London
EC1R 4AB
Secretary Name | Kara Iselin |
---|---|
Status | Current |
Appointed | 12 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Sharon Elaine Whale |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Jeremy Miles |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 10 years (resigned 05 June 2009) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Smith Street London SW3 4EP |
Director Name | David John Abbott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 2005) |
Role | Freelance Writer |
Correspondence Address | 17 Pelham Crescent London SW7 2NR |
Director Name | Paul Harold Nigel Briginshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 10 years (resigned 05 June 2009) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wandsworth Common Westside London SW18 2ED |
Director Name | Helen Calcraft |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2011) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 32 St Johns Wood Terrace London NW8 6JL |
Director Name | Mr Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Malcolm Duffy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 10 years (resigned 05 June 2009) |
Role | Copywriter |
Correspondence Address | 44 Pensfold Avenue Kew Richmond Surrey TW9 4HP |
Secretary Name | Simon Ellse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 2005) |
Role | Accountant |
Correspondence Address | 2 Forge Cottages Stane Street, Ockley Dorking Surrey RH5 5TD |
Director Name | Neil John Dawson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Advertising Executive |
Correspondence Address | 44 Corinne Road London N19 5EY |
Director Name | Andrew Michael Gosling |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2005) |
Role | Creative Services Director |
Correspondence Address | 4 Nelson Road Wanstead London E11 2AX |
Director Name | Melissa Alexandra Horn |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2005) |
Role | Account Director |
Correspondence Address | 34 Denholme Road London W9 3HX |
Director Name | Andy Nairn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2005) |
Role | Planning Director |
Correspondence Address | 9 Dynham Road London NW6 2NS |
Director Name | Jeremy Carr |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2005) |
Role | Board Creative |
Correspondence Address | 47 Lebanon Park Twickenham Middlesex TW1 3DH |
Director Name | Maxine Hazel Faulkner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2005) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 76 Cambridge Gardens London W1U 6HS |
Director Name | Dave Hobbs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2005) |
Role | Art Director |
Correspondence Address | 2 Haslemere Avenue Ealing London W13 9UJ |
Director Name | Mr Jamie Alexander Kenny |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2005) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foxmore Street Battersea London SW11 4PU |
Director Name | Giles Hedger |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 2005) |
Role | Planning Director |
Correspondence Address | 42 Haverhill Road London SW12 0HA |
Director Name | Francois Duffar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2007) |
Role | Businessman |
Correspondence Address | 3577 Atwater Street Apt 807 Montreal Quebec M8x 1s6 Foreign |
Director Name | James Crossland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2007) |
Role | Businessman |
Correspondence Address | 30 Kingsgarden Road Etobicoke Ontario M8x 1s6 Canada |
Secretary Name | Kimberley Okell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | Canada |
Correspondence Address | 10015 De La Fariniere Quebec Quebec G2k 1l6 Canada |
Director Name | Mr Gregor Angus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2013) |
Role | Executive Vice President |
Country of Residence | Canada |
Correspondence Address | 515 Grosvenor Westmount Quebech 3y 2s5 Canada |
Director Name | Martin Faucher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2013) |
Role | Executive And Cfo |
Country of Residence | Canada |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Sandra GiguÈRe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2012(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2013) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Secretary Name | Sandra GiguÈRe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Paul David Hammersley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2014) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Mark Montgomery Collier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Charles Goldman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Managing Director, Mill Road Capital |
Country of Residence | United States |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Thomas Lynch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Senior Managing Director, Mill Road Capital |
Country of Residence | United States |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Brett Simeon Marchand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | President And Ceo, Cossette |
Country of Residence | Canada |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr Steve Rawlins |
---|---|
Status | Resigned |
Appointed | 16 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 22 January 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mcbd.co.uk |
