Company NameMediabasic Limited
Company StatusDissolved
Company Number03572095
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham James Parcell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Simon Jonathan Lake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed25 September 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month after company formation)
Appointment Duration22 years, 3 months (resigned 25 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 1998)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month after company formation)
Appointment Duration1 year (resigned 09 July 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 December 1999)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2000)
RoleAccountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(13 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2020)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(21 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Sidney Ezra Khadhouri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(21 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 2020)
RoleDirector Tax Planning & Strategy
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

276 at £1Fairhold Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

1 February 2001Delivered on: 14 February 2001
Satisfied on: 7 April 2006
Persons entitled: Abbey National Treasury Services PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the shares being 4,109 ordinary shares of £0.10 pence in fairhold homes investment limited each issued to the chargor fully paid and all related rights (inclusive of dividends and other distributions) accruing therefrom.. See the mortgage charge document for full details.
Fully Satisfied
3 August 2000Delivered on: 11 August 2000
Satisfied on: 7 April 2006
Persons entitled: Abbey National Treasury Services PLC

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the obligors and the chargor to the chargee under the finance documents except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985 (all terms as defined).
Particulars: (A) mortgaged and charged to the lender all of the shares,the same to be a security by way of a first mortgage,and (b) mortgaged and charged to the lender all the related rights accruing to all or any of the shares,the same to be a security by way of a first mortgage or charge.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 August 2023Final Gazette dissolved following liquidation (1 page)
15 May 2023Return of final meeting in a members' voluntary winding up (6 pages)
10 February 2023Director's details changed for Mr Graham James Parcell on 9 February 2023 (2 pages)
2 December 2022Director's details changed for Mr Graham James Parcell on 3 July 2021 (2 pages)
15 November 2022Liquidators' statement of receipts and payments to 23 September 2022 (7 pages)
31 October 2022Director's details changed for Mr Simon Jonathan Lake on 16 September 2022 (2 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
7 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
18 January 2022Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022 (2 pages)
12 October 2021Appointment of a voluntary liquidator (3 pages)
12 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
(1 page)
12 October 2021Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 15 Canada Square London E14 5GL on 12 October 2021 (2 pages)
12 October 2021Declaration of solvency (7 pages)
30 September 2021Resolutions
  • RES13 ‐ Grant of authority to capitalise , capitalisation and application of share premium 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 7,728
(4 pages)
3 September 2021Solvency Statement dated 27/08/21 (2 pages)
3 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/08/2021
(3 pages)
3 September 2021Statement by Directors (2 pages)
1 September 2021Solvency Statement dated 27/08/21 (2 pages)
1 September 2021Statement by Directors (2 pages)
1 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 27/08/2021
(3 pages)
1 September 2021Statement of capital on 1 September 2021
  • GBP 0.08
(3 pages)
11 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for Mr Simon Jonathan Lake on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Graham James Parcell on 30 November 2020 (2 pages)
30 November 2020Change of details for Fernando Propco Holdings Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
23 October 2020Appointment of Mr Graham James Parcell as a director on 25 September 2020 (2 pages)
23 October 2020Termination of appointment of Christopher Charles Mcgill as a director on 25 September 2020 (1 page)
23 October 2020Appointment of Mr Simon Jonathan Lake as a director on 25 September 2020 (2 pages)
23 October 2020Termination of appointment of William Kenneth Procter as a director on 25 September 2020 (1 page)
22 October 2020Termination of appointment of Paul Hallam as a secretary on 25 September 2020 (1 page)
22 October 2020Termination of appointment of Sidney Ezra Khadhouri as a director on 25 September 2020 (1 page)
21 October 2020Appointment of Law Debenture Corporate Services Limited as a secretary on 25 September 2020 (2 pages)
20 October 2020Termination of appointment of Paul Hallam as a director on 25 September 2020 (1 page)
8 October 2020Memorandum and Articles of Association (20 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2020Cessation of Fairhold Finance Limited as a person with significant control on 25 September 2020 (3 pages)
6 October 2020Notification of Fernando Propco Holdings Limited as a person with significant control on 25 September 2020 (4 pages)
28 September 2020Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JX England to Fifth Floor 100 Wood Street London EC2V 7EX on 28 September 2020 (1 page)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Sidney Ezra Khadhouri as a director on 10 March 2020 (2 pages)
