London
WC2E 8PT
Director Name | Mr Stephen James Horn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(same day as company formation) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henrietta Street London WC2E 8PT |
Director Name | Mr Timothy John Abram Lyle |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(22 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Henrietta Street London WC2E 8PT |
Director Name | Ms Sally Ann Nelson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(22 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henrietta Street London WC2E 8PT |
Director Name | Geoffrey Spencer Beattie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Public Relations Executive |
Correspondence Address | 2 Viscount Point The Broadway Wimbledon SW19 1NL |
Director Name | Mr Stephen Michael Levinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Steps East End Way Pinner Middlesex HA5 3BS |
Secretary Name | Elisabeth Anne Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.websedge.com/ |
---|---|
Telephone | 020 76304900 |
Telephone region | London |
Registered Address | 6 Henrietta Street London WC2E 8PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
9k at £1 | Stephen James Horn 62.90% Ordinary |
---|---|
5.3k at £1 | Elisabeth Anne Horn 37.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,271 |
Cash | £472,299 |
Current Liabilities | £1,031,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
18 December 2009 | Delivered on: 30 December 2009 Persons entitled: Omaha Nominees One (A) Limited and Omaha Nominees One (B) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in all the monies standing to the credit of the account including all interest accruing thereto see image for full details. Outstanding |
---|---|
25 August 2009 | Delivered on: 26 August 2009 Satisfied on: 7 December 2012 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum see image for full details. Fully Satisfied |
16 April 2008 | Delivered on: 17 April 2008 Satisfied on: 7 December 2012 Persons entitled: Dooba Investments Ii Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,500 together with vat and any sum from time to time deposited in the separate designated deposit account and any interest earned thereon and retained in the account. Fully Satisfied |
10 March 2006 | Delivered on: 14 March 2006 Satisfied on: 7 December 2012 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal charge the deposited sum. See the mortgage charge document for full details. Fully Satisfied |
12 July 2002 | Delivered on: 16 July 2002 Satisfied on: 7 December 2012 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: £19,900 due or to become due from the company to the chargee all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charged the deposited sum to the landlord as a continuing security for the payment and discharge of any of the tenant's obligations from time to time. Fully Satisfied |
5 January 2001 | Delivered on: 9 January 2001 Satisfied on: 7 December 2012 Persons entitled: Joan Drewell North and Justin Guy North Classification: Rental deposit agreement Secured details: £1,875.00 due or to become due from the company to the chargee. Particulars: The sum of £1,875.00 charged by way of a first fixed charge in favour of joan drewell north and justin guy north as security for the payment by hbl media limited of the sum referred to in the rental deposit deed. Fully Satisfied |
23 March 2000 | Delivered on: 27 March 2000 Satisfied on: 7 December 2012 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposited sum being £11,900. Fully Satisfied |
3 August 2007 | Delivered on: 11 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Part Satisfied |
8 March 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
3 March 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
2 February 2023 | Director's details changed for Mr Stephen James Horn on 2 February 2023 (2 pages) |
2 February 2023 | Change of details for Websedge Holdings Limited as a person with significant control on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mrs Elisabeth Anne Horn on 1 February 2023 (2 pages) |
1 February 2023 | Registered office address changed from 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY England to 6 Henrietta Street London WC2E 8PT on 1 February 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 September 2021 | Termination of appointment of Elisabeth Anne Horn as a secretary on 24 August 2021 (1 page) |
7 April 2021 | Registered office address changed from 3 Queen Square London WC1N 3AR England to 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY on 7 April 2021 (1 page) |
11 March 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
15 February 2021 | Director's details changed for Stephen James Horn on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Elisabeth Anne Horn on 12 February 2021 (2 pages) |
15 February 2021 | Secretary's details changed for Elisabeth Anne Horn on 15 February 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 May 2020 | Appointment of Mr Timothy John Abram Lyle as a director on 10 March 2020 (2 pages) |
4 May 2020 | Appointment of Ms Sally Ann Nelson as a director on 10 March 2020 (2 pages) |
4 May 2020 | Notification of Websedge Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
4 May 2020 | Cessation of Elisabeth Anne Horn as a person with significant control on 10 March 2020 (1 page) |
4 May 2020 | Cessation of Stephen James Horn as a person with significant control on 10 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 July 2019 | Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to One Bell Lane Lewes East Sussex BN7 1JU on 22 July 2019 (1 page) |