---|
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
225k at £1 | Edc Communications LTD 75.00% Ordinary A |
---|---|
75k at £1 | Edc Communications LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,871,000 |
Gross Profit | £833,000 |
Net Worth | -£1,731,000 |
Cash | £1,166,000 |
Current Liabilities | £3,999,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
15 October 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 February 2010 | Delivered on: 8 March 2010 Satisfied on: 13 January 2015 Persons entitled: Bank of Montreal (The "Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties 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 |
24 February 2010 | Delivered on: 8 March 2010 Satisfied on: 9 January 2015 Persons entitled: Bmo Capital Corporation (The "Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties 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 |
10 September 2002 | Delivered on: 14 September 2002 Satisfied on: 24 December 2009 Persons entitled: Stpre Property Investments Limited Classification: Deed of deposit 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: All the interest of miles calcraft briginshaw and duffy limited in a deposit account at royal bank of scotland PLC held by or on behalf of store property incestments limited presently in the sum of £10 but rising to a possible maximum of £200,000. Fully Satisfied |
19 April 2000 | Delivered on: 28 April 2000 Satisfied on: 24 December 2009 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 April 2000 | Delivered on: 28 April 2000 Satisfied on: 24 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 00757985. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
---|---|
8 September 2023 | Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages) |
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
17 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
11 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
4 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 November 2018 | Satisfaction of charge 037487800006 in full (1 page) |
3 October 2018 | Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page) |
3 October 2018 | Appointment of Director Sharon Elaine Whale as a director on 19 September 2018 (2 pages) |
12 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
6 June 2018 | Accounts for a small company made up to 30 June 2017 (21 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page) |
30 January 2018 | Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages) |
15 June 2017 | Full accounts made up to 30 June 2016 (25 pages) |
15 June 2017 | Full accounts made up to 30 June 2016 (25 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
14 December 2016 | Registered office address changed from PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 14 December 2016 (2 pages) |
11 October 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page) |
20 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 October 2015 | Registration of charge 037487800006, created on 15 October 2015 (27 pages) |
29 October 2015 | Registration of charge 037487800006, created on 15 October 2015 (27 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of John Bartle as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of John Bartle as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 January 2015 | Satisfaction of charge 5 in full (1 page) |
13 January 2015 | Satisfaction of charge 5 in full (1 page) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page) |
13 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 November 2013 | Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Mark Collier on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages) |
22 November 2013 | Appointment of Mr John Bartle as a director (2 pages) |
22 November 2013 | Appointment of Mr John Bartle as a director (2 pages) |
22 November 2013 | Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Mark Collier on 16 October 2013 (2 pages) |
18 November 2013 | Appointment of Mr Thomas Lynch as a director (2 pages) |
18 November 2013 | Appointment of Mr Steve Rawlins as a secretary (1 page) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
18 November 2013 | Termination of appointment of Steve Rawlins as a director (1 page) |
18 November 2013 | Termination of appointment of Martin Faucher as a director (1 page) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a secretary (1 page) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a secretary (1 page) |
18 November 2013 | Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages) |
18 November 2013 | Appointment of Mr Brett Marchand as a director (2 pages) |
18 November 2013 | Appointment of Mr Mark Collier as a director (2 pages) |
18 November 2013 | Termination of appointment of Steve Rawlins as a director (1 page) |
18 November 2013 | Appointment of Mr Thomas Lynch as a director (2 pages) |
18 November 2013 | Appointment of Mr Mark Collier as a director (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a director (1 page) |
18 November 2013 | Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages) |
18 November 2013 | Termination of appointment of Martin Faucher as a director (1 page) |
