C/O Branded Entertainment Network
London
SE1 1JA
Director Name | Melanie White |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hyde Park Gate London SW7 5DH |
Director Name | Mr Andrew White |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hyde Park Gate London SW7 5DH |
Secretary Name | Melanie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2003) |
Role | Company Director |
Correspondence Address | 8 Douro Place London W8 5PH |
Secretary Name | James Michael Edward Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2005) |
Role | Managing Director |
Correspondence Address | 9a Lambrook Terrace London SW6 6TF |
Secretary Name | Mr Michael David Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Common Lane House Common Lane Radlett Herts WD7 8PJ |
Director Name | Nicholas Addecott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 A Odessa Road London NW10 5YH |
Director Name | Mr Adrian De La Touche |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Simmil Road Claygate Surrey KT10 0RT |
Director Name | Ian Roderick Sanderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2009) |
Role | Marketing |
Correspondence Address | 11 Bellevue Road Barnes London SW13 0BJ |
Secretary Name | Mr Adrian De La Touche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Simmil Road Claygate Surrey KT10 0RT |
Director Name | Mr Harry Owen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2014) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | King William Street House 33 King William Street London EC4R 9AS |
Director Name | Claire Louise Keeley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2015) |
Role | Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Ms Anna Ewa Skurczynska |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 May 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2016) |
Role | Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Joe Schick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 201 Borough High Street, Offices 3.07 & 4.14 C/O Branded Entertainment Network London SE1 1JA |
Secretary Name | Anna Ewa Skurczynska |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2016) |
Role | Company Director |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wsmcommunications.com |
---|
Registered Address | 201 Borough High Street, Offices 3.07 & 4.14 C/O Branded Entertainment Network London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1.5m at £1 | Wsm Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,828,616 |
Gross Profit | £2,077,841 |
Net Worth | £13,772 |
Cash | £203,889 |
Current Liabilities | £739,968 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 4 January 2024 (overdue) |
15 April 2008 | Delivered on: 23 April 2008 Satisfied on: 29 December 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
6 June 2001 | Delivered on: 18 June 2001 Satisfied on: 4 April 2008 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: 40786942. 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 |
4 October 2000 | Delivered on: 6 October 2000 Satisfied on: 28 July 2007 Persons entitled: Lawntree Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company (formerly known as white sports marketing limited) to the chargee under the lease dated 4 october 2000. Particulars: £82,000.00. Fully Satisfied |
10 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
14 January 2020 | Confirmation statement made on 21 December 2019 with no updates (2 pages) |
14 December 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
14 December 2019 | Accounts for a small company made up to 30 June 2017 (17 pages) |
16 October 2019 | Accounts for a small company made up to 30 June 2016 (19 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Appointment of Mr Theodore Alexander Sheffield as a director on 13 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Joe Schick as a director on 13 June 2019 (1 page) |
10 June 2019 | Director's details changed for Joe Schick on 1 June 2019 (2 pages) |
8 June 2019 | Registered office address changed from 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA England to 201 Borough High Street, Offices 3.07 & 4.14 C/O Branded Entertainment Network London SE1 1JA on 8 June 2019 (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Confirmation statement made on 21 December 2018 with no updates (2 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Registered office address changed from 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ England to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ England to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017 (1 page) |
28 October 2016 | Termination of appointment of Anna Ewa Skurczynska as a secretary on 26 May 2016 (1 page) |
28 October 2016 | Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page) |
28 October 2016 | Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ on 28 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (27 pages) |
28 October 2016 | Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page) |
28 October 2016 | Termination of appointment of Anna Ewa Skurczynska as a secretary on 26 May 2016 (1 page) |
28 October 2016 | Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016 (1 page) |
28 October 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 October 2016 | Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016 (1 page) |
28 October 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (27 pages) |
28 October 2016 | Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ on 28 October 2016 (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
23 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 July 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 July 2015 | Full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Satisfaction of charge 3 in full (1 page) |
29 December 2014 | Satisfaction of charge 3 in full (1 page) |
6 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 May 2014 | Appointment of Claire Louise Keeley as a director (2 pages) |
6 May 2014 | Appointment of Joe Schick as a director (2 pages) |
6 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 May 2014 | Appointment of Joe Schick as a director (2 pages) |
6 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 May 2014 | Appointment of Claire Louise Keeley as a director (2 pages) |
2 May 2014 | Termination of appointment of Andrew White as a director (1 page) |
