101 Wood Lane
London
W12 7FR
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 June 2023) |
Role | Ceo, Publicis Groupe Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Secretary Name | Philippa Muwanga |
---|---|
Status | Closed |
Appointed | 16 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Thibault Hennion |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 October 2020(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 June 2023) |
Role | Director Of International Operations |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr James Zarley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30699 Russell Ranch Road Suite 250 Westlake Village 91361 |
Director Name | Todd Julian Treusdell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | European Manager |
Correspondence Address | 115 South Williams Ave Titusville Florida 32796 United States |
Director Name | Steve Umberger |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1854 River Road Jacksonville Florida Fl 32207 United States |
Secretary Name | Steve Umberger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2727 South Ocean Boulevard No 704 Highland Beach Florida Fl 33487 United States |
Director Name | Rupert Staines |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 September 2001) |
Role | Managing Director |
Correspondence Address | 11 Buckmaster Road London SW11 1EN |
Director Name | Kurt Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | 7261 Los Coyotes Place Camarillo California 93012 United States |
Director Name | Mr John Patrick Pitstick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Ms Jeanette Patton Fitzgerald |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Jeffrey Lynn Fair |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oxford House 182 Upper Richmond Road Putney London SW15 2SH |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Oded Benyo |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House 182 Upper Richmond Road Putney London SW15 2SH |
Director Name | Mr Nigel Richard Howlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Secretary Name | Joanne Munis |
---|---|
Status | Resigned |
Appointed | 01 July 2019(19 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Oded Benyo |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2020(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1st Floor, 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 December 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2019) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | valueclicksyndicationservices.co |
---|
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £3 | Ads Foreign Holdings, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,338,970 |
Gross Profit | £916,239 |
Net Worth | £7,967,731 |
Cash | £6,257,229 |
Current Liabilities | £5,094,938 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2011 | Delivered on: 16 February 2011 Persons entitled: Ann Nolan, Padraig Fitzgerald, Patricia Nolan and Elizabeth Nolan Classification: Rent deposit deed Secured details: £46,401.60 due or to become due from the company to the chargee. Particulars: The rent deposit of £46,401.60 see image for full details. Outstanding |
---|---|
4 February 2011 | Delivered on: 10 February 2011 Persons entitled: Ann Nolan Padraig Fitzgerald Patricia Nolan and Elizabeth Nolan Classification: Rent deposit deed Secured details: £78,198.40 due or to become due from the company to the chargee. Particulars: The rent deposit of £78,198.40 held under the terms of the rent deposit deed. Outstanding |
4 July 2002 | Delivered on: 9 July 2002 Persons entitled: Merivale Moore Construction Limited Classification: Rent deposit deed Secured details: £46,012.50 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £46,012.50 together with value added tax pursuant to the terms of the rent deposit deed dated 4 july 2002 and made between the mortgagee and the mortgagor to secure the rent payable pursuant to a lease of the premises k/a second and third floors cambridge house 180/182 upper richmond road, putney, london SW15. Outstanding |
28 September 1999 | Delivered on: 2 October 1999 Persons entitled: Katherine Simon Peter Michael Simon Hartley Pensions Administration Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date relating to unit 3 filmer road studios 75 filmer road london SW6. Particulars: Rent deposit of £3,375 plus all interest accruing thereto. Outstanding |
1 February 2008 | Delivered on: 6 February 2008 Satisfied on: 5 February 2011 Persons entitled: Ann Nolan, Patricia Nolan, Padraig Fitzgerald and Elizabeth Nolan Classification: Rent deposit deed 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: Cash deposit £37,875.00. Fully Satisfied |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 5 February 2011 Persons entitled: Anne Nolan, Patricia Nolan, Padraig Fitzgerald and Elizabeth Nolan Classification: Rent deposit deed 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: £43,621.88. Fully Satisfied |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 5 February 2011 Persons entitled: Anne Nolan, Patricia Nolan, Padraig Fitzgerald, and Elizabeth Nolan Classification: Rent deposit deed 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: £43,621.88. Fully Satisfied |
14 December 2020 | Appointment of Mr. Thibault Hennion as a director on 23 October 2020 (2 pages) |
---|---|
14 December 2020 | Termination of appointment of Oded Benyo as a director on 23 October 2020 (1 page) |
25 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
29 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
10 February 2020 | Second filing for the appointment of Mr Oded Benyo as a director (6 pages) |
14 January 2020 | Appointment of Mr Paul Dundon as a director on 3 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Nigel Richard Howlett as a director on 31 December 2019 (1 page) |
13 January 2020 | Appointment of Mr Oded Benyo as a director on 3 January 2020
|