18 November 2013 | Termination of appointment of Sandra Giguère as a director (1 page) |
18 November 2013 | Appointment of Mr Steve Rawlins as a secretary (1 page) |
18 November 2013 | Appointment of Mr Brett Marchand as a director (2 pages) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
6 May 2013 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
6 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
9 April 2013 | Appointment of Steve Rawlins as a director (2 pages) |
9 April 2013 | Appointment of Paul Hammersley as a director (2 pages) |
9 April 2013 | Appointment of Steve Rawlins as a director (2 pages) |
9 April 2013 | Appointment of Paul Hammersley as a director (2 pages) |
27 February 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
27 February 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
20 December 2012 | Termination of appointment of Simon Ellse as a director (1 page) |
20 December 2012 | Termination of appointment of Simon Ellse as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Appointment of Sandra Giguère as a secretary (1 page) |
3 May 2012 | Appointment of Sandra Giguère as a secretary (1 page) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Appointment of Sandra Giguère as a director (2 pages) |
2 May 2012 | Termination of appointment of Kimberley Okell as a director (1 page) |
2 May 2012 | Appointment of Sandra Giguère as a director (2 pages) |
2 May 2012 | Termination of appointment of Kimberley Okell as a director (1 page) |
2 May 2012 | Termination of appointment of Kimberley Okell as a secretary (1 page) |
2 May 2012 | Termination of appointment of Kimberley Okell as a secretary (1 page) |
11 November 2011 | Termination of appointment of Helen Calcraft as a director (1 page) |
11 November 2011 | Termination of appointment of Helen Calcraft as a director (1 page) |
12 October 2011 | Company name changed miles calcraft briginshaw duffy LIMITED\certificate issued on 12/10/11
|
12 October 2011 | Company name changed miles calcraft briginshaw duffy LIMITED\certificate issued on 12/10/11
|
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Director's details changed for Simon Ellse on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Simon Ellse on 24 May 2011 (2 pages) |
25 November 2010 | Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 15 Rathbone Street London W1T 1NB on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 15 Rathbone Street London W1T 1NB on 24 November 2010 (1 page) |
7 October 2010 | Section 519 (1 page) |
7 October 2010 | Section 519 (1 page) |
11 June 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
11 June 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
7 June 2010 | Director's details changed for Simon Ellse on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Helen Calcraft on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Director's details changed for Helen Calcraft on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Director's details changed for Simon Ellse on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Simon Ellse on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Helen Calcraft on 2 October 2009 (2 pages) |
8 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
3 March 2010 | Memorandum and Articles of Association (18 pages) |
3 March 2010 | Memorandum and Articles of Association (18 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
16 June 2009 | Appointment terminated director paul briginshaw (1 page) |
16 June 2009 | Appointment terminated director malcolm duffy (1 page) |
16 June 2009 | Appointment terminated director malcolm duffy (1 page) |
16 June 2009 | Appointment terminated director paul briginshaw (1 page) |
16 June 2009 | Appointment terminated director jeremy miles (1 page) |
16 June 2009 | Appointment terminated director jeremy miles (1 page) |
15 June 2009 | Conve (2 pages) |
15 June 2009 | Conve (2 pages) |
10 June 2009 | Return made up to 08/04/09; full list of members (10 pages) |
10 June 2009 | Return made up to 08/04/09; full list of members (10 pages) |
18 February 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
18 February 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
16 September 2008 | Director appointed martin faucher (2 pages) |
16 September 2008 | Director appointed martin faucher (2 pages) |
16 September 2008 | Appointment terminated director jean royer (1 page) |
16 September 2008 | Appointment terminated director jean royer (1 page) |
9 July 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
9 July 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
22 May 2008 | Return made up to 08/04/08; full list of members (9 pages) |
22 May 2008 | Return made up to 08/04/08; full list of members (9 pages) |
31 March 2008 | Director appointed gregor angus logged form (2 pages) |
31 March 2008 | Director appointed gregor angus logged form (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
1 September 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
1 September 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 08/04/07; full list of members (11 pages) |
31 May 2007 | Return made up to 08/04/07; full list of members (11 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 08/04/06; full list of members
|
12 May 2006 | Return made up to 08/04/06; full list of members
