London
SE1 9HA
Director Name | Mr Jean-Pierre Vasseur |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 March 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Andrew Graham Gifford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hans Street London SW1X 0NJ |
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Timothy James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Invergill The Avenue Godalming Surrey |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(6 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Director Name | Gregor Mackay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2005) |
Role | Media Consultant |
Correspondence Address | 40 Cathles Road London SW12 9LD |
Director Name | Robert James Lewington |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2006) |
Role | Solicitor |
Correspondence Address | 18 Berkeley Bay Villa Ho Chung Sai Kung Foreign Hong Kong |
Director Name | Andrew McNeilis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2019) |
Role | Public Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Gray's Inn Road London WC1X 8BT |
Director Name | Nigel Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Director Name | Mr Alastair Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70 Gray's Inn Road London WC1X 8BT |
Director Name | Mr Gavin Richard Megaw |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Gray's Inn Road London WC1X 8BT |
Director Name | Ms Valerie Beauregard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hanover Communications International (Holding) Ltd London WC1X 8BT |
Director Name | Mr Andrew Molson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hanover Communications International (Holding) Ltd London WC1X 8BT |
Director Name | Mr Royal Poulin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hanover Communications International (Holding) Ltd London WC1X 8BT |
Secretary Name | D&P London Secretarial London (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(18 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 11 September 2017) |
Correspondence Address | 57 Queen Anne Street Queen Anne Street London W1G 9JR |
Website | hanovercomms.com |
---|---|
Telephone | 020 74004480 |
Telephone region | London |
Registered Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Big Feet LTD 50.00% Ordinary A |
---|---|
50 at £1 | Big Feet LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,496,000 |
Gross Profit | £6,256,000 |
Net Worth | £2,800,000 |
Cash | £1,357,000 |
Current Liabilities | £1,558,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
10 February 2022 | Delivered on: 11 February 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 May 2019 | Delivered on: 14 May 2019 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
29 September 2011 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 November 2019 | Termination of appointment of Royal Poulin as a director on 24 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Andrew Molson as a director on 24 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Valerie Beauregard as a director on 24 October 2019 (1 page) |
10 October 2019 | Second filing for the appointment of Valerie Beauregard as a director (6 pages) |
10 October 2019 | Second filing for the termination of Gavin Richard Megaw as a director (4 pages) |
10 October 2019 | Second filing for the termination of Alastair Gornall as a director (4 pages) |
10 October 2019 | Second filing for the appointment of Jean-Pierre Vasseur as a director (6 pages) |
10 October 2019 | Second filing for the termination of Andrew Harrison as a director (4 pages) |
10 October 2019 | Second filing for the appointment of Andrew Molson as a director (6 pages) |
10 October 2019 | Second filing for the appointment of Royal Poulin as a director (6 pages) |
2 August 2019 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
2 August 2019 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
22 July 2019 | Memorandum and Articles of Association (10 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 July 2019 | Resolutions
|
14 May 2019 | Registration of charge 035596990005, created on 3 May 2019 (33 pages) |
10 April 2019 | Appointment of Mr Andrew Molson as a director on 29 March 2019
|
10 April 2019 | Termination of appointment of Alastair Gornall as a director on 29 March 2019
|
10 April 2019 | Appointment of Ms Valerie Beauregard as a director on 29 March 2019
|
10 April 2019 | Appointment of Mr Royal Poulin as a director on 29 March 2019
|
10 April 2019 | Appointment of Mr Jean-Pierre Vasseur as a director on 29 March 2019
|
10 April 2019 | Termination of appointment of Andrew Harrison as a director on 29 March 2019
|
10 April 2019 | Termination of appointment of Gavin Richard Megaw as a director on 29 March 2019
|
5 March 2019 | Satisfaction of charge 3 in full (1 page) |
19 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 July 2018 | Appointment of Alastair Gornall as a director on 5 July 2018 (2 pages) |
13 July 2018 | Appointment of Gavin Megaw as a director on 5 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
21 June 2018 | Change of details for Big Feet Ltd as a person with significant control on 5 June 2018 (2 pages) |
14 June 2018 | Registered 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 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
13 September 2017 | Termination of appointment of D&P London Secretarial London as a secretary on 11 September 2017 (1 page) |
13 September 2017 | Termination of appointment of D&P London Secretarial London as a secretary on 11 September 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 December 2016 | Appointment of D&P London Secretarial London as a secretary on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page) |
13 December 2016 | Appointment of D&P London Secretarial London as a secretary on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 May 2015 | Termination of appointment of Nigel Clarke as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Nigel Clarke as a director on 27 May 2015 (1 page) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 November 2013 (1 page) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Termination of appointment of Andrew Mcneilis as a director (1 page) |
8 May 2012 | Termination of appointment of Andrew Mcneilis as a director (1 page) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 June 2011 | Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Nigel Clarke on 8 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Nigel Clarke on 8 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Gregory Paul Mcewen on 8 May 2011 (1 page) |
6 June 2011 | Director's details changed for Nigel Clarke on 8 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Gregory Paul Mcewen on 8 May 2011 (1 page) |
6 June 2011 | Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 6 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Gregory Paul Mcewen on 8 May 2011 (1 page) |
17 May 2010 | Director's details changed for Andrew Harrison on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Mcneilis on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Thomas Charles Lewington on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Mcneilis on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Harrison on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Thomas Charles Lewington on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Andrew Mcneilis on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Harrison on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Thomas Charles Lewington on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 April 2010 | Appointment of Nigel Clarke as a director (3 pages) |
20 April 2010 | Appointment of Nigel Clarke as a director (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 May 2008 | Return made up to 08/05/08; no change of members (6 pages) |
13 May 2008 | Return made up to 08/05/08; no change of members (6 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
13 April 2007 | Company name changed media strategy LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed media strategy LIMITED\certificate issued on 13/04/07 (2 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members
|
16 May 2006 | Return made up to 07/05/06; full list of members
|
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members
|
17 May 2005 | Return made up to 07/05/05; full list of members
|
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 55A welbeck street, london, W1G 9XQ (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 55A welbeck street, london, W1G 9XQ (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members
|
14 May 2003 | Return made up to 07/05/03; full list of members
|
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members
|
15 May 2001 | Return made up to 07/05/01; full list of members
|
6 March 2001 | Accounts made up to 31 December 2000 (10 pages) |
6 March 2001 | Accounts made up to 31 December 2000 (10 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
12 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
12 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
15 April 1999 | Accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | Accounts made up to 31 December 1998 (10 pages) |
31 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
31 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 1998 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
7 May 1998 | Incorporation (21 pages) |
7 May 1998 | Incorporation (21 pages) |