Company NameKb Media Limited
Company StatusDissolved
Company Number03581241
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date27 April 2014 (10 years ago)
Previous NameK & B Computers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew George Fraser May
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 27 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Director NamePhilip Stephen James Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 27 April 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Secretary NameVodafone Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 27 April 2014)
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Director NameMr Michael James Kavanagh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDacca Farm, Ducks Cross
Wilden
Bedfordshire
MK44 2QW
Director NameLinda Louise Kavanagh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Tavistock Street
Bedford
MK40 2RD
Secretary NameLinda Louise Kavanagh
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Tavistock Street
Bedford
MK40 2RD
Director NamePaul Anthony Sellers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1999(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2000)
RoleInvestment Adviser
Correspondence Address12 Graham Terrace
London
SW1W 8JH
Secretary NameMr Richard Leslie Ernest Lewis
NationalityBritish
StatusResigned
Appointed12 March 1999(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameLinda Louise Kavanagh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years after company formation)
Appointment DurationResigned same day (resigned 23 June 2000)
RoleCompany Director
Correspondence Address60 Tavistock Street
Bedford
MK40 2RD
Director NameRobert Ward
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2004)
RoleAccountant
Correspondence AddressHammonds Cottage Tower Hill Lane
Sandridge
St Albans
AL4 9BQ
Secretary NameRobert Ward
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2004)
RoleAccountant
Correspondence AddressHammonds Cottage Tower Hill Lane
Sandridge
St Albans
AL4 9BQ
Director NameMr Jonathan Olaf Hudson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 High Street
Odell
Bedford
Bedfordshire
MK43 7BB
Director NameChristopher Baron
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(6 years after company formation)
Appointment Duration1 year (resigned 11 July 2005)
RoleFinance Director
Correspondence Address474 Leyland Lane
Leyland
Lancs
PR25 1LA
Director NameMr Simon William Cleaver
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2006)
RoleManaging Director
Correspondence AddressOvertown Farm
Woodman Lane, Cowan Bridge
Carnforth
LA6 2HT
Secretary NameChristopher Baron
NationalityBritish
StatusResigned
Appointed30 June 2004(6 years after company formation)
Appointment Duration1 year (resigned 11 July 2005)
RoleFinance Director
Correspondence Address474 Leyland Lane
Leyland
Lancs
PR25 1LA
Secretary NameRachel Southwart
NationalityBritish
StatusResigned
Appointed12 July 2005(7 years after company formation)
Appointment Duration10 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address3 Church Hill Avenue
Warton
Carnforth
Lancashire
LA5 9NU
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameJohn Noel Maguire
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch
Sandy Lane, Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director NamePhilip Stewart Male
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Princess Park Manor Royal Drive
Friern Barnet
London
N11 3FL
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed10 May 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameMr David William Crawford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(10 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn End House Paices Hill
Aldermaston
Berkshire
RG7 4PG
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed31 January 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameMr Paul Anthony Moore
StatusResigned
Appointed08 July 2010(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Legend Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
27 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
11 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-27
(1 page)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 11 July 2013 (2 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Declaration of solvency (3 pages)
11 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2013Declaration of solvency (3 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
1 March 2013Section 519 2006 (3 pages)
1 March 2013Section 519 2006 (3 pages)
21 February 2013Auditor's resignation (4 pages)
21 February 2013Auditor's resignation (4 pages)
16 October 2012Director's details changed for Mr Andrew George Fraser May on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Mr Andrew George Fraser May on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Mr Andrew George Fraser May on 1 September 2012 (2 pages)
11 September 2012Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012 (1 page)
29 August 2012Termination of appointment of Paul Moore as a secretary (1 page)
29 August 2012Termination of appointment of Paul Anthony Moore as a secretary on 24 August 2012 (1 page)
29 August 2012Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012 (2 pages)
29 August 2012Appointment of Vodafone Corporate Secretaries Limited as a secretary (2 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(5 pages)
25 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 March 2012Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2 March 2012 (1 page)
2 March 2012Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD (1 page)
2 March 2012Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2 March 2012 (1 page)
2 March 2012Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD (1 page)
18 January 2012Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 (2 pages)
18 January 2012Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Philip Male as a director (1 page)
5 October 2010Termination of appointment of Philip Male as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 August 2010Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 (1 page)
12 July 2010Termination of appointment of Heledd Hanscomb as a secretary (1 page)
12 July 2010Termination of appointment of Heledd Hanscomb as a secretary (1 page)
9 July 2010Appointment of Mr Paul Anthony Moore as a secretary (1 page)
9 July 2010Appointment of Mr Paul Anthony Moore as a secretary (1 page)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
10 June 2010Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom (1 page)
10 June 2010Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom (1 page)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
