages)
7 August 2000Ad 30/06/00--------- £ si [email protected]=2 £ ic 938483/938485 (2 pages)
7 August 2000Ad 31/05/00--------- £ si [email protected]=2 £ ic 938358/938360 (2 pages)
7 August 2000Ad 31/05/00--------- £ si [email protected]=123 £ ic 938235/938358 (4 pages)
7 August 2000Ad 30/06/00--------- £ si [email protected]=123 £ ic 938360/938483 (3 pages)
7 August 2000Ad 30/06/00--------- £ si [email protected]=2 £ ic 938483/938485 (2 pages)
7 August 2000Ad 30/06/00--------- £ si [email protected]=123 £ ic 938360/938483 (3 pages)
7 August 2000Ad 31/05/00--------- £ si [email protected]=123 £ ic 938235/938358 (4 pages)
7 August 2000Ad 31/05/00--------- £ si [email protected]=2 £ ic 938358/938360 (2 pages)
3 July 2000Ad 31/03/00--------- £ si [email protected]=2 £ ic 938233/938235 (2 pages)
3 July 2000Ad 30/04/00--------- £ si [email protected]=184 £ ic 937926/938110 (4 pages)
3 July 2000Ad 30/04/00--------- £ si [email protected]=3 £ ic 937923/937926 (2 pages)
3 July 2000Ad 30/04/00--------- £ si [email protected]=184 £ ic 937926/938110 (4 pages)
3 July 2000Ad 31/03/00--------- £ si [email protected]=123 £ ic 938110/938233 (4 pages)
3 July 2000Ad 30/04/00--------- £ si [email protected]=3 £ ic 937923/937926 (2 pages)
3 July 2000Ad 31/03/00--------- £ si [email protected]=2 £ ic 938233/938235 (2 pages)
3 July 2000Ad 31/03/00--------- £ si [email protected]=123 £ ic 938110/938233 (4 pages)
27 June 2000Ad 30/04/00--------- £ si [email protected]=577 £ ic 937346/937923 (2 pages)
27 June 2000Ad 30/04/00--------- £ si [email protected]=577 £ ic 937346/937923 (2 pages)
26 June 2000Ad 30/04/00--------- £ si [email protected]=29231 £ ic 908115/937346 (3 pages)
26 June 2000Ad 30/04/00--------- £ si [email protected]=29231 £ ic 908115/937346 (3 pages)
23 June 2000Ad 31/03/00--------- £ si [email protected]=384 £ ic 888244/888628 (2 pages)
23 June 2000Ad 31/03/00--------- £ si [email protected]=384 £ ic 888244/888628 (2 pages)
23 June 2000Ad 31/03/00--------- £ si [email protected]=19487 £ ic 888628/908115 (4 pages)
23 June 2000Ad 31/03/00--------- £ si [email protected]=19487 £ ic 888628/908115 (4 pages)
20 June 2000Ad 11/04/00--------- £ si [email protected]=224 £ ic 888020/888244 (2 pages)
20 June 2000Ad 11/04/00--------- £ si [email protected]=224 £ ic 888020/888244 (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
10 May 2000Ad 19/04/00--------- £ si [email protected]=337 £ ic 887683/888020 (2 pages)
10 May 2000Ad 19/04/00--------- £ si [email protected]=337 £ ic 887683/888020 (2 pages)
10 May 2000Ad 06/01/00--------- £ si [email protected]=498 £ ic 887148/887646 (2 pages)
10 May 2000Nc inc already adjusted 09/09/99 (1 page)
10 May 2000Nc inc already adjusted 09/09/99 (1 page)
10 May 2000Ad 19/04/00--------- £ si [email protected]=37 £ ic 887646/887683 (2 pages)
10 May 2000Ad 06/01/00--------- £ si [email protected]=498 £ ic 887148/887646 (2 pages)
10 May 2000Ad 19/04/00--------- £ si [email protected]=37 £ ic 887646/887683 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
10 April 2000Full group accounts made up to 30 September 1999 (31 pages)
10 April 2000Full group accounts made up to 30 September 1999 (31 pages)
18 January 2000Return made up to 02/12/99; change of members (40 pages)
18 January 2000Return made up to 02/12/99; change of members (40 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
22 October 1999Ad 22/09/99--------- £ si [email protected]=125 £ ic 787587/787712 (2 pages)
22 October 1999Ad 22/09/99--------- £ si [email protected]=125 £ ic 787587/787712 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
30 September 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
30 September 1999Full group accounts made up to 30 September 1998 (22 pages)
30 September 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
30 September 1999Full group accounts made up to 30 September 1998 (22 pages)
16 September 1999Ad 19/08/99--------- £ si [email protected]=1000 £ ic 786587/787587 (2 pages)
16 September 1999Ad 19/08/99--------- £ si [email protected]=1000 £ ic 786587/787587 (2 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
