London
SE1 2AF
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 March 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Alexis Paul Momtchiloff Dormandy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avondale Park Gardens London W11 4PR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 5 years (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Jonathan Douglas Hankin Steel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 September 2006) |
Role | Manager |
Correspondence Address | 81 Kirkstall Road London SW2 4HE |
Director Name | Mr Thomas Simon Alexander |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hinton Blewett Somerset BS39 5AN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Alan Mackenzie Gow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wilkins Green Lane Hatfield AL10 9RT |
Secretary Name | Paul Michael Cowlishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years after company formation) |
Appointment Duration | 2 years (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | Corner Barn Chesterblade Shepton Mallet Somerset BA4 4QX |
Director Name | Mr Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 29 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Caroline Bernadette Elizabeth Withers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,120,000 |
Gross Profit | £327,000 |
Net Worth | £712,000 |
Current Liabilities | £230,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 November 2015 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 24 November 2015 (2 pages) |
24 November 2015 | Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages) |
24 November 2015 | Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages) |
24 November 2015 | Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages) |
24 November 2015 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 24 November 2015 (2 pages) |
24 November 2015 | Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Appointment of a voluntary liquidator (2 pages) |
19 November 2015 | Declaration of solvency (3 pages) |
19 November 2015 | Declaration of solvency (3 pages) |
19 November 2015 | Appointment of a voluntary liquidator (2 pages) |
19 November 2015 | Resolutions
|
9 November 2015 | Satisfaction of charge 4 in full (1 page) |
9 November 2015 | Satisfaction of charge 2 in full (2 pages) |
9 November 2015 | Satisfaction of charge 3 in full (1 page) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Satisfaction of charge 2 in full (2 pages) |
9 November 2015 | Satisfaction of charge 3 in full (1 page) |
9 November 2015 | Satisfaction of charge 4 in full (1 page) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
8 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
8 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
8 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
8 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
17 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 June 2014 | Auditor's resignation (2 pages) |
17 June 2014 | Auditor's resignation (2 pages) |
11 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
11 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
11 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
11 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
11 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
11 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
6 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
6 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
9 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
9 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
9 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
9 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director (1 page) |
5 March 2012 | Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director (1 page) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
30 January 2012 | Director's details changed for Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt on 26 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt on 26 January 2012 (2 pages) |
27 January 2012 | Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt as a director (2 pages) |
27 January 2012 | Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt as a director (2 pages) |
1 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
1 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
28 October 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
28 October 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
21 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
21 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
21 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
21 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
6 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
6 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
6 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
6 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
6 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
5 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
5 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
5 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
5 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
5 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
5 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (5 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
10 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: willow grove house windsor road white horse business park trowbridge wiltshire BA14 0TQ (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: willow grove house windsor road white horse business park trowbridge wiltshire BA14 0TQ (1 page) |
14 December 2006 | New director appointed (15 pages) |
14 December 2006 | New director appointed (14 pages) |
14 December 2006 | New director appointed (14 pages) |
14 December 2006 | New director appointed (15 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
11 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
6 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Resolutions
|
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: willow grove house white horse business park windsor road trowbridge wiltshire BA14 0TQ (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: willow grove house white horse business park windsor road trowbridge wiltshire BA14 0TQ (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 120 campden hill road london W8 7AR (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 120 campden hill road london W8 7AR (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Memorandum and Articles of Association (5 pages) |
6 July 2004 | Memorandum and Articles of Association (5 pages) |
6 July 2004 | Resolutions
|
4 June 2004 | Declaration of satisfaction of mortgage/charge (11 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (11 pages) |
21 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
21 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
15 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
17 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
16 October 2000 | Memorandum and Articles of Association (5 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Memorandum and Articles of Association (5 pages) |
10 October 2000 | Particulars of mortgage/charge (17 pages) |
10 October 2000 | Particulars of mortgage/charge (17 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 10 norwich street london EC4A 1BD (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 10 norwich street london EC4A 1BD (1 page) |
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (3 pages) |
10 June 1999 | Incorporation (16 pages) |
10 June 1999 | Incorporation (16 pages) |