Glasgow
G51 1PQ
Scotland
Director Name | Mrs Lindsay Anne Dixon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Eileen June Malcolmson |
---|---|
Status | Current |
Appointed | 06 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu28 |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 April 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Jagdip Jagpal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2002) |
Role | Solicitor |
Correspondence Address | Flat A, 44 Kendal Street London W2 2BU |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Mr William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 April 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2007) |
Role | Chartered Management Accountant |
Correspondence Address | Old Stable Cottage Old Barn Farm, Uplawmoor Glasgow G78 4AZ Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Mr Robert Stanley Lawrence Woodward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr George Harris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | stv.tv |
---|---|
Email address | [email protected] |
Telephone | 01889 708711 |
Telephone region | Rugeley |
Registered Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
53m at £1 | Stv Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,552,000 |
Cash | £5,000,000 |
Current Liabilities | £575,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
5 March 2021 | Delivered on: 22 March 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
4 July 2014 | Delivered on: 10 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 January 2012 | Delivered on: 2 February 2012 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 August 2011 | Delivered on: 19 August 2011 Satisfied on: 6 February 2012 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 July 2002 | Delivered on: 24 July 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party 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 |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 20 December 2023 (1 page) |
10 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
20 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
12 January 2023 | Director's details changed for Mr Simon Jeremy Pitts on 9 January 2023 (2 pages) |
25 November 2022 | Termination of appointment of Burness Paull Llp as a secretary on 6 October 2022 (1 page) |
25 November 2022 | Appointment of Eileen June Malcolmson as a secretary on 6 October 2022 (2 pages) |
6 July 2022 | Termination of appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2022 (1 page) |
6 July 2022 | Appointment of Burness Paull Llp as a secretary on 1 July 2022 (2 pages) |
10 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
16 April 2021 | Satisfaction of charge 3 in full (1 page) |
22 March 2021 | Registration of charge 037309970005, created on 5 March 2021 (36 pages) |
26 February 2021 | Satisfaction of charge 037309970004 in full (1 page) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 May 2019 | Appointment of Mrs Lindsay Anne Dixon as a director on 21 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of George Harris as a director on 21 May 2019 (1 page) |
25 April 2019 | Termination of appointment of William George Watt as a director on 23 April 2019 (1 page) |
25 April 2019 | Appointment of Mr George Harris as a director on 23 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 April 2017 | Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 July 2014 | Registration of charge 037309970004, created on 4 July 2014 (14 pages) |
10 July 2014 | Registration of charge 037309970004, created on 4 July 2014 (14 pages) |
10 July 2014 | Registration of charge 037309970004, created on 4 July 2014 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 May 2013 | Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on 13 January 2011 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Company name changed ginger loveball productions LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Company name changed ginger loveball productions LIMITED\certificate issued on 06/03/10
|
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
18 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
18 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
4 July 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
4 July 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
5 February 2002 | Auditor's resignation (2 pages) |
5 February 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (3 pages) |
26 July 2001 | New director appointed (3 pages) |
26 July 2001 | New director appointed (3 pages) |
26 July 2001 | New director appointed (3 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
16 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 120 campden hill road london W8 7AR (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 120 campden hill road london W8 7AR (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
27 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
30 September 1999 | Ad 10/08/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
30 September 1999 | Ad 10/08/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
30 September 1999 | Ad 10/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 September 1999 | Ad 10/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
21 September 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
21 September 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
8 September 1999 | Company name changed gelpart LIMITED\certificate issued on 09/09/99 (2 pages) |
8 September 1999 | Company name changed gelpart LIMITED\certificate issued on 09/09/99 (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed
|
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 120 east road london N1 6AA (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 120 east road london N1 6AA (1 page) |
11 March 1999 | Incorporation (15 pages) |
11 March 1999 | Incorporation (15 pages) |