3 September 2009Appointment Terminated Director david crawford (1 page)
3 September 2009Appointment terminated director david crawford (1 page)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
30 April 2009Director's Change of Particulars / andrew may / 27/02/2009 / HouseName/Number was: 3 warren farm cottages, now: coombe lodge; Street was: rectory road, now: the coombe; Post Code was: RG8 9QG, now: RG8 9QT (1 page)
30 April 2009Director's change of particulars / andrew may / 27/02/2009 (1 page)
27 April 2009Director appointed andrew george fraser may logged form (3 pages)
27 April 2009Director Appointed Andrew George Fraser May Logged Form (3 pages)
27 April 2009Director Appointed David William Crawford Logged Form (3 pages)
27 April 2009Director appointed david william crawford logged form (3 pages)
3 April 2009Director appointed philip stephen james davis (3 pages)
3 April 2009Director appointed philip stephen james davis (3 pages)
12 February 2009Registered office changed on 12/02/2009 from care of company secretary thus group PLC finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
12 February 2009Registered office changed on 12/02/2009 from care of company secretary thus group PLC finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
11 February 2009Appointment Terminated Secretary david macleod (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Secretary appointed heledd mair hanscomb (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Appointment terminated secretary david macleod (1 page)
11 February 2009Secretary appointed heledd mair hanscomb (1 page)
9 January 2009Accounts made up to 31 March 2008 (5 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 November 2008Director appointed david william crawford (4 pages)
24 November 2008Director appointed andrew geroge fraser may (5 pages)
24 November 2008Director appointed andrew geroge fraser may (5 pages)
24 November 2008Director appointed david william crawford (4 pages)
9 October 2008Appointment Terminated Director john maguire (1 page)
9 October 2008Appointment Terminated Director william allan (1 page)
9 October 2008Appointment terminated director william allan (1 page)
9 October 2008Appointment terminated director john maguire (1 page)
28 August 2008Director's change of particulars / phil male / 26/08/2008 (1 page)
28 August 2008Director's Change of Particulars / phil male / 26/08/2008 / Forename was: phil, now: philip; Middle Name/s was: , now: stewart; HouseName/Number was: 7, now: 39 princess park manor; Street was: garthends lane, now: royal drive; Area was: hemingbrough, now: friern barnet; Post Town was: selby, now: london; Region was: north yorkshire, now: ; Post Co (1 page)
18 July 2008Return made up to 15/06/08; full list of members (4 pages)
18 July 2008Return made up to 15/06/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from riversway house morecambe road lancaster lancashire LA1 2SS (1 page)
4 July 2008Registered office changed on 04/07/2008 from riversway house morecambe road lancaster lancashire LA1 2SS (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 January 2008Accounts made up to 31 March 2007 (5 pages)
10 October 2007Return made up to 15/06/07; full list of members (2 pages)
10 October 2007Return made up to 15/06/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 15/06/06; full list of members (2 pages)
6 July 2006Return made up to 15/06/06; full list of members (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 May 2006Director resigned (1 page)
4 May 2006Accounts made up to 31 March 2005 (4 pages)
4 May 2006Director resigned (1 page)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
14 July 2005Return made up to 15/06/05; full list of members (7 pages)
14 July 2005Return made up to 15/06/05; full list of members (7 pages)
19 May 2005Registered office changed on 19/05/05 from: enterprise house dacca farm wilden bedfordshire MK44 2QW (1 page)
19 May 2005Registered office changed on 19/05/05 from: enterprise house dacca farm wilden bedfordshire MK44 2QW (1 page)
31 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Return made up to 15/06/04; full list of members (6 pages)
8 October 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(6 pages)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 87 tettenhall road wolverhampton west midlands WV3 9NF (1 page)
7 July 2004Registered office changed on 07/07/04 from: 87 tettenhall road wolverhampton west midlands WV3 9NF (1 page)
13 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 July 2003Return made up to 15/06/03; full list of members (7 pages)
28 July 2003Return made up to 15/06/03; full list of members (7 pages)
19 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 July 2001Director resigned (1 page)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2001Director resigned (1 page)
6 July 2001Return made up to 15/06/01; full list of members (7 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
28 November 2000Company name changed k & b computers LIMITED\certificate issued on 29/11/00 (3 pages)
28 November 2000Company name changed k & b computers LIMITED\certificate issued on 29/11/00 (3 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 60 tavistock street bedford bedfordshire MK40 2RD (1 page)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 60 tavistock street bedford bedfordshire MK40 2RD (1 page)
24 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
24 July 2000Registered office changed on 24/07/00 from: 5TH floor lilly house 13 hanover sq london W1R 0HW (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 5TH floor lilly house 13 hanover sq london W1R 0HW (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Return made up to 15/06/00; full list of members (7 pages)
13 July 2000Return made up to 15/06/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 November 1999Registered office changed on 04/11/99 from: 32 sackville street london W1X 1DB (1 page)
4 November 1999Registered office changed on 04/11/99 from: 32 sackville street london W1X 1DB (1 page)
28 June 1999Return made up to 15/06/99; full list of members (7 pages)
28 June 1999Return made up to 15/06/99; full list of members (7 pages)
29 March 1999Registered office changed on 29/03/99 from: 60 tavistock street bedford MK40 2RD (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 60 tavistock street bedford MK40 2RD (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999New director appointed (3 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (3 pages)
12 October 1998Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
7 September 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (13 pages)