London
N1C 4AG
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(19 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 March 2020) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Philip John Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 5 Alba Court Alba Gardens London NW11 6NP |
Director Name | Emma Louise Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2006) |
Role | Musical Agent |
Correspondence Address | 20 Rozel Road Clapham London SW4 0EZ |
Director Name | Peter Nash |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2008) |
Role | Musical Agent |
Correspondence Address | Flat F 9 Warwick Square London SW1V 2AA |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Director Name | Ian Michael Huffam |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Musical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 28 Great Jubilee Wharf 78-80 Wapping Wall London E1W 3TH |
Director Name | John William Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2002) |
Role | Musical Agent |
Correspondence Address | Sedgewick Park Nuthurst West Sussex RH13 6QQ |
Director Name | Philip John Metcalfe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 2001) |
Role | Financial Director |
Correspondence Address | 5 Alba Court Alba Gardens London NW11 6NP |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Michael Daniel Greek |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2006) |
Role | Music Agent |
Correspondence Address | 122 Glengall Road London NW6 7HH |
Director Name | Paul Robert Franklin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 November 2006) |
Role | Agent |
Correspondence Address | Spurstow House Peckforton Hall Lane Spurstow Cheshire CW6 9TF |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | William Anthony Ashurst |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Richardsons Mews London Middlesex W1T 6BS |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(10 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(10 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 September 2019) |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | helterskelter.co.uk |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
13.3k at £1 | Universal Srg Artist Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 August 2000 | Delivered on: 30 August 2000 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined). Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. 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. Fully Satisfied |
1 July 1999 | Delivered on: 9 July 1999 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 Secured details: All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined). Particulars: All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. 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. Fully Satisfied |
29 October 1998 | Delivered on: 17 November 1998 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine 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 |
26 October 1998 | Delivered on: 6 November 1998 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
7 September 1998 | Delivered on: 16 September 1998 Satisfied on: 31 October 1998 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2020 | Voluntary strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
20 September 2019 | Resolutions
|
20 September 2019 | Statement of capital on 20 September 2019
|
20 September 2019 | Solvency Statement dated 16/09/19 (1 page) |
20 September 2019 | Statement by Directors (1 page) |
2 September 2019 | Termination of appointment of Boyd Johnston Muir as a director on 2 September 2019 (1 page) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
2 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
2 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
2 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2009 | Section 519 quoted (1 page) |
3 September 2009 | Section 519 quoted (1 page) |
18 August 2009 | Auditor's resignation (1 page) |
18 August 2009 | Auditor's resignation (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from the plaza 535 kings road london SW10 0SZ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from the plaza 535 kings road london SW10 0SZ (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 July 2008 | Appointment terminated director peter nash (1 page) |
22 July 2008 | Appointment terminated director peter nash (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
17 September 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (16 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
11 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 06/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 April 2003 | Return made up to 06/03/03; full list of members (9 pages) |
16 April 2003 | Return made up to 06/03/03; full list of members (9 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 06/03/02; full list of members (9 pages) |
9 May 2002 | Return made up to 06/03/02; full list of members (9 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 November 2001 | Ad 19/11/01--------- £ si 900@1=900 £ ic 12355/13255 (2 pages) |
26 November 2001 | Ad 19/11/01--------- £ si 900@1=900 £ ic 12355/13255 (2 pages) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
29 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | New director appointed (3 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
5 April 2001 | Ad 13/10/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Nc inc already adjusted 12/10/00 (1 page) |
5 April 2001 | Nc inc already adjusted 12/10/00 (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Ad 19/01/01--------- £ si 1355@1=1355 £ ic 11000/12355 (2 pages) |
5 April 2001 | Ad 19/01/01--------- £ si 1355@1=1355 £ ic 11000/12355 (2 pages) |
5 April 2001 | Ad 13/10/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
18 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Ad 04/02/99--------- £ si 10000@1 (2 pages) |
18 June 1999 | Ad 04/02/99--------- £ si 10000@1 (2 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
25 March 1999 | Return made up to 06/03/99; full list of members (9 pages) |
25 March 1999 | Return made up to 06/03/99; full list of members (9 pages) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Company name changed world agency LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed world agency LIMITED\certificate issued on 08/07/98 (2 pages) |
2 July 1998 | New director appointed (3 pages) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (3 pages) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
6 March 1998 | Incorporation (18 pages) |
6 March 1998 | Incorporation (18 pages) |