Company NameBilletts Marketing Investment Management Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03530484
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameAndrew Neil Pearch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1999)
RoleMedia Consultant
Correspondence Address65 Ulleswater Road
London
N14 7BN
Director NameMr John Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 22 August 2005)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameMr Derek Michael Baxter
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameKeith Thomas Tiley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2005)
RoleMedia Consultant
Correspondence AddressOakfield House
Chafford Lane
Fordcombe
Kent
TN3 0SH
Director NameMr Rory Park
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Secretary NameMr Rory Park
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Director NameMr David Charles Trendle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMr Stephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanes Manor Oak Bank
Grove Road, Seal
Sevenoaks
Kent
TN15 0LE
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressDunstable Cottage
49 The Mount
Guildford
Surrey
GU2 4JA
Secretary NameMichael Robin Uzielli
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2017)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Billett Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

23 August 2005Delivered 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

Filing History

10 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
10 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 November 2019Registered 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 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Notification of Billetts Consulting Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
3 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 July 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
20 July 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 March 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
19 February 2009Secretary's change of particulars / andrew beach / 01/07/2008 (1 page)
19 February 2009Secretary's change of particulars / andrew beach / 01/07/2008 (1 page)
8 September 2008Company name changed ebiquity LIMITED\certificate issued on 08/09/08 (3 pages)
8 September 2008Company name changed ebiquity LIMITED\certificate issued on 08/09/08 (3 pages)
21 June 2008Company name changed billetts media management LIMITED\certificate issued on 23/06/08 (2 pages)
21 June 2008Company name changed billetts media management LIMITED\certificate issued on 23/06/08 (2 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AV (1 page)
26 March 2008Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AV (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
29 February 2008Appointment terminated director michael uzielli (1 page)
29 February 2008Appointment terminated director michael uzielli (1 page)
28 February 2008Secretary appointed mr andrew william beach (1 page)
28 February 2008Director appointed mr michael greenlees (1 page)
28 February 2008Appointment terminated secretary michael uzielli (1 page)
28 February 2008Secretary appointed mr andrew william beach (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Appointment terminated secretary michael uzielli (1 page)
28 February 2008Director appointed mr michael greenlees (1 page)
28 February 2008Appointment terminated director stephen thomson (1 page)
28 February 2008Appointment terminated director stephen thomson (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
28 March 2007Return made up to 19/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
28 March 2007Return made up to 19/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
11 December 2006Full accounts made up to 31 January 2006 (8 pages)
11 December 2006Full accounts made up to 31 January 2006 (8 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
5 April 2006Return made up to 19/03/06; full list of members (7 pages)
5 April 2006Return made up to 19/03/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
31 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (4 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (4 pages)
26 March 2002Return made up to 19/03/02; full list of members (7 pages)
26 March 2002Return made up to 19/03/02; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (4 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 30 April 2000 (10 pages)
3 April 2001Full accounts made up to 30 April 2000 (10 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 22 vincent house vincent square london SW1P 2NB (1 page)
17 January 2001Registered office changed on 17/01/01 from: 22 vincent house vincent square london SW1P 2NB (1 page)
22 December 2000Company name changed baystar LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed baystar LIMITED\certificate issued on 27/12/00 (2 pages)
20 June 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Full accounts made up to 30 April 1999 (7 pages)
13 March 2000Full accounts made up to 30 April 1999 (7 pages)
29 January 2000Registered office changed on 29/01/00 from: flat 6 74 neal street london WC2H (1 page)
29 January 2000Registered office changed on 29/01/00 from: flat 6 74 neal street london WC2H (1 page)
2 April 1999Return made up to 19/03/99; full list of members (6 pages)
2 April 1999Return made up to 19/03/99; full list of members (6 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Memorandum and Articles of Association (11 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Memorandum and Articles of Association (11 pages)
19 March 1998Incorporation (16 pages)
19 March 1998Incorporation (16 pages)