22 July 2019 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU England to 3 Queen Square London WC1N 3AR on 22 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 June 2018 | Registered office address changed from 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 14 June 2018 (1 page) |
14 February 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
8 January 2018 | Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY on 8 January 2018 (1 page) |
31 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 January 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Elisabeth Anne Horn on 12 February 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Elisabeth Anne Horn on 12 February 2016 (1 page) |
20 April 2016 | Director's details changed for Elisabeth Anne Horn on 12 February 2016 (2 pages) |
20 April 2016 | Director's details changed for Stephen James Horn on 12 February 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Elisabeth Anne Horn on 12 February 2016 (1 page) |
20 April 2016 | Director's details changed for Stephen James Horn on 12 February 2016 (2 pages) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
23 July 2010 | Auditor's resignation (1 page) |
23 July 2010 | Auditor's resignation (1 page) |
26 May 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 26 May 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
4 December 2009 | Company name changed h b l media LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Company name changed h b l media LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
3 December 2009 | Purchase of own shares. (3 pages) |
3 December 2009 | Purchase of own shares. (3 pages) |
3 December 2009 | Cancellation of shares. Statement of capital on 3 December 2009
|
3 December 2009 | Cancellation of shares. Statement of capital on 3 December 2009
|
3 December 2009 | Cancellation of shares. Statement of capital on 3 December 2009
|
19 November 2009 | Termination of appointment of Stephen Levinson as a director (2 pages) |
19 November 2009 | Termination of appointment of Stephen Levinson as a director (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Return made up to 13/02/08; full list of members (6 pages) |
28 July 2008 | Return made up to 13/02/08; full list of members (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o citroen wells & partners devonshire house, 1 devonshire street london W1W 5DR (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o citroen wells & partners devonshire house, 1 devonshire street london W1W 5DR (1 page) |
18 January 2008 | £ ic 22383/21261 02/01/08 £ sr 1122@1=1122 (2 pages) |
18 January 2008 | £ ic 22383/21261 02/01/08 £ sr 1122@1=1122 (2 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
21 February 2007 | £ ic 23506/22383 05/01/07 £ sr 1123@1=1123 (1 page) |
21 February 2007 | £ ic 23506/22383 05/01/07 £ sr 1123@1=1123 (1 page) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | £ ic 24628/23506 04/01/06 £ sr 1122@1=1122 (1 page) |
9 February 2006 | £ ic 24628/23506 04/01/06 £ sr 1122@1=1122 (1 page) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 April 2005 | £ ic 25750/24628 10/03/05 £ sr 1122@1=1122 (1 page) |
18 April 2005 | £ ic 25750/24628 10/03/05 £ sr 1122@1=1122 (1 page) |
16 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 March 2004 | £ ic 27000/25750 25/02/04 £ sr 1250@1=1250 (1 page) |
24 March 2004 | £ ic 27000/25750 25/02/04 £ sr 1250@1=1250 (1 page) |
26 February 2004 | Return made up to 19/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (9 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
25 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
23 December 2002 | Amending 169 iss 10/06/02 (1 page) |
23 December 2002 | Amending 169 iss 14/08/01 (1 page) |
23 December 2002 | Amending 169 iss 10/06/02 (1 page) |
23 December 2002 | Amending 169 iss 14/08/01 (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 July 2002 | £ ic 30250/26500 10/06/02 £ sr 3750@1=3750 (1 page) |
26 July 2002 | £ ic 30250/26500 10/06/02 £ sr 3750@1=3750 (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Ad 13/02/02--------- £ si 500@1 (2 pages) |
29 June 2002 | Ad 13/02/02--------- £ si 500@1 (2 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members
|
21 February 2002 | Return made up to 19/02/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
7 November 2001 | £ ic 38750/30250 14/08/01 £ sr 8500@1=8500 (1 page) |
7 November 2001 | £ ic 38750/30250 14/08/01 £ sr 8500@1=8500 (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 19/02/01; full list of members (9 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members (9 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 March 2000 | Particulars of mortgage/charge (5 pages) |
27 March 2000 | Particulars of mortgage/charge (5 pages) |
6 March 2000 | Return made up to 24/02/00; full list of members
|
6 March 2000 | Return made up to 24/02/00; full list of members
|
10 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 March 1999 | Return made up to 02/03/99; full list of members
|
22 March 1999 | Return made up to 02/03/99; full list of members
|
15 April 1998 | Ad 18/03/98--------- £ si 6250@1=6250 £ ic 32500/38750 (2 pages) |
15 April 1998 | Ad 18/03/98--------- £ si 6250@1=6250 £ ic 32500/38750 (2 pages) |
25 March 1998 | Ad 05/03/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
25 March 1998 | Ad 05/03/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
25 March 1998 | Ad 05/03/98--------- £ si 9998@1=9998 £ ic 22502/32500 (2 pages) |
25 March 1998 | Ad 11/03/98--------- £ si 2500@1=2500 £ ic 20002/22502 (2 pages) |
25 March 1998 | Ad 11/03/98--------- £ si 2500@1=2500 £ ic 20002/22502 (2 pages) |
25 March 1998 | Ad 05/03/98--------- £ si 9998@1=9998 £ ic 22502/32500 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
2 March 1998 | Incorporation (20 pages) |
2 March 1998 | Incorporation (20 pages) |