13 January 2020 | Appointment of Ms Annette Stevens King as a director on 3 January 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
18 July 2019 | Appointment of Joanne Munis as a secretary on 1 July 2019 (2 pages) |
18 July 2019 | Notification of Publicis Groupe S.A as a person with significant control on 1 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 18 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Jeffrey Lynn Fair as a director on 1 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Link Company Matters Limited as a secretary on 1 July 2019 (1 page) |
18 July 2019 | Cessation of Alliance Data Systems Corporation as a person with significant control on 1 July 2019 (1 page) |
15 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
21 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
21 July 2018 | Director's details changed for Mr Jeffrey Lynn Fair on 8 July 2018 (2 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
4 January 2018 | Termination of appointment of Oded Benyo as a director on 27 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Nigel Richard Howlett as a director on 27 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Oded Benyo as a director on 27 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Nigel Richard Howlett as a director on 27 November 2017 (2 pages) |
6 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
6 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
10 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
24 July 2017 | Director's details changed for Mr Jeffrey Lynn Fair on 19 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Oded Benyo on 19 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Oded Benyo on 19 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Jeffrey Lynn Fair on 19 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
8 February 2017 | Termination of appointment of David John Allen as a director on 10 December 2016 (1 page) |
8 February 2017 | Termination of appointment of David John Allen as a director on 10 December 2016 (1 page) |
28 November 2016 | Full accounts made up to 31 December 2015 (238 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (238 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 April 2016 | Appointment of Oded Benyo as a director on 1 March 2016 (2 pages) |
21 April 2016 | Appointment of Oded Benyo as a director on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page) |
20 April 2016 | Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page) |
20 April 2016 | Appointment of David John Allen as a director on 1 March 2016 (2 pages) |
20 April 2016 | Appointment of David John Allen as a director on 1 March 2016 (2 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 July 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
30 July 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
30 July 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Company name changed valueclick europe LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Company name changed valueclick europe LIMITED\certificate issued on 05/08/14 (2 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
2 August 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
25 April 2013 | Appointment of Mr. John Pitstick as a director (2 pages) |
25 April 2013 | Appointment of Mr. John Pitstick as a director (2 pages) |
4 April 2013 | Termination of appointment of James Zarley as a director (1 page) |
4 April 2013 | Termination of appointment of James Zarley as a director (1 page) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (25 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (25 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
26 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (21 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (21 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Return made up to 09/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (5 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (18 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (18 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
1 August 2006 | Return made up to 09/07/06; full list of members (5 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (5 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
24 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
20 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
20 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
17 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
17 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 February 2004 | Auditor's resignation (1 page) |
6 February 2004 | Auditor's resignation (1 page) |
15 December 2003 | Return made up to 09/07/03; full list of members; amend (5 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Return made up to 09/07/03; full list of members; amend (5 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (5 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (5 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 August 2001 | Return made up to 09/07/01; full list of members; amend (7 pages) |
31 August 2001 | Director resigned (2 pages) |
31 August 2001 | Director resigned (2 pages) |
31 August 2001 | Return made up to 09/07/01; full list of members; amend (7 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
10 April 2001 | Return made up to 09/07/00; full list of members (7 pages) |
10 April 2001 | Return made up to 09/07/00; full list of members (7 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director's particulars changed (2 pages) |
13 February 2001 | Director's particulars changed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
2 August 1999 | Ad 09/07/99--------- £ si 99999@3=299997 £ ic 3/300000 (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 August 1999 | Ad 09/07/99--------- £ si 99999@3=299997 £ ic 3/300000 (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (18 pages) |
9 July 1999 | Incorporation (18 pages) |