Company NameHanover Communications International Limited
DirectorsThomas Charles Lewington and Jean-Pierre Vasseur
Company StatusActive
Company Number03559699
CategoryPrivate Limited Company
Incorporation Date7 May 1998(26 years ago)
Previous NameMedia Strategy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Charles Lewington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(same day as company formation)
RoleMedia Strategist
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Jean-Pierre Vasseur
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed29 March 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameAndrew Graham Gifford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hans Street
London
SW1X 0NJ
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvergill
The Avenue
Godalming
Surrey
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed13 May 1998(6 days after company formation)
Appointment Duration18 years, 6 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameGregor Mackay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2005)
RoleMedia Consultant
Correspondence Address40 Cathles Road
London
SW12 9LD
Director NameRobert James Lewington
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 April 2006)
RoleSolicitor
Correspondence Address18 Berkeley Bay Villa
Ho Chung
Sai Kung
Foreign
Hong Kong
Director NameAndrew McNeilis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Andrew Harrison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(7 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2019)
RolePublic Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Gray's Inn Road
London
WC1X 8BT
Director NameNigel Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameMr Alastair Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 April 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Gray's Inn Road
London
WC1X 8BT
Director NameMr Gavin Richard Megaw
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gray's Inn Road
London
WC1X 8BT
Director NameMs Valerie Beauregard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHanover Communications International (Holding) Ltd
London
WC1X 8BT
Director NameMr Andrew Molson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHanover Communications International (Holding) Ltd
London
WC1X 8BT
Director NameMr Royal Poulin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHanover Communications International (Holding) Ltd
London
WC1X 8BT
Secretary NameD&P London Secretarial London (Corporation)
StatusResigned
Appointed13 December 2016(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 11 September 2017)
Correspondence Address57 Queen Anne Street Queen Anne Street
London
W1G 9JR

Contact

Websitehanovercomms.com
Telephone020 74004480
Telephone regionLondon

Location

Registered AddressRiverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Big Feet LTD
50.00%
Ordinary A
50 at £1Big Feet LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£7,496,000
Gross Profit£6,256,000
Net Worth£2,800,000
Cash£1,357,000
Current Liabilities£1,558,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

10 February 2022Delivered on: 11 February 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2019Delivered on: 14 May 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
29 September 2011Delivered on: 4 October 2011
Persons entitled: Alecta Pensionsforsakring, Omsesidigit

Classification: Rent security 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 deposit defined as the sum of £110,550 together with any interest.
Outstanding
12 July 2006Delivered on: 21 July 2006
Persons entitled: National Westminster 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.
Outstanding
26 November 2003Delivered on: 13 December 2003
Satisfied on: 11 October 2013
Persons entitled: A & C Black PLC

Classification: Rent deposit deed
Secured details: £45,700 due or to become due from the company to the chargee.
Particulars: The account and all right title and interest in and to the deposit and any interest accured on the deposit.
Fully Satisfied
4 July 2001Delivered on: 14 July 2001
Satisfied on: 11 October 2013
Persons entitled: Landworth Properties Limited

Classification: Rent deposit deed containing a legal charge
Secured details: All monies due or to become due from the company to the chargee or other quantifiable sums arising from a breach of the tenant's obligations in the lease.
Particulars: The sum of seven thousand six hundred and sixty five pounds plus vat, chargeable thereon and interest accrued thereon under a lease dated 4TH july 2001.
Fully Satisfied

