London
NW1 6BB
Director Name | Ms Jennifer Jane Hitchcock |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallis House, 2 Tallis Street London EC4Y 0AB |
Director Name | John Alexander Groom |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2002) |
Role | Trade Mark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Hull Green Matching Green Harlow Essex CM17 0QD |
Secretary Name | Michael John Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2002) |
Role | Heado Of Finance |
Correspondence Address | 15 Albion Road Chalfont St. Giles Buckinghamshire HP8 4EW |
Director Name | Michael Sankey Painter |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 210 Stoke Lane Westbury On Trym Bristol BS9 3RU |
Director Name | Mr Peter Nicholas Matthews |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton House Houghton Arundel West Sussex BN18 9LW |
Director Name | Geoffrey Wyn Williams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Dros Y Mor Marine Parade Penarth South Glamorgan CF64 3BA Wales |
Director Name | Christopher David Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 April 2003) |
Role | Company Director Solicitor |
Correspondence Address | Darroch Bull Lane Gerrards Cross Buckinghamshire SL9 8RZ |
Director Name | Mr Charles Andre Huguenin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Les Narcisses C3 1822 Chernex Switzerland |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | John Alexander Groom |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 2004) |
Role | Trademark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Hull Green Matching Green Harlow Essex CM17 0QD |
Director Name | Mrs Sara Kaye Drake |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 61 Church Street Old Isleworth Middlesex TW7 6BE |
Director Name | James Hodgson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2005) |
Role | Consultant |
Correspondence Address | 1 Postern House York North Yorkshire YO23 1PH |
Director Name | Mr Adam Charles Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside House 33 Claremont Lane Esher Surrey KT10 9DT |
Secretary Name | Ruth Mabella Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes Heath Close Hindhead Surrey GU26 6RX |
Secretary Name | Mr Michael John Stannard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 199 Great Hivings Chesham Buckinghamshire HP5 2LQ |
Director Name | Mr Michael John Stannard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2006(7 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 199 Great Hivings Chesham Buckinghamshire HP5 2LQ |
Director Name | Ms Jandan Meriem Aliss |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2019) |
Role | Trade Mark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Broomleaf Barn 7 Waverley Lane Farnham Surrey GU9 8BB |
Director Name | Ms Joanna Lowther |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(21 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallis House, 2 Tallis Street London EC4Y 0AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nucleus-ip.com |
---|---|
Email address | [email protected] |
Telephone | 020 31029000 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £3,246,263 |
Gross Profit | £1,710,107 |
Net Worth | £893,013 |
Cash | £427,480 |
Current Liabilities | £1,924,260 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2021 (3 years ago) |
---|---|
Next Return Due | 31 March 2022 (overdue) |
9 June 2011 | Delivered on: 18 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
25 January 2010 | Delivered on: 4 February 2010 Satisfied on: 7 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 February 2008 | Delivered on: 8 March 2008 Satisfied on: 7 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 January 2004 | Delivered on: 14 January 2004 Satisfied on: 7 July 2012 Persons entitled: Sea Containers Services Limited Classification: Rent deposit deed Secured details: £156,566.00 due or to become due from the company to the chargee. Particulars: The interest in the deposit balance with payment of the liabilities. Fully Satisfied |
18 December 2020 | Previous accounting period extended from 27 December 2019 to 31 March 2020 (1 page) |
---|---|
15 December 2020 | Current accounting period extended from 27 December 2020 to 31 March 2021 (1 page) |
18 November 2020 | Director's details changed for Ms Jernnifer Jane Hitchcock on 18 November 2020 (2 pages) |
21 August 2020 | Satisfaction of charge 4 in full (1 page) |
21 August 2020 | Cessation of Hallmaerk Reserves Ltd as a person with significant control on 18 May 2020 (1 page) |
21 August 2020 | Director's details changed for Ms Jenny Jane Hitchcock on 21 August 2020 (2 pages) |
11 June 2020 | Appointment of Ms Joanna Lowther as a director on 11 June 2020 (2 pages) |
11 June 2020 | Appointment of Ms Jenny Jane Hitchcock as a director on 11 June 2020 (2 pages) |
10 June 2020 | Notification of Ipholdingco Limited as a person with significant control on 20 May 2020 (2 pages) |
10 June 2020 | Notification of Punter Southall Governance Services Limited as a person with significant control on 20 May 2020 (2 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Termination of appointment of Peter Nicholas Matthews as a director on 19 May 2020 (1 page) |
20 May 2020 | Termination of appointment of Adam Charles Smith as a director on 19 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Paul William Hayman as a director on 19 May 2020 (2 pages) |
19 May 2020 | Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Tallis House, 2 Tallis Street London EC4Y 0AB on 19 May 2020 (1 page) |
16 April 2020 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 November 2019 | Termination of appointment of Michael John Stannard as a secretary on 8 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Michael John Stannard as a director on 8 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Jandan Meriem Aliss as a director on 31 October 2019 (1 page) |
16 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 December 2017 (13 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 28 December 2017 (1 page) |
20 September 2018 | Current accounting period shortened from 31 December 2018 to 29 December 2018 (1 page) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
24 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 July 2015 | Appointment of Ms Jandan Meriem Aliss as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Jandan Meriem Aliss as a director on 20 July 2015 (2 pages) |
17 April 2015 | Registered office address changed from 1 Pemberton Row London EC4A 3BG to 10 St. Bride Street London EC4A 4AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 1 Pemberton Row London EC4A 3BG to 10 St. Bride Street London EC4A 4AD on 17 April 2015 (1 page) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 February 2015 | Director's details changed for Mr Peter Nicholas Matthews on 27 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Peter Nicholas Matthews on 27 January 2015 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 April 2013 | Company name changed hallmark I p LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Company name changed hallmark I p LIMITED\certificate issued on 30/04/13
|
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for Mr Peter Nicholas Matthews on 15 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for Mr Peter Nicholas Matthews on 15 March 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 May 2008 | Director and secretary's change of particulars / michael stannard / 01/10/2007 (1 page) |
9 May 2008 | Director and secretary's change of particulars / michael stannard / 01/10/2007 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: sea containers house 20 upper ground london SE1 9BS (1 page) |
10 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: sea containers house 20 upper ground london SE1 9BS (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | New secretary appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
4 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 17/03/04; full list of members; amend (10 pages) |
13 December 2004 | Return made up to 17/03/04; full list of members; amend (10 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
6 April 2004 | Return made up to 17/03/04; full list of members (3 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (3 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o tmoa 11TH floor sea containers house 20 upper ground london SE1 9PD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o tmoa 11TH floor sea containers house 20 upper ground london SE1 9PD (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Nc inc already adjusted 14/03/02 (1 page) |
27 March 2003 | Nc inc already adjusted 14/03/02 (1 page) |
27 March 2003 | Resolutions
|
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
20 March 2003 | Company name changed callsurf LIMITED\certificate issued on 19/03/03 (2 pages) |
20 March 2003 | Company name changed callsurf LIMITED\certificate issued on 19/03/03 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: trade mark oweners associatian 30-35 pall mall london SW1Y 5LY (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: trade mark oweners associatian 30-35 pall mall london SW1Y 5LY (2 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
8 May 2000 | Return made up to 17/03/00; full list of members
|
8 May 2000 | Return made up to 17/03/00; full list of members
|
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 1999 | Incorporation (13 pages) |
17 March 1999 | Incorporation (13 pages) |