Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 27 January 2017(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Nicholas Colum Mulholland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 Copper Beech Road Greenwich Ct 06830 United States |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Stamford Landing Suite 400 46 Southfield Avenue Stamford Connecticut 06902 |
Secretary Name | Paul Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Stamford Landing Suite 400 46 Southfield Avenue Stamford Connecticut 06902 |
Director Name | Lee Clifford Wall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Dmgi 3 Stamford Landing Suite 400 46 Southfield Avenue Stamford Connecticut 06902 United States |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Suresh Kavan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Stamford Landing Suite 400 46 Southfield Ave Stamford Ct 06902 United States |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Philip Arthur Walsh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 2022) |
Role | Director Strategic Projects |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|---|
Telephone | 020 77528400 |
Telephone region | London |
Registered Address | C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
19.9m at £1 | Daily Mail & General Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,111,549 |
Cash | £8,717 |
Current Liabilities | £91,088,582 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
19 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
---|---|
6 February 2024 | Notification of Daily Mail and General Holdings Limited as a person with significant control on 16 January 2024 (2 pages) |
6 February 2024 | Cessation of Dmgb Limited as a person with significant control on 16 January 2024 (1 page) |
12 June 2023 | Director's details changed for Mr Nicholas Colum Mulholland on 26 May 2023 (2 pages) |
13 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
13 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages) |
13 April 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
13 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
29 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages) |
1 April 2022 | Appointment of Mrs Frances Louise Sallas as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Philip Arthur Walsh as a director on 1 April 2022 (1 page) |
7 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
30 November 2021 | Appointment of Mr Nicholas Colum Mulholland as a director on 25 November 2021 (2 pages) |
26 October 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
4 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
4 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (18 pages) |
4 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages) |
4 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (3 pages) |
14 January 2021 | Memorandum and Articles of Association (33 pages) |
14 January 2021 | Resolutions
|
14 January 2021 | Statement of company's objects (2 pages) |
5 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages) |
5 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages) |
5 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
5 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 30 September 2018 (19 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
16 April 2019 | Appointment of Mr Philip Arthur Walsh as a director on 29 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
7 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
22 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
22 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (21 pages) |
22 May 2018 | Statement by Directors (1 page) |
22 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
22 May 2018 | Resolutions
|
22 May 2018 | Solvency Statement dated 08/05/18 (1 page) |
22 May 2018 | Statement of capital on 22 May 2018
|
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
15 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
15 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
15 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
15 September 2017 | Total exemption full accounts made up to 30 September 2016 (21 pages) |
15 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
15 September 2017 | Total exemption full accounts made up to 30 September 2016 (21 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
27 January 2017 | Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Paul Sykes as a secretary on 11 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
27 January 2017 | Appointment of Mrs Frances Louise Sallas as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
27 January 2017 | Appointment of Mr William Richard Flint as a director on 11 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Paul Sykes as a secretary on 11 January 2017 (1 page) |
27 January 2017 | Appointment of Mrs Frances Louise Sallas as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr William Richard Flint as a director on 11 January 2017 (2 pages) |
23 August 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
23 August 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
30 June 2016 | Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
5 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Paul Sykes on 4 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Paul Sykes on 4 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Paul Sykes on 4 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Accounts made up to 30 September 2012 (15 pages) |
19 February 2013 | Accounts made up to 30 September 2012 (15 pages) |