|
21 April 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
21 April 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Notice of resolution removing auditor (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Notice of assignment of name or new name to shares (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Notice of assignment of name or new name to shares (2 pages) |
13 September 2005 | Notice of resolution removing auditor (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
30 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Ad 12/05/05--------- £ si 6000@1=6000 £ ic 294000/300000 (2 pages) |
3 June 2005 | Ad 12/05/05--------- £ si 6000@1=6000 £ ic 294000/300000 (2 pages) |
1 June 2005 | Ad 23/02/05--------- £ si 6000@1=6000 £ ic 288000/294000 (2 pages) |
1 June 2005 | Ad 23/02/05--------- £ si 6000@1=6000 £ ic 288000/294000 (2 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
28 May 2004 | Return made up to 08/04/04; full list of members (15 pages) |
28 May 2004 | Return made up to 08/04/04; full list of members (15 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
26 October 2003 | Ad 21/10/03--------- £ si 9000@1=9000 £ ic 279000/288000 (2 pages) |
26 October 2003 | Ad 21/10/03--------- £ si 9000@1=9000 £ ic 279000/288000 (2 pages) |
1 June 2003 | Return made up to 08/04/03; full list of members (14 pages) |
1 June 2003 | Return made up to 08/04/03; full list of members (14 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | New director appointed (2 pages) |
16 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
16 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
13 May 2003 | Ad 21/02/03--------- £ si 9000@1=9000 £ ic 270000/279000 (2 pages) |
13 May 2003 | Ad 21/02/03--------- £ si 9000@1=9000 £ ic 270000/279000 (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: royalty house 72-74 dean street london W1D 3SG (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: royalty house 72-74 dean street london W1D 3SG (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Ad 05/07/02--------- £ si 18000@1=18000 £ ic 252000/270000 (2 pages) |
14 October 2002 | Ad 05/07/02--------- £ si 18000@1=18000 £ ic 252000/270000 (2 pages) |
14 October 2002 | Resolutions
|
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Return made up to 08/04/02; full list of members (11 pages) |
25 June 2002 | Return made up to 08/04/02; full list of members (11 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
6 September 2001 | Full accounts made up to 30 June 2001 (14 pages) |
6 September 2001 | Full accounts made up to 30 June 2001 (14 pages) |
10 August 2001 | £ ic 282000/252000 13/07/01 £ sr 30000@1=30000 (1 page) |
10 August 2001 | £ ic 282000/252000 13/07/01 £ sr 30000@1=30000 (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 08/04/01; full list of members (10 pages) |
15 May 2001 | Return made up to 08/04/01; full list of members (10 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
26 October 2000 | Ad 23/06/00--------- £ si 28000@1=28000 £ ic 252000/280000 (2 pages) |
26 October 2000 | Ad 23/06/00--------- £ si 28000@1=28000 £ ic 252000/280000 (2 pages) |
26 October 2000 | Ad 17/07/00--------- £ si 2000@1=2000 £ ic 280000/282000 (2 pages) |
26 October 2000 | Ad 17/07/00--------- £ si 2000@1=2000 £ ic 280000/282000 (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: royalty house 2ND floor 72/74 dean street london W1V 5HB (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: royalty house 2ND floor 72/74 dean street london W1V 5HB (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 32-34 great titchfield street london W1P 8HS (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 32-34 great titchfield street london W1P 8HS (1 page) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members (11 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members (11 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
17 January 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 January 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
16 November 1999 | Ad 06/09/99--------- £ si 15000@1=15000 £ ic 237000/252000 (2 pages) |
16 November 1999 | Ad 06/09/99--------- £ si 15000@1=15000 £ ic 237000/252000 (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
19 July 1999 | Location of register of members (1 page) |
19 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
19 July 1999 | Ad 19/05/99--------- £ si 236998@1=236998 £ ic 2/237000 (2 pages) |
19 July 1999 | Ad 19/05/99--------- £ si 236998@1=236998 £ ic 2/237000 (2 pages) |
19 July 1999 | Location of register of members (1 page) |
19 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
11 June 1999 | Memorandum and Articles of Association (13 pages) |
11 June 1999 | Memorandum and Articles of Association (13 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
1 June 1999 | Company name changed miltencrest LIMITED\certificate issued on 02/06/99 (2 pages) |
1 June 1999 | Company name changed miltencrest LIMITED\certificate issued on 02/06/99 (2 pages) |
26 May 1999 | £ nc 1000/500000 10/05/99 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | £ nc 1000/500000 10/05/99 (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Incorporation (19 pages) |
8 April 1999 | Incorporation (19 pages) |