2 May 2014 | Appointment of Anna Ewa Skurczynska as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Adrian De La Touche as a director (1 page) |
2 May 2014 | Termination of appointment of Harry Owen as a director (1 page) |
2 May 2014 | Termination of appointment of Adrian De La Touche as a director (1 page) |
2 May 2014 | Termination of appointment of Adrian De La Touche as a secretary (1 page) |
2 May 2014 | Termination of appointment of Andrew White as a director (1 page) |
2 May 2014 | Appointment of Ms Anna Ewa Skurczynska as a director (2 pages) |
2 May 2014 | Termination of appointment of Adrian De La Touche as a secretary (1 page) |
2 May 2014 | Termination of appointment of Harry Owen as a director (1 page) |
2 May 2014 | Registered office address changed from King William Street House 33 King William Street London EC4R 9AS United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from King William Street House 33 King William Street London EC4R 9AS United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Anna Ewa Skurczynska as a secretary (2 pages) |
2 May 2014 | Registered office address changed from King William Street House 33 King William Street London EC4R 9AS United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Ms Anna Ewa Skurczynska as a director (2 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 November 2013 | Termination of appointment of Nicholas Addecott as a director (1 page) |
20 November 2013 | Termination of appointment of Nicholas Addecott as a director (1 page) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 11 October 2012 (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Company name changed wsm sponsorship LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Company name changed wsm sponsorship LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Change of name notice (2 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page) |
6 April 2010 | Appointment of Mr Harry Owen as a director (2 pages) |
6 April 2010 | Appointment of Mr Harry Owen as a director (2 pages) |
4 February 2010 | Termination of appointment of Ian Sanderson as a director (1 page) |
4 February 2010 | Termination of appointment of Ian Sanderson as a director (1 page) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
3 December 2008 | Director appointed nicholas addecott (2 pages) |
3 December 2008 | Director appointed nicholas addecott (2 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 July 2008 | Capitals not rolled up (2 pages) |
29 July 2008 | Nc inc already adjusted 11/07/08 (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Nc inc already adjusted 11/07/08 (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Capitals not rolled up (2 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: hanover house 14 hanover square london W1S 1HP (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: hanover house 14 hanover square london W1S 1HP (1 page) |
5 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
5 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 December 2006 | Company name changed wsm sport LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed wsm sport LIMITED\certificate issued on 12/12/06 (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Minutes (1 page) |
11 August 2006 | Ad 30/11/05--------- £ si 712500@1 (2 pages) |
11 August 2006 | Nc inc already adjusted 30/11/05 (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Nc inc already adjusted 30/11/05 (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members
|
11 August 2006 | Ad 30/11/05--------- £ si 712500@1 (2 pages) |
11 August 2006 | Minutes (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members
|
22 June 2006 | Resolutions
|
22 June 2006 | Ad 30/11/05--------- £ si 712500@1=712500 £ ic 50000/762500 (2 pages) |
22 June 2006 | Nc inc already adjusted 30/11/05 (1 page) |
22 June 2006 | Ad 30/11/05--------- £ si 712500@1=712500 £ ic 50000/762500 (2 pages) |
22 June 2006 | Nc inc already adjusted 30/11/05 (1 page) |
22 June 2006 | Resolutions
|
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 3 sheldon square london W2 6PS (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 3 sheldon square london W2 6PS (1 page) |
11 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 September 2004 | Full accounts made up to 30 November 2003 (13 pages) |
2 September 2004 | Full accounts made up to 30 November 2003 (13 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members
|
9 August 2004 | Return made up to 12/07/04; full list of members
|
19 March 2004 | Full accounts made up to 30 November 2002 (14 pages) |
19 March 2004 | Full accounts made up to 30 November 2002 (14 pages) |
14 August 2003 | Return made up to 12/07/03; no change of members (4 pages) |
14 August 2003 | Return made up to 12/07/03; no change of members (4 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
3 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (5 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (5 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members (5 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members (5 pages) |
18 June 2001 | Particulars of mortgage/charge (5 pages) |
18 June 2001 | Particulars of mortgage/charge (5 pages) |
18 January 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
18 January 2001 | Return made up to 27/07/00; full list of members (5 pages) |
18 January 2001 | Return made up to 27/07/00; full list of members (5 pages) |
21 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
21 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Company name changed white sports marketing LIMITED\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed white sports marketing LIMITED\certificate issued on 05/10/00 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | £ nc 1000/50000 27/07/99 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | £ nc 1000/50000 27/07/99 (1 page) |
10 February 2000 | Ad 27/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 February 2000 | Ad 27/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 July 1999 | Memorandum and Articles of Association (15 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Memorandum and Articles of Association (15 pages) |
27 July 1999 | Company name changed buildpipe LIMITED\certificate issued on 27/07/99 (2 pages) |
27 July 1999 | Company name changed buildpipe LIMITED\certificate issued on 27/07/99 (2 pages) |
12 July 1999 | Incorporation (13 pages) |
12 July 1999 | Incorporation (13 pages) |