London
EC4M 7AU
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Richard Schaps |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | President Media Company |
Correspondence Address | C/O Van Wagner Enterprises Llc 800 Third Ave 28th Floor New York 10022-7604 |
Director Name | Mark Haynes Johnston |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Media Executive |
Correspondence Address | C/O Van Wagner Enterprises, Llc 28th Floor, 800 Third Avenue, 10022-7604 Newyork United States |
Director Name | Mr Michael Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 November 1999) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodman Villas Fawkham Green Road Fawkham Kent DA3 8NS |
Director Name | Alexander Michael Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2004) |
Role | Advertising Manager |
Correspondence Address | 74 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Director Name | Charles Borden Hamlin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2001(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2004) |
Role | Media Executive |
Correspondence Address | The Croft Station Road Lower Shiplake Henley On Thames Oxfordshire RG9 3JS |
Director Name | Anne Elizabeth Johnston |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 5-7 Carnaby Street London W1F 9PB |
Director Name | Jordan Benjamin Schaps |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 2006) |
Role | Chief Executive |
Correspondence Address | 5-7 Carnaby Street London W1F 9PB |
Director Name | Ms Coline Lucille McConville |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 October 2006) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 105 South Hill Park London NW3 2PX |
Director Name | Barry Sayer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 81 Carlmarie Road Hydepark Sandtown Johannesburg 2196 South Africa |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London Greater London W1F 9JT |
Director Name | Paul Joseph Meyer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 5109 N 34th Place Phoenix Az 85018 United States |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London Greater London W1F 9JT |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London Greater London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London Greater London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London Greater London W1F 9JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | www.clearchannel.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2005 | Delivered on: 12 August 2005 Satisfied on: 1 June 2006 Persons entitled: General Electric Capital Corporation Acting Individually and in Its Capacity as Agent for Thelenders (The Security Agent) Classification: Charge over receivables Secured details: All monies due or to become due from each credit party (including the company) to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of any amount standing to the credit of any account, all book and other debts, all moneys due and owing to the company and the benefit of all rights securities or guarantees. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 April 2004 | Delivered on: 8 May 2004 Satisfied on: 16 May 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Licence fee deposit agreement 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: £25,000 plus vat. Fully Satisfied |
31 December 2002 | Delivered on: 6 January 2003 Satisfied on: 1 June 2006 Persons entitled: General Electric Capital Corporation Acting Individually and in Its Capacity as Agent for Thelenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill intellectual property rights uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 April 2001 | Delivered on: 28 April 2001 Satisfied on: 9 January 2003 Persons entitled: Bank One Na Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2000 | Delivered on: 24 November 2000 Satisfied on: 21 December 2002 Persons entitled: Posthouse Hotels Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the licence and the due performance of all obligations and liabilities. Particulars: A deposit of £1,013 together with any interest accrued. Fully Satisfied |
15 March 2005 | Delivered on: 22 March 2005 Persons entitled: Beetham Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys interest in the interest account. Outstanding |
2 November 1999 | Delivered on: 4 November 1999 Persons entitled: Allied Commercial Exporters Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 2 november 1999. Particulars: The sum deposit is £54,006.01. Outstanding |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
22 December 2020 | Resolutions
|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Statement of capital on 22 December 2020
|
10 December 2020 | Satisfaction of charge 1 in full (1 page) |
10 December 2020 | Satisfaction of charge 6 in full (1 page) |
29 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Notification of Clear Channel Uk Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (1 page) |
30 August 2017 | Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (1 page) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Cessation of Premium Holdings Limited as a person with significant control on 6 December 2016 (1 page) |
29 August 2017 | Cessation of Premium Holdings Limited as a person with significant control on 6 December 2016 (1 page) |
29 August 2017 | Cessation of Premium Holdings Limited as a person with significant control on 29 August 2017 (1 page) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
22 November 2010 | Termination of appointment of Jonathan Bevan as a director (1 page) |
22 November 2010 | Termination of appointment of Jonathan Bevan as a director (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2009 | Secretary's details changed for Nick Andrew on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Nick Andrew on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Barry Sayer as a director (1 page) |
19 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Barry Sayer as a director (1 page) |
19 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
22 September 2009 | Appointment terminated director paul meyer (1 page) |
22 September 2009 | Appointment terminated director paul meyer (1 page) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
11 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
21 January 2008 | Auditor's resignation (1 page) |
21 January 2008 | Auditor's resignation (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
30 January 2007 | Return made up to 16/08/06; full list of members
|
30 January 2007 | Return made up to 16/08/06; full list of members
|
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5-7 carnaby street london W1F 9PB (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5-7 carnaby street london W1F 9PB (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | Director resigned (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Company name changed van wagner uk LIMITED\certificate issued on 25/05/06 (2 pages) |
25 May 2006 | Company name changed van wagner uk LIMITED\certificate issued on 25/05/06 (2 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
16 August 2005 | Ad 26/07/05--------- £ si [email protected]=1550 £ ic 100/1650 (2 pages) |
16 August 2005 | Ad 26/07/05--------- £ si [email protected]=1550 £ ic 100/1650 (2 pages) |
12 August 2005 | Particulars of mortgage/charge (11 pages) |
12 August 2005 | Particulars of mortgage/charge (11 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
4 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
4 August 2005 | Resolutions
|
16 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 October 2003 | Return made up to 16/08/03; full list of members
|
4 October 2003 | Return made up to 16/08/03; full list of members
|
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2003 | Particulars of mortgage/charge (7 pages) |
6 January 2003 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
6 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Memorandum and Articles of Association (8 pages) |
1 May 2001 | Memorandum and Articles of Association (8 pages) |
1 May 2001 | Resolutions
|
28 April 2001 | Particulars of mortgage/charge (9 pages) |
28 April 2001 | Particulars of mortgage/charge (9 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
29 September 1999 | Ad 10/09/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 September 1999 | Ad 10/09/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 21 st. Thomas street bristol avon BS1 6JS (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 21 st. Thomas street bristol avon BS1 6JS (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Incorporation (16 pages) |
16 August 1999 | Incorporation (16 pages) |