25 August 1999Ad 17/06/99--------- £ si [email protected]=3750 £ ic 782837/786587 (6 pages)
25 August 1999Ad 17/06/99--------- £ si [email protected]=3750 £ ic 782837/786587 (6 pages)
27 April 1999Ad 09/03/99--------- £ si [email protected]=1500 £ ic 781337/782837 (2 pages)
27 April 1999Ad 09/03/99--------- £ si [email protected]=1500 £ ic 781337/782837 (2 pages)
24 March 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(67 pages)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(67 pages)
24 March 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
3 February 1999Return made up to 02/12/98; full list of members (17 pages)
3 February 1999Return made up to 02/12/98; full list of members (17 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
30 November 1998Ad 12/10/98--------- £ si [email protected]=53011 £ ic 728282/781293 (2 pages)
30 November 1998Ad 12/10/98--------- £ si [email protected]=53011 £ ic 728282/781293 (2 pages)
30 November 1998Statement of affairs (115 pages)
30 November 1998Statement of affairs (115 pages)
26 November 1998Memorandum and Articles of Association (29 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
26 November 1998£ nc 736507/789519 09/10/98 (1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 November 1998£ nc 736507/789519 09/10/98 (1 page)
26 November 1998Memorandum and Articles of Association (29 pages)
15 October 1998Particulars of mortgage/charge (49 pages)
15 October 1998Particulars of mortgage/charge (49 pages)
6 August 1998Memorandum and Articles of Association (28 pages)
6 August 1998Memorandum and Articles of Association (28 pages)
21 July 1998Memorandum and Articles of Association (7 pages)
21 July 1998Memorandum and Articles of Association (7 pages)
15 July 1998£ nc 716282/736507 08/07/98 (1 page)
15 July 1998£ nc 852222/716282 08/07/98 (1 page)
15 July 1998Ad 08/07/98--------- £ si [email protected]=12000 £ ic 716282/728282 (4 pages)
15 July 1998£ nc 716282/736507 08/07/98 (1 page)
15 July 1998Ad 08/07/98--------- £ si [email protected]=12000 £ ic 716282/728282 (4 pages)
15 July 1998£ nc 852222/716282 08/07/98 (1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 July 1998Memorandum and Articles of Association (27 pages)
15 July 1998Memorandum and Articles of Association (27 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1998Ad 27/03/98--------- £ si [email protected]=1201 £ ic 715081/716282 (2 pages)
30 May 1998Ad 27/03/98--------- £ si [email protected]=1201 £ ic 715081/716282 (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (3 pages)
28 April 1998New director appointed (5 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (5 pages)
28 April 1998New secretary appointed (3 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
18 April 1998Memorandum and Articles of Association (20 pages)
18 April 1998Memorandum and Articles of Association (20 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (3 pages)
6 February 1998Particulars of mortgage/charge (40 pages)
6 February 1998Particulars of mortgage/charge (40 pages)
5 February 1998Registered office changed on 05/02/98 from: pinners hall 105-108 old braod street london EC2N 1EH (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Nc inc already adjusted 16/01/98 (1 page)
5 February 1998S-div 16/01/98 (1 page)
5 February 1998Registered office changed on 05/02/98 from: pinners hall 105-108 old braod street london EC2N 1EH (1 page)
5 February 1998Nc inc already adjusted 16/01/98 (1 page)
5 February 1998S-div 16/01/98 (1 page)
5 February 1998New director appointed (3 pages)
3 February 1998Memorandum and Articles of Association (27 pages)
3 February 1998Memorandum and Articles of Association (27 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 January 1998Company name changed legendfirst LIMITED\certificate issued on 20/01/98 (3 pages)
20 January 1998Company name changed legendfirst LIMITED\certificate issued on 20/01/98 (3 pages)
12 January 1998Registered office changed on 12/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998Secretary resigned (1 page)
2 December 1997Incorporation (12 pages)
2 December 1997Incorporation (12 pages)