Company NameGlobal Professional Media Limited
Company StatusDissolved
Company Number03631298
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameKatrina Tatam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Secretary NameCindy Buckley
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Bodycoats Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2HB
Director NameMary Rose Heaney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 2005)
RoleEditor
Correspondence Address52 Stanlake Road
Shepherds Bush
London
W12 7HL
Director NameSelina Lear
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2002)
RoleAdvertising Executive
Correspondence Address20 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DD
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIssets Lodge
Uppingham Road Keythorpe
Tugby
Leicestershire
LE7 9XJ
Director NameMark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 2005)
RolePublisher
Correspondence AddressAdmiral House
The Square
Burwash
East Sussex
TN19 7BJ
Secretary NameSelina Lear
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address20 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DD
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address12 Bishopsbridge Road
London
W2 6AA
Director NameHugh Winslow Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2005)
RoleAccountant
Correspondence Address1 Lansdown
Guildford
Surrey
GU1 2LY
Secretary NameHugh Winslow Robinson
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2005)
RoleAccountant
Correspondence Address1 Lansdown
Guildford
Surrey
GU1 2LY
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(7 years after company formation)
Appointment Duration11 years, 7 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Opal Mews
London
NW6 7JU
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(7 years after company formation)
Appointment Duration11 years, 7 months (resigned 12 April 2017)
RoleAccountant Company Director
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusResigned
Appointed16 September 2005(7 years after company formation)
Appointment Duration11 years, 7 months (resigned 12 April 2017)
RoleAccountant Company Director
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Secretary NameMr Timothy Grainger Weller
NationalityBritish
StatusResigned
Appointed16 September 2005(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIssets Lodge
Uppingham Road Keythorpe
Tugby
Leicestershire
LE7 9XJ
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Secretary NameJames Anthony Christopher Hanbury
NationalityBritish
StatusResigned
Appointed21 September 2005(7 years after company formation)
Appointment Duration6 months (resigned 22 March 2006)
RoleCompany Director
Correspondence AddressWillow House Church Road
Cholsey
Wallingford
Oxfordshire
OX10 9PR

Contact

Websitelistrental.co.uk
Telephone020 74849700
Telephone regionLondon

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

218.2k at £1Incisive Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 September 2004Delivered on: 23 September 2004
Persons entitled: Aberdeen Asset Management PLC

Classification: Rent deposit guarantee
Secured details: £27,778 due or to become due from the company to the chargee.
Particulars: The deposit and all monies standing to the credit of the account.
Outstanding
18 January 1999Delivered on: 27 January 1999
Persons entitled: Aberdeen Asset Management PLC

Classification: Rent deposit guarantee
Secured details: £27,778 due from the company to the chargee.
Particulars: Rent deposit £27,778.
Outstanding
6 July 2006Delivered on: 15 July 2006
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2006Delivered on: 22 April 2006
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC the 'Security Agent'

Classification: Deed of accession in respect of a composite dated 5 september 2002
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 May 2003Delivered on: 29 May 2003
Satisfied on: 28 November 2005
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 May 2002Delivered on: 1 June 2002
Satisfied on: 21 September 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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.
Fully Satisfied

