London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Andrew Neil Pearch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1999) |
Role | Media Consultant |
Correspondence Address | 65 Ulleswater Road London N14 7BN |
Director Name | Mr John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 August 2005) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Keith Thomas Tiley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2005) |
Role | Media Consultant |
Correspondence Address | Oakfield House Chafford Lane Fordcombe Kent TN3 0SH |
Director Name | Mr Rory Park |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Secretary Name | Mr Rory Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Director Name | Mr David Charles Trendle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Mr Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanes Manor Oak Bank Grove Road, Seal Sevenoaks Kent TN15 0LE |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Dunstable Cottage 49 The Mount Guildford Surrey GU2 4JA |
Secretary Name | Michael Robin Uzielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2017) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Billett Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
23 August 2005 | Delivered on: 1 September 2005 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
10 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
---|---|
10 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
10 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Notification of Billetts Consulting Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
19 February 2009 | Secretary's change of particulars / andrew beach / 01/07/2008 (1 page) |
19 February 2009 | Secretary's change of particulars / andrew beach / 01/07/2008 (1 page) |
8 September 2008 | Company name changed ebiquity LIMITED\certificate issued on 08/09/08 (3 pages) |
8 September 2008 | Company name changed ebiquity LIMITED\certificate issued on 08/09/08 (3 pages) |
21 June 2008 | Company name changed billetts media management LIMITED\certificate issued on 23/06/08 (2 pages) |
21 June 2008 | Company name changed billetts media management LIMITED\certificate issued on 23/06/08 (2 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AV (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AV (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
29 February 2008 | Appointment terminated director michael uzielli (1 page) |
29 February 2008 | Appointment terminated director michael uzielli (1 page) |
28 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Return made up to 19/03/07; full list of members
|
28 March 2007 | Return made up to 19/03/07; full list of members
|
11 December 2006 | Full accounts made up to 31 January 2006 (8 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (8 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members
|
31 March 2004 | Return made up to 19/03/04; full list of members
|
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
26 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 22 vincent house vincent square london SW1P 2NB (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 22 vincent house vincent square london SW1P 2NB (1 page) |
22 December 2000 | Company name changed baystar LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed baystar LIMITED\certificate issued on 27/12/00 (2 pages) |
20 June 2000 | Return made up to 19/03/00; full list of members
|
20 June 2000 | Return made up to 19/03/00; full list of members
|
13 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
13 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: flat 6 74 neal street london WC2H (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: flat 6 74 neal street london WC2H (1 page) |
2 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Memorandum and Articles of Association (11 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Memorandum and Articles of Association (11 pages) |
19 March 1998 | Incorporation (16 pages) |
19 March 1998 | Incorporation (16 pages) |