292 Vauxhall Bridge Road
London
SW1V 1AE
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr William Shepard Muirhead |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bracewell Road London W10 6AF |
Director Name | Benedict Loring |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Barlby Road London W10 6AP |
Secretary Name | Dennis Muirhead |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Flat B 42 Cathcart Road London SW10 9NM |
Director Name | Mr David Christopher Jenkins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 February 2008) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 6 North View London SW19 4UJ |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Director Name | Mr William Mortimer Muirhead |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2003) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | "Knowl Wood" 29 Park Avenue Farnborough Park Kent BR6 8LJ |
Director Name | Jean Francois Denis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2000(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2001) |
Role | Sports Media |
Correspondence Address | 21 Denbigh Terrace London W11 2QJ |
Director Name | Mr Jean-Paul De La Fuente |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2001) |
Role | Sports Media |
Country of Residence | England |
Correspondence Address | 31 Marsh Road Pinner Middlesex HA5 5NL |
Director Name | Mr David John Montgomery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Collingham Gardens London SW5 0HS |
Secretary Name | Mr David Christopher Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 North View London SW19 4UJ |
Director Name | Patricia Chapman-Pincher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 291 Cromwell Tower The Barbican London EC2Y 8DD |
Director Name | Roger Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 March 2005) |
Role | Manager |
Correspondence Address | 118 Dowanhill Street Glasgow G12 9DN Scotland |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 August 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Jeremy John Orr Barton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 06 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hansler Road London SE22 9DJ |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Mr Jack Davison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Standen Road Southfields London SW18 5TR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
81.7k at £0.01 | Pa Sport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 5 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 5 in full (4 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Termination of appointment of Jack Davison as a director on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Jack Davison as a director (1 page) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 August 2010 | Memorandum and Articles of Association (6 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Memorandum and Articles of Association (6 pages) |
12 August 2010 | Resolutions
|
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
25 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Director's details changed for Mr Jack Davison on 11 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Jack Davison on 11 June 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Secretary's Change of Particulars / mary cole / 11/06/2009 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
8 July 2009 | Return made up to 11/06/09; full list of members (20 pages) |
8 July 2009 | Secretary's change of particulars / mary cole / 11/06/2009 (1 page) |
8 July 2009 | Return made up to 11/06/09; full list of members (20 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 September 2008 | Return made up to 11/06/08; full list of members (6 pages) |
9 September 2008 | Return made up to 11/06/08; full list of members (6 pages) |
4 September 2008 | Director appointed jack davison (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed jack davison (1 page) |
6 August 2008 | Appointment Terminated Director christopher buckley (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
6 March 2008 | Appointment Terminated Director david jenkins (1 page) |
6 March 2008 | Appointment terminated director david jenkins (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 July 2007 | Return made up to 11/06/07; full list of members (9 pages) |
13 July 2007 | Return made up to 11/06/07; full list of members (9 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Resolutions
|
17 August 2006 | Return made up to 11/06/06; full list of members
|
17 August 2006 | Return made up to 11/06/06; full list of members (18 pages) |
6 February 2006 | Return made up to 11/06/05; full list of members (12 pages) |
6 February 2006 | Return made up to 11/06/05; full list of members (12 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Ad 25/10/05--------- £ si [email protected]=162 £ ic 453/615 (6 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Resolutions
|
20 January 2006 | Registered office changed on 20/01/06 from: quadrant house 80-82 regent street london W1R 5PJ (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: quadrant house 80-82 regent street london W1R 5PJ (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Auditor's resignation (1 page) |
20 January 2006 | Auditor's resignation (1 page) |
20 January 2006 | Resolutions
|
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Ad 25/10/05--------- £ si [email protected]=162 £ ic 453/615 (6 pages) |
20 January 2006 | Director resigned (1 page) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New secretary appointed;new director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New secretary appointed;new director appointed (3 pages) |