Filing History

8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 December 2019 (21 pages)
1 November 2019Termination of appointment of Royal Poulin as a director on 24 October 2019 (1 page)
1 November 2019Termination of appointment of Andrew Molson as a director on 24 October 2019 (1 page)
1 November 2019Termination of appointment of Valerie Beauregard as a director on 24 October 2019 (1 page)
10 October 2019Second filing for the appointment of Valerie Beauregard as a director (6 pages)
10 October 2019Second filing for the termination of Gavin Richard Megaw as a director (4 pages)
10 October 2019Second filing for the termination of Alastair Gornall as a director (4 pages)
10 October 2019Second filing for the appointment of Jean-Pierre Vasseur as a director (6 pages)
10 October 2019Second filing for the termination of Andrew Harrison as a director (4 pages)
10 October 2019Second filing for the appointment of Andrew Molson as a director (6 pages)
10 October 2019Second filing for the appointment of Royal Poulin as a director (6 pages)
2 August 2019Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
2 August 2019Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
22 July 2019Memorandum and Articles of Association (10 pages)
12 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
9 July 2019Full accounts made up to 31 December 2018 (22 pages)
3 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 May 2019Registration of charge 035596990005, created on 3 May 2019 (33 pages)
10 April 2019Appointment of Mr Andrew Molson as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
10 April 2019Termination of appointment of Alastair Gornall as a director on 29 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/10/2019
(2 pages)
10 April 2019Appointment of Ms Valerie Beauregard as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
10 April 2019Appointment of Mr Royal Poulin as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
10 April 2019Appointment of Mr Jean-Pierre Vasseur as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
10 April 2019Termination of appointment of Andrew Harrison as a director on 29 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/10/2019
(2 pages)
10 April 2019Termination of appointment of Gavin Richard Megaw as a director on 29 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/10/2019
(2 pages)
5 March 2019Satisfaction of charge 3 in full (1 page)
19 July 2018Full accounts made up to 31 December 2017 (23 pages)
13 July 2018Appointment of Alastair Gornall as a director on 5 July 2018 (2 pages)
13 July 2018Appointment of Gavin Megaw as a director on 5 July 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
21 June 2018Change of details for Big Feet Ltd as a person with significant control on 5 June 2018 (2 pages)
14 June 2018Registered office address changed from 57 Queen Anne Street London W1G 9JR to 70 Gray's Inn Road London WC1X 8BT on 14 June 2018 (1 page)
31 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
13 September 2017Termination of appointment of D&P London Secretarial London as a secretary on 11 September 2017 (1 page)
13 September 2017Termination of appointment of D&P London Secretarial London as a secretary on 11 September 2017 (1 page)
10 August 2017Full accounts made up to 31 December 2016 (21 pages)
10 August 2017Full accounts made up to 31 December 2016 (21 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 December 2016Appointment of D&P London Secretarial London as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page)
13 December 2016Appointment of D&P London Secretarial London as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (22 pages)
9 September 2016Full accounts made up to 31 December 2015 (22 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
28 May 2015Termination of appointment of Nigel Clarke as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Nigel Clarke as a director on 27 May 2015 (1 page)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (16 pages)
6 August 2014Full accounts made up to 31 December 2013 (16 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
29 November 2013Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 November 2013 (1 page)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Termination of appointment of Andrew Mcneilis as a director (1 page)
8 May 2012Termination of appointment of Andrew Mcneilis as a director (1 page)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 June 2011Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 6 June 2011 (1 page)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Nigel Clarke on 8 May 2011 (2 pages)
6 June 2011Director's details changed for Nigel Clarke on 8 May 2011 (2 pages)
6 June 2011Secretary's details changed for Gregory Paul Mcewen on 8 May 2011 (1 page)
6 June 2011Director's details changed for Nigel Clarke on 8 May 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Gregory Paul Mcewen on 8 May 2011 (1 page)
6 June 2011Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 6 June 2011 (1 page)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 6 June 2011 (1 page)
6 June 2011Secretary's details changed for Gregory Paul Mcewen on 8 May 2011 (1 page)
17 May 2010Director's details changed for Andrew Harrison on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Mcneilis on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Thomas Charles Lewington on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Mcneilis on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Harrison on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Thomas Charles Lewington on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Andrew Mcneilis on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Harrison on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Thomas Charles Lewington on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 April 2010Appointment of Nigel Clarke as a director (3 pages)
20 April 2010Appointment of Nigel Clarke as a director (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 May 2008Return made up to 08/05/08; no change of members (6 pages)
13 May 2008Return made up to 08/05/08; no change of members (6 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 May 2007Return made up to 07/05/07; no change of members (7 pages)
31 May 2007Return made up to 07/05/07; no change of members (7 pages)
13 April 2007Company name changed media strategy LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed media strategy LIMITED\certificate issued on 13/04/07 (2 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 07/05/04; full list of members (7 pages)
28 June 2004Return made up to 07/05/04; full list of members (7 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Registered office changed on 26/11/03 from: 55A welbeck street, london, W1G 9XQ (1 page)
26 November 2003Registered office changed on 26/11/03 from: 55A welbeck street, london, W1G 9XQ (1 page)
7 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
14 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
15 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001Accounts made up to 31 December 2000 (10 pages)
6 March 2001Accounts made up to 31 December 2000 (10 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
8 June 2000Return made up to 07/05/00; full list of members (6 pages)
8 June 2000Return made up to 07/05/00; full list of members (6 pages)
12 April 2000Accounts made up to 31 December 1999 (11 pages)
12 April 2000Accounts made up to 31 December 1999 (11 pages)
21 May 1999Return made up to 07/05/99; full list of members (7 pages)
21 May 1999Return made up to 07/05/99; full list of members (7 pages)
15 April 1999Accounts made up to 31 December 1998 (10 pages)
15 April 1999Accounts made up to 31 December 1998 (10 pages)
31 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
31 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 December 1998Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 1998Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (3 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New director appointed (3 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
7 May 1998Incorporation (21 pages)
7 May 1998Incorporation (21 pages)