27 March 2020Appointment of Mr Paul Hallam as a director on 10 March 2020 (2 pages)
10 March 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 May 2019Change of details for Fairhold Finance Limited as a person with significant control on 28 March 2019 (2 pages)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
6 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018 (1 page)
13 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
2 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 276
(6 pages)
2 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 276
(6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 276
(5 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 276
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 276
(5 pages)
8 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 276
(5 pages)
27 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
27 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
13 February 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
21 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
28 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
9 August 2010Appointment of Ian Rapley as a director (3 pages)
9 August 2010Appointment of Ian Rapley as a director (3 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
22 July 2009Return made up to 29/05/09; full list of members (3 pages)
22 July 2009Return made up to 29/05/09; full list of members (3 pages)
6 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
6 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
13 June 2008Return made up to 29/05/08; full list of members (3 pages)
13 June 2008Return made up to 29/05/08; full list of members (3 pages)
17 September 2007Full accounts made up to 31 October 2006 (11 pages)
17 September 2007Full accounts made up to 31 October 2006 (11 pages)
13 September 2007Return made up to 29/05/07; full list of members (2 pages)
13 September 2007Return made up to 29/05/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 October 2005 (11 pages)
5 September 2006Full accounts made up to 31 October 2005 (11 pages)
3 July 2006Return made up to 29/05/06; full list of members (6 pages)
3 July 2006Return made up to 29/05/06; full list of members (6 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2006Declaration of assistance for shares acquisition (13 pages)
27 March 2006Declaration of assistance for shares acquisition (11 pages)
27 March 2006Declaration of assistance for shares acquisition (13 pages)
27 March 2006Declaration of assistance for shares acquisition (11 pages)
27 March 2006Declaration of assistance for shares acquisition (7 pages)
27 March 2006Declaration of assistance for shares acquisition (8 pages)
27 March 2006Declaration of assistance for shares acquisition (8 pages)
27 March 2006Declaration of assistance for shares acquisition (13 pages)
27 March 2006Declaration of assistance for shares acquisition (8 pages)
27 March 2006Declaration of assistance for shares acquisition (8 pages)
27 March 2006Declaration of assistance for shares acquisition (6 pages)
27 March 2006Declaration of assistance for shares acquisition (13 pages)
27 March 2006Declaration of assistance for shares acquisition (7 pages)
27 March 2006Declaration of assistance for shares acquisition (6 pages)
2 November 2005Full accounts made up to 31 October 2004 (11 pages)
2 November 2005Full accounts made up to 31 October 2004 (11 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
23 August 2004Full accounts made up to 31 October 2003 (11 pages)
23 August 2004Full accounts made up to 31 October 2003 (11 pages)
31 August 2003Full accounts made up to 31 October 2002 (12 pages)
31 August 2003Full accounts made up to 31 October 2002 (12 pages)
15 August 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
5 March 2003Full accounts made up to 31 October 2001 (11 pages)
5 March 2003Full accounts made up to 31 October 2000 (11 pages)
5 March 2003Full accounts made up to 31 October 2001 (11 pages)
5 March 2003Full accounts made up to 31 October 2000 (11 pages)
26 September 2002Return made up to 29/05/02; full list of members (7 pages)
26 September 2002Return made up to 29/05/02; full list of members (7 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
17 August 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 June 2001Return made up to 29/05/01; full list of members (7 pages)
1 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 February 2001Particulars of mortgage/charge (6 pages)
14 February 2001Particulars of mortgage/charge (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
11 August 2000Particulars of mortgage/charge (6 pages)
11 August 2000Particulars of mortgage/charge (6 pages)
5 July 2000Return made up to 29/05/00; full list of members (6 pages)
5 July 2000Return made up to 29/05/00; full list of members (6 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Return made up to 29/05/99; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Ad 23/12/98--------- £ si 274@1=274 £ ic 2/276 (2 pages)
16 September 1999Ad 23/12/98--------- £ si 274@1=274 £ ic 2/276 (2 pages)
16 September 1999Return made up to 29/05/99; full list of members (6 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
6 January 1999New director appointed (3 pages)
6 January 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
6 January 1999New director appointed (3 pages)
6 January 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
27 July 1998Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1998Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 May 1998Incorporation (13 pages)
29 May 1998Incorporation (13 pages)