17 October 2005 | Ad 09/04/04--------- £ si [email protected] (4 pages) |
17 October 2005 | Ad 09/04/04--------- £ si [email protected] (4 pages) |
17 October 2005 | Ad 15/07/02--------- £ si [email protected] (7 pages) |
17 October 2005 | Ad 12/06/01-31/07/01 £ si [email protected] (6 pages) |
17 October 2005 | Ad 15/07/02--------- £ si [email protected] (7 pages) |
17 October 2005 | Ad 12/06/01-31/07/01 £ si [email protected] (6 pages) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
11 April 2005 | Particulars of mortgage/charge (12 pages) |
11 April 2005 | Particulars of mortgage/charge (12 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
25 November 2004 | Return made up to 11/06/04; full list of members (9 pages) |
25 November 2004 | Return made up to 11/06/04; full list of members
|
9 June 2004 | Registered office changed on 09/06/04 from: 39-43 brewer street london W1F 9UD (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 39-43 brewer street london W1F 9UD (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
29 July 2003 | Return made up to 11/06/03; full list of members
|
29 July 2003 | Return made up to 11/06/03; full list of members (12 pages) |
28 July 2003 | Ad 30/06/03--------- £ si [email protected]=75 £ ic 350/425 (4 pages) |
28 July 2003 | Ad 30/06/03--------- £ si [email protected]=75 £ ic 350/425 (4 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 January 2003 | Ad 16/12/02--------- £ si [email protected]=48 £ ic 302/350 (3 pages) |
17 January 2003 | Ad 16/12/02--------- £ si [email protected]=48 £ ic 302/350 (3 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
23 September 2002 | Ad 15/07/02--------- £ si [email protected]=81 £ ic 221/302 (4 pages) |
23 September 2002 | Ad 15/07/02--------- £ si [email protected]=81 £ ic 221/302 (4 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Memorandum and Articles of Association (17 pages) |
19 September 2002 | Memorandum and Articles of Association (17 pages) |
19 September 2002 | Resolutions
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 11/06/02; change of members (16 pages) |
19 June 2002 | Return made up to 11/06/02; change of members (16 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 December 2001 | Partial exemption accounts made up to 30 June 2001 (14 pages) |
12 December 2001 | Partial exemption accounts made up to 30 June 2001 (14 pages) |
18 July 2001 | Ad 12/06/01--------- £ si [email protected]=24 £ ic 194/218 (6 pages) |
18 July 2001 | Ad 12/06/01--------- £ si [email protected]=13 £ ic 181/194 (4 pages) |
18 July 2001 | Ad 12/06/01--------- £ si [email protected]=13 £ ic 181/194 (4 pages) |
18 July 2001 | Ad 12/06/01--------- £ si [email protected]=24 £ ic 194/218 (6 pages) |
18 July 2001 | Return made up to 11/06/01; full list of members
|
18 July 2001 | Return made up to 11/06/01; full list of members (15 pages) |
9 April 2001 | Ad 15/12/00-31/01/01 £ si [email protected]=13 £ ic 168/181 (4 pages) |
9 April 2001 | Ad 15/12/00-31/01/01 £ si [email protected]=13 £ ic 168/181 (4 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: quadrant house (air street entrance) 80-82 regent street london W1R 5PA (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: quadrant house (air street entrance) 80-82 regent street london W1R 5PA (1 page) |
11 December 2000 | Ad 13/09/00--------- £ si [email protected]=8 £ ic 160/168 (3 pages) |
11 December 2000 | Ad 13/09/00--------- £ si [email protected]=8 £ ic 160/168 (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Return made up to 11/06/00; full list of members (11 pages) |
1 September 2000 | Return made up to 11/06/00; full list of members (11 pages) |
14 August 2000 | Ad 10/05/00--------- £ si [email protected]=10 £ ic 148/158 (2 pages) |
14 August 2000 | Ad 10/05/00--------- £ si [email protected]=10 £ ic 148/158 (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
25 February 2000 | Particulars of mortgage/charge (9 pages) |
25 February 2000 | Particulars of mortgage/charge (9 pages) |
14 February 2000 | Ad 08/02/00--------- £ si [email protected]=37 £ ic 111/148 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Ad 08/02/00--------- £ si [email protected]=37 £ ic 111/148 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Resolutions
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (2 pages) |
4 February 2000 | Company name changed new media broadcasting company l imited\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed new media broadcasting company l imited\certificate issued on 07/02/00 (2 pages) |
22 December 1999 | Ad 25/11/99--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
22 December 1999 | S-div 24/11/99 (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | S-div 24/11/99 (1 page) |
22 December 1999 | Ad 25/11/99--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
22 December 1999 | Resolutions
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
27 September 1999 | Ad 08/09/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
27 September 1999 | Ad 08/09/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
27 September 1999 | Ad 10/09/99--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
27 September 1999 | Ad 10/09/99--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 120 east road london N1 6AA (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 120 east road london N1 6AA (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
6 July 1999 | Company name changed linecrack LIMITED\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed linecrack LIMITED\certificate issued on 07/07/99 (2 pages) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |