Company NameIPC Southbank Publishing Co. Ltd.
Company StatusDissolved
Company Number03731200
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(2 years, 7 months after company formation)
Appointment Duration13 years (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 January 2005(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address40 East 88th Street
Apartment 6b
New York
Ny 10128
United States
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 10-C04 Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(15 years after company formation)
Appointment Duration7 months, 3 weeks (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 10-C04 Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameMr Mark Anthony Connelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoney Cottage
Platt House Lane, Fairseat
Sevenoaks
Kent
TN15 7LX
Director NameIsobel McKenzie Price
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address15 Silverdale Road
Burgess Hill
West Sussex
RH15 0ED
Director NameRita Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 10 May 2002)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressOakwood Manor
Oakwood Hill
Dorking
Surrey
RH5 5PU
Director NameYvonne Firullo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2009)
RolePublishing Director
Correspondence Address25a Langley Avenue
Surbiton
Surrey
KT6 6QP
Director NameSusan June Corcorran
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2009)
RolePublisher
Correspondence Address1 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameGeorgina Crace
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressGarden Flat
14 Lawn Road
London
NW3 2XS
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameMr James Edward Moss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVine Cottage
The Street
Ryarsh
Kent
ME19 5LQ
Director NameJacqueline Clare Dove
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address14 Guion Road
London
SW6 4UE
Director NameMr Timothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowers Way
Harpenden
Hertfordshire
AL5 4EP
Director NameMichael James Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2005)
RoleCirculation Director
Correspondence Address6 Laurel Grove
Kingswood
Maidstone
Kent
ME17 3PS
Director NameHelen Elizabeth Craig Farquhar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2003)
RoleCompany Director
Correspondence Address1a Parsons Green Lane
Fulham
London
SW6 4HP
Director NameMarie O'Riordan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address26 Althorp Road
London
SW17 7ED
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameThomas Richard Johnstone
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooke End
Redbourn
Hertfordshire
AL3 7GA
Director NameMs Jacqueline Ann Newcombe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dalmore Road
London
SE21 8HD
Director NameKirsten Price
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence Address9 Southdown Road
Wimbledon
London
SW20 8PT
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Director NameGord Ray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address9 St Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast
School Lane
Higham
Kent
ME3 7JH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.ipcmedia.com/
Telephone020 31485000
Telephone regionLondon

Location

Registered AddressRoom 10-C04 Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Ipc Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (5 pages)
10 July 2014Application to strike the company off the register (5 pages)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (4 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (4 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 March 2010Director's details changed for Richard John Evans on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Richard John Evans on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Richard John Evans on 1 March 2010 (2 pages)
26 January 2010Termination of appointment of Linda Swidenbank as a director (2 pages)
26 January 2010Termination of appointment of Yvonne Firullo as a director (2 pages)
26 January 2010Termination of appointment of Susan Corcorran as a director (2 pages)
26 January 2010Termination of appointment of Gord Ray as a director (2 pages)
26 January 2010Termination of appointment of Isobel Mckenzie Price as a director (2 pages)
26 January 2010Termination of appointment of Thomas Johnstone as a director (2 pages)
26 January 2010Termination of appointment of Thomas Scott as a director (2 pages)
26 January 2010Termination of appointment of Mark Connelly as a director (2 pages)
26 January 2010Termination of appointment of Thomas Scott as a director (2 pages)
26 January 2010Termination of appointment of Kirsten Price as a director (2 pages)
26 January 2010Termination of appointment of Susan Corcorran as a director (2 pages)
26 January 2010Termination of appointment of Jacqueline Newcombe as a director (2 pages)
26 January 2010Termination of appointment of Alexandra Russell as a director (2 pages)
26 January 2010Termination of appointment of Kirsten Price as a director (2 pages)
26 January 2010Termination of appointment of Thomas Johnstone as a director (2 pages)
26 January 2010Termination of appointment of Alicen Stenner as a director (2 pages)
26 January 2010Termination of appointment of Isobel Mckenzie Price as a director (2 pages)
26 January 2010Termination of appointment of Alicen Stenner as a director (2 pages)
26 January 2010Termination of appointment of Mark Connelly as a director (2 pages)
26 January 2010Termination of appointment of Linda Swidenbank as a director (2 pages)
26 January 2010Termination of appointment of Yvonne Firullo as a director (2 pages)
26 January 2010Termination of appointment of Jacqueline Newcombe as a director (2 pages)
26 January 2010Termination of appointment of Alexandra Russell as a director (2 pages)
26 January 2010Termination of appointment of Gord Ray as a director (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (9 pages)
4 March 2009Return made up to 01/03/09; full list of members (9 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
6 January 2009Appointment terminated director marie o'riordan (1 page)
6 January 2009Appointment terminated director marie o'riordan (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (8 pages)
20 March 2008Return made up to 01/03/08; full list of members (8 pages)
19 March 2008Director and secretary appointed marie o'riordan logged form (2 pages)
19 March 2008Director and secretary appointed marie o'riordan logged form (2 pages)
14 March 2008Director appointed gord ray logged form (1 page)
14 March 2008Director appointed gord ray logged form (1 page)
14 March 2008Director appointed alicen mary stenner (2 pages)
14 March 2008Director appointed alicen mary stenner (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media lt room 0820 kings reach tower stamford street, london SE1 9LS (1 page)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media lt room 0820 kings reach tower stamford street, london SE1 9LS (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007Return made up to 01/03/07; full list of members (4 pages)
7 March 2007Return made up to 01/03/07; full list of members (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (4 pages)
13 March 2006Return made up to 01/03/06; full list of members (4 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 March 2005Return made up to 01/03/05; full list of members (4 pages)
14 March 2005Return made up to 01/03/05; full list of members (4 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
16 March 2004Return made up to 01/03/04; full list of members (12 pages)
16 March 2004Return made up to 01/03/04; full list of members (12 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (1 page)
6 April 2003New secretary appointed (1 page)
11 March 2003Return made up to 01/03/03; full list of members (12 pages)
11 March 2003Return made up to 01/03/03; full list of members (12 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
26 March 2002Return made up to 01/03/02; full list of members (13 pages)
26 March 2002Return made up to 01/03/02; full list of members (13 pages)
15 March 2002New director appointed (4 pages)
15 March 2002New director appointed (4 pages)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (3 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
15 March 2001Return made up to 01/03/01; full list of members (10 pages)
15 March 2001Return made up to 01/03/01; full list of members (10 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: company secretariat kings reach tower, stamford street london SE1 9LS (1 page)
12 September 2000Registered office changed on 12/09/00 from: company secretariat kings reach tower, stamford street london SE1 9LS (1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
27 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
(1 page)
27 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
(1 page)
21 March 2000Return made up to 01/03/00; full list of members (12 pages)
21 March 2000Return made up to 01/03/00; full list of members (12 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
12 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
12 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
2 August 1999New director appointed (1 page)
2 August 1999New director appointed (1 page)
24 May 1999Secretary's particulars changed (1 page)
24 May 1999Secretary's particulars changed (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (23 pages)
11 March 1999Incorporation (23 pages)