90 York Way
London
N1P 2AP
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Mr Keith Robert Underwood |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(22 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 days after company formation) |
Appointment Duration | 7 years (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place Kings Place 90 York Way London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(18 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David William Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | guardian.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Kings Place 90 York Way London N1 9GU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
490m at £1 | Guardian Media Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,000 |
Current Liabilities | £4,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 November 2023 | Audit exemption subsidiary accounts made up to 2 April 2023 (17 pages) |
---|---|
4 November 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/23 (3 pages) |
4 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/23 (68 pages) |
3 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/23 (1 page) |
23 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 3 April 2022 (22 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
4 August 2021 | Full accounts made up to 28 March 2021 (21 pages) |
23 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
1 December 2020 | Appointment of Mr Keith Robert Underwood as a director on 26 November 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 29 March 2020 (19 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
1 April 2020 | Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages) |
9 January 2020 | Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
3 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
31 July 2018 | Full accounts made up to 1 April 2018 (18 pages) |
28 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
9 February 2018 | Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 2 April 2017 (18 pages) |
7 August 2017 | Full accounts made up to 2 April 2017 (18 pages) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 3 April 2016 (20 pages) |
4 August 2016 | Full accounts made up to 3 April 2016 (20 pages) |
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 August 2015 | Full accounts made up to 29 March 2015 (9 pages) |
12 August 2015 | Full accounts made up to 29 March 2015 (9 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 July 2014 | Full accounts made up to 30 March 2014 (9 pages) |
16 July 2014 | Full accounts made up to 30 March 2014 (9 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
10 March 2014 | Statement of company's objects (2 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
19 March 2013 | Memorandum and Articles of Association (13 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Memorandum and Articles of Association (13 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Appointment of Darren David Singer as a director (3 pages) |
21 August 2012 | Appointment of Darren David Singer as a director (3 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (9 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (9 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (9 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (9 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (9 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (9 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (9 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (9 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
11 January 2010 | Full accounts made up to 29 March 2009 (9 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (9 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
30 September 2008 | Ad 26/09/08\gbp si 30000000@1=30000000\gbp ic 247600000/277600000\ (2 pages) |
30 September 2008 | Ad 26/09/08\gbp si 30000000@1=30000000\gbp ic 247600000/277600000\ (2 pages) |
7 August 2008 | Full accounts made up to 30 March 2008 (9 pages) |
7 August 2008 | Full accounts made up to 30 March 2008 (9 pages) |
7 April 2008 | Ad 19/03/08-19/03/08\gbp si 70000000@1=70000000\gbp ic 177600000/247600000\ (2 pages) |
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Ad 19/03/08-19/03/08\gbp si 70000000@1=70000000\gbp ic 177600000/247600000\ (2 pages) |
11 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (8 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (8 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (8 pages) |
18 April 2007 | Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 167600000/177600000 (2 pages) |
18 April 2007 | Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 167600000/177600000 (2 pages) |
13 December 2006 | Return made up to 24/11/06; full list of members (5 pages) |
13 December 2006 | Return made up to 24/11/06; full list of members (5 pages) |
16 November 2006 | Company name changed gmg national newspapers LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Company name changed gmg national newspapers LIMITED\certificate issued on 16/11/06 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: mr p e boardman guardian media group PLC 164 deansgate manchester M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: mr p e boardman guardian media group PLC 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Full accounts made up to 2 April 2006 (9 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (9 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (9 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Ad 30/03/06--------- £ si 17500000@1=17500000 £ ic 150100000/167600000 (2 pages) |
5 May 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Ad 30/03/06--------- £ si 17500000@1=17500000 £ ic 150100000/167600000 (2 pages) |
5 May 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (9 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (9 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (9 pages) |
29 June 2005 | Memorandum and Articles of Association (6 pages) |
29 June 2005 | Memorandum and Articles of Association (6 pages) |
29 June 2005 | Memorandum and Articles of Association (8 pages) |
29 June 2005 | Memorandum and Articles of Association (8 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Ad 24/03/05-24/03/05 £ si 150000000@1=150000000 £ ic 100000/150100000 (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Nc inc already adjusted 24/03/05 (1 page) |
3 May 2005 | Ad 24/03/05-24/03/05 £ si 150000000@1=150000000 £ ic 100000/150100000 (2 pages) |
3 May 2005 | Nc inc already adjusted 24/03/05 (1 page) |
8 December 2004 | Return made up to 24/11/04; full list of members
|
8 December 2004 | Return made up to 24/11/04; full list of members
|
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (5 pages) |
5 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (5 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (5 pages) |
26 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 164 deansgate manchester M3 3GG (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 164 deansgate manchester M3 3GG (1 page) |
9 October 2002 | Return made up to 24/11/01; full list of members (5 pages) |
9 October 2002 | Return made up to 24/11/01; full list of members (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 October 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
26 October 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
26 October 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed;new director appointed (8 pages) |
8 May 2001 | New secretary appointed;new director appointed (8 pages) |
4 April 2001 | Return made up to 24/11/00; full list of members
|
4 April 2001 | Return made up to 24/11/00; full list of members
|
14 November 2000 | Full accounts made up to 2 April 2000 (6 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (6 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (6 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members
|
20 December 1999 | Return made up to 24/11/99; full list of members
|
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
16 September 1999 | Company name changed inhoco 846 LIMITED\certificate issued on 17/09/99 (2 pages) |
16 September 1999 | Company name changed inhoco 846 LIMITED\certificate issued on 17/09/99 (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New secretary appointed;new director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
9 February 1999 | Ad 29/01/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
9 February 1999 | Resolutions
|
9 February 1999 | Ad 29/01/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New secretary appointed;new director appointed (3 pages) |
16 December 1998 | New secretary appointed;new director appointed (3 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 December 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
24 November 1998 | Incorporation (21 pages) |
24 November 1998 | Incorporation (21 pages) |