29 August 2012 | Change of name notice (2 pages) |
29 August 2012 | Company name changed dmgi investments LIMITED\certificate issued on 29/08/12
|
29 August 2012 | Company name changed dmgi investments LIMITED\certificate issued on 29/08/12
|
29 August 2012 | Change of name notice (2 pages) |
10 July 2012 | Accounts made up to 30 September 2011 (17 pages) |
10 July 2012 | Accounts made up to 30 September 2011 (17 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Secretary's details changed for Paul Sykes on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Secretary's details changed for Paul Sykes on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Paul Sykes on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Paul Sykes on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Appointment of Mr Martin William Howard Morgan as a director (2 pages) |
31 January 2012 | Appointment of Mr Martin William Howard Morgan as a director (2 pages) |
30 January 2012 | Appointment of Mr David Martin Maxfield Dutton as a director (2 pages) |
30 January 2012 | Appointment of Mr David Martin Maxfield Dutton as a director (2 pages) |
6 January 2012 | Termination of appointment of Lee Wall as a director (2 pages) |
6 January 2012 | Appointment of Suresh Kavan as a director (3 pages) |
6 January 2012 | Termination of appointment of Lee Wall as a director (2 pages) |
6 January 2012 | Appointment of Suresh Kavan as a director (3 pages) |
5 January 2012 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
5 January 2012 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
31 March 2011 | Accounts made up to 30 September 2010 (13 pages) |
31 March 2011 | Accounts made up to 30 September 2010 (13 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Accounts made up to 30 September 2009 (13 pages) |
20 May 2010 | Appointment of Lee Clifford Wall as a director (3 pages) |
20 May 2010 | Termination of appointment of Martin Morgan as a director (2 pages) |
20 May 2010 | Appointment of Lee Clifford Wall as a director (3 pages) |
20 May 2010 | Termination of appointment of Martin Morgan as a director (2 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Accounts made up to 30 September 2008 (13 pages) |
11 May 2009 | Accounts made up to 30 September 2008 (13 pages) |
27 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
14 March 2008 | Accounts made up to 30 September 2007 (14 pages) |
14 March 2008 | Accounts made up to 30 September 2007 (14 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
16 January 2007 | Accounts made up to 30 September 2006 (14 pages) |
16 January 2007 | Accounts made up to 30 September 2006 (14 pages) |
4 December 2006 | Company name changed hobsons study group LTD\certificate issued on 04/12/06 (2 pages) |
4 December 2006 | Company name changed hobsons study group LTD\certificate issued on 04/12/06 (2 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
6 December 2005 | Accounts made up to 30 September 2005 (10 pages) |
6 December 2005 | Accounts made up to 30 September 2005 (10 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 December 2004 | Accounts made up to 30 September 2004 (10 pages) |
9 December 2004 | Accounts made up to 30 September 2004 (10 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 18917272/19917272 (2 pages) |
13 October 2004 | £ nc 18917274/19917274 30/09/04 (2 pages) |
13 October 2004 | Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 18917272/19917272 (2 pages) |
13 October 2004 | £ nc 18917274/19917274 30/09/04 (2 pages) |
13 October 2004 | Resolutions
|
10 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
7 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
7 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o dmg information LIMITED bateman street cambridge CB2 1LZ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o dmg information LIMITED bateman street cambridge CB2 1LZ (1 page) |
18 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
4 January 2002 | Accounts made up to 30 September 2001 (8 pages) |
4 January 2002 | Accounts made up to 30 September 2001 (8 pages) |
10 April 2001 | Accounts made up to 30 September 2000 (10 pages) |
10 April 2001 | Accounts made up to 30 September 2000 (10 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
3 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
24 December 1999 | Return made up to 04/02/99; full list of members (6 pages) |
24 December 1999 | Return made up to 04/02/99; full list of members (6 pages) |
15 December 1999 | Accounts made up to 30 September 1999 (10 pages) |
15 December 1999 | Accounts made up to 30 September 1999 (10 pages) |
5 July 1999 | Company name changed pressinner LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed pressinner LIMITED\certificate issued on 06/07/99 (2 pages) |
6 April 1999 | Ad 05/03/99--------- £ si 18917272@1=18917272 £ ic 2/18917274 (2 pages) |
6 April 1999 | Ad 05/03/99--------- £ si 18917272@1=18917272 £ ic 2/18917274 (2 pages) |
26 March 1999 | £ nc 1000/18917274 06/03/99 (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | £ nc 1000/18917274 06/03/99 (1 page) |
26 March 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
26 March 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1999 | New secretary appointed;new director appointed (3 pages) |
11 March 1999 | New secretary appointed;new director appointed (3 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1999 | New director appointed (3 pages) |
4 February 1999 | Incorporation (13 pages) |
4 February 1999 | Incorporation (13 pages) |