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a members' voluntary winding up (8 pages)
9 October 2018Declaration of solvency (6 pages)
9 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
9 October 2018Appointment of a voluntary liquidator (3 pages)
7 August 2018Cessation of Infopro Digital Limited as a person with significant control on 13 April 2017 (1 page)
7 August 2018Notification of Ramez Sousou as a person with significant control on 13 April 2017 (2 pages)
7 August 2018Notification of Neal Moszkowski as a person with significant control on 13 April 2017 (2 pages)
3 August 2018Satisfaction of charge 1 in full (4 pages)
3 August 2018Satisfaction of charge 4 in full (4 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 September 2017Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages)
14 September 2017Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 July 2016Satisfaction of charge 7 in full (4 pages)
27 July 2016Satisfaction of charge 7 in full (4 pages)
27 July 2016Satisfaction of charge 036312980008 in full (4 pages)
27 July 2016Satisfaction of charge 036312980008 in full (4 pages)
5 October 2015Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 218,168
(5 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 218,168
(5 pages)
5 October 2015Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 December 2014Registration of charge 036312980008, created on 17 December 2014 (69 pages)
19 December 2014Registration of charge 036312980008, created on 17 December 2014 (69 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 218,168
(5 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 218,168
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 218,168
(5 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 218,168
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 218,168
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 218,168
(6 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
4 May 2010Full accounts made up to 31 December 2009 (16 pages)
4 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 December 2007 (15 pages)
31 December 2008Full accounts made up to 31 December 2007 (15 pages)
16 October 2008Return made up to 15/09/08; full list of members (4 pages)
16 October 2008Return made up to 15/09/08; full list of members (4 pages)
15 October 2008Director's change of particulars / james hanbury / 12/09/2008 (1 page)
15 October 2008Director's change of particulars / james hanbury / 12/09/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
26 September 2007Return made up to 15/09/07; full list of members (2 pages)
26 September 2007Return made up to 15/09/07; full list of members (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Return made up to 15/09/06; full list of members (5 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Location of debenture register (1 page)
15 September 2006Return made up to 15/09/06; full list of members (5 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Location of debenture register (1 page)
15 July 2006Particulars of mortgage/charge (9 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
5 May 2006Return made up to 15/09/05; full list of members (10 pages)
5 May 2006Return made up to 15/09/05; full list of members (10 pages)
22 April 2006Particulars of mortgage/charge (19 pages)
22 April 2006Particulars of mortgage/charge (19 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
7 March 2006Declaration of assistance for shares acquisition (6 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Declaration of assistance for shares acquisition (6 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005New secretary appointed;new director appointed (4 pages)
13 October 2005New secretary appointed;new director appointed (4 pages)
13 October 2005New secretary appointed;new director appointed (4 pages)
13 October 2005New secretary appointed;new director appointed (4 pages)
13 October 2005New secretary appointed;new director appointed (3 pages)
13 October 2005New secretary appointed;new director appointed (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
29 September 2005Registered office changed on 29/09/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
17 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
17 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
9 February 2005Return made up to 15/09/04; full list of members (17 pages)
9 February 2005Return made up to 15/09/04; full list of members (17 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
31 January 2004Ad 10/12/03--------- £ si 3200@1=3200 £ ic 197386/200586 (2 pages)
31 January 2004Ad 07/11/03--------- £ si 2000@1=2000 £ ic 171729/173729 (2 pages)
31 January 2004Ad 21/11/03--------- £ si 23657@1=23657 £ ic 173729/197386 (5 pages)
31 January 2004Ad 10/12/03--------- £ si 3200@1=3200 £ ic 197386/200586 (2 pages)
31 January 2004Ad 07/11/03--------- £ si 2000@1=2000 £ ic 171729/173729 (2 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
31 January 2004Ad 21/11/03--------- £ si 23657@1=23657 £ ic 173729/197386 (5 pages)
23 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2003Return made up to 15/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
3 October 2003Return made up to 15/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
29 May 2003Particulars of mortgage/charge (11 pages)
29 May 2003Particulars of mortgage/charge (11 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 March 2003Accounts for a small company made up to 31 December 2001 (6 pages)
10 March 2003Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Return made up to 15/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
29 October 2002Return made up to 15/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
12 November 2001Return made up to 15/09/01; full list of members (14 pages)
12 November 2001Return made up to 15/09/01; full list of members (14 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2001£ nc 200000/300000 24/07/01 (2 pages)
2 August 2001£ nc 200000/300000 24/07/01 (2 pages)
16 January 2001Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 January 2001Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
25 May 2000Ad 17/12/99--------- £ si 29717@1=29717 £ ic 142012/171729 (2 pages)
25 May 2000Ad 17/12/99--------- £ si 2000@1=2000 £ ic 140012/142012 (1 page)
25 May 2000Ad 17/12/99--------- £ si 16262@1=16262 £ ic 123750/140012 (3 pages)
25 May 2000Ad 17/12/99--------- £ si 16262@1=16262 £ ic 123750/140012 (3 pages)
25 May 2000Ad 17/12/99--------- £ si 29717@1=29717 £ ic 142012/171729 (2 pages)
25 May 2000Ad 17/12/99--------- £ si 2000@1=2000 £ ic 140012/142012 (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
15 October 1999Return made up to 15/09/99; full list of members (13 pages)
15 October 1999Return made up to 15/09/99; full list of members (13 pages)
8 September 1999Location of register of members (1 page)
8 September 1999Location of debenture register (1 page)
8 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 September 1999Registered office changed on 08/09/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Location of debenture register (1 page)
8 September 1999Location of register of members (1 page)
8 September 1999Registered office changed on 08/09/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
8 September 1999New secretary appointed (2 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
17 December 1998Ad 09/11/98--------- £ si 69998@1 (2 pages)
17 December 1998Ad 09/11/98--------- £ si 69998@1 (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Ad 09/11/98--------- £ si 53750@1=53750 £ ic 70002/123752 (6 pages)
30 November 1998Ad 09/11/98--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages)
30 November 1998Ad 09/11/98--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages)
30 November 1998Ad 09/11/98--------- £ si 53750@1=53750 £ ic 70002/123752 (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998£ nc 100000/200000 26/10/98 (1 page)
28 October 1998£ nc 100000/200000 26/10/98 (1 page)
28 October 1998Secretary resigned (1 page)
15 September 1998Incorporation (22 pages)
15 September 1998Incorporation (22 pages)