Company NamePremium Outdoor Limited
Company StatusDissolved
Company Number03828581
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameVan Wagner UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(11 years, 6 months after company formation)
Appointment Duration13 years (closed 12 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameRichard Schaps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1999(same day as company formation)
RolePresident Media Company
Correspondence AddressC/O Van Wagner Enterprises Llc
800 Third Ave
28th Floor
New York 10022-7604
Director NameMark Haynes Johnston
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleMedia Executive
Correspondence AddressC/O Van Wagner Enterprises, Llc
28th Floor, 800 Third Avenue, 10022-7604
Newyork
United States
Director NameMr Michael Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 17 November 1999)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodman Villas
Fawkham Green Road
Fawkham
Kent
DA3 8NS
Director NameAlexander Michael Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2004)
RoleAdvertising Manager
Correspondence Address74 Undercliff Gardens
Leigh On Sea
Essex
SS9 1ED
Director NameCharles Borden Hamlin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2001(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2004)
RoleMedia Executive
Correspondence AddressThe Croft
Station Road Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Director NameAnne Elizabeth Johnston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2006(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 2006)
RoleCompany Director
Correspondence Address5-7 Carnaby Street
London
W1F 9PB
Director NameJordan Benjamin Schaps
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2006(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 2006)
RoleChief Executive
Correspondence Address5-7 Carnaby Street
London
W1F 9PB
Director NameMs Coline Lucille McConville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2006(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 October 2006)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address105 South Hill Park
London
NW3 2PX
Director NameBarry Sayer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2009)
RoleCompany Director
Correspondence Address81 Carlmarie Road Hydepark
Sandtown
Johannesburg
2196
South Africa
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
Greater London
W1F 9JT
Director NamePaul Joseph Meyer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address5109 N 34th Place
Phoenix
Az 85018
United States
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed23 May 2006(6 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
Greater London
W1F 9JT
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
Greater London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
Greater London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
Greater London
W1F 9JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.clearchannel.co.uk/
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 July 2005Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2005Delivered 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 1999Delivered 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

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
22 December 2020Resolutions
  • RES13 ‐ Share premium account of the company of £15,498,000 to be cancelled in its entirety 15/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 0.10
(3 pages)
10 December 2020Satisfaction of charge 1 in full (1 page)
10 December 2020Satisfaction of charge 6 in full (1 page)
29 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages)
6 May 2020Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Notification of Clear Channel Uk Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (1 page)
30 August 2017Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (1 page)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Cessation of Premium Holdings Limited as a person with significant control on 6 December 2016 (1 page)
29 August 2017Cessation of Premium Holdings Limited as a person with significant control on 6 December 2016 (1 page)
29 August 2017Cessation of Premium Holdings Limited as a person with significant control on 29 August 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,650
(4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,650
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,650
(4 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,650
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,650
(4 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,650
(4 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
22 November 2010Termination of appointment of Jonathan Bevan as a director (1 page)
22 November 2010Termination of appointment of Jonathan Bevan as a director (1 page)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2009Secretary's details changed for Nick Andrew on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Nick Andrew on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Barry Sayer as a director (1 page)
19 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
19 October 2009Termination of appointment of Barry Sayer as a director (1 page)
19 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
22 September 2009Appointment terminated director paul meyer (1 page)
22 September 2009Appointment terminated director paul meyer (1 page)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
11 September 2008Return made up to 16/08/08; full list of members (4 pages)
11 September 2008Return made up to 16/08/08; full list of members (4 pages)
9 September 2008Full accounts made up to 31 December 2007 (18 pages)
9 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
21 January 2008Auditor's resignation (1 page)
21 January 2008Auditor's resignation (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
17 October 2007Return made up to 16/08/07; full list of members (3 pages)
17 October 2007Return made up to 16/08/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 December 2005 (19 pages)
15 February 2007Full accounts made up to 31 December 2005 (19 pages)
30 January 2007Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
7 June 2006New director appointed (3 pages)
7 June 2006Registered office changed on 07/06/06 from: 5-7 carnaby street london W1F 9PB (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5-7 carnaby street london W1F 9PB (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (3 pages)
7 June 2006Director resigned (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
25 May 2006Company name changed van wagner uk LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed van wagner uk LIMITED\certificate issued on 25/05/06 (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (19 pages)
4 October 2005Full accounts made up to 31 December 2004 (19 pages)
6 September 2005Return made up to 16/08/05; full list of members (2 pages)
6 September 2005Return made up to 16/08/05; full list of members (2 pages)
16 August 2005Ad 26/07/05--------- £ si [email protected]=1550 £ ic 100/1650 (2 pages)
16 August 2005Ad 26/07/05--------- £ si [email protected]=1550 £ ic 100/1650 (2 pages)
12 August 2005Particulars of mortgage/charge (11 pages)
12 August 2005Particulars of mortgage/charge (11 pages)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Nc inc already adjusted 26/07/05 (1 page)
4 August 2005Nc inc already adjusted 26/07/05 (1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2005Declaration of satisfaction of mortgage/charge (1 page)
16 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
9 November 2004Full accounts made up to 31 December 2003 (19 pages)
9 November 2004Full accounts made up to 31 December 2003 (19 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Return made up to 16/08/04; full list of members (5 pages)
7 September 2004Return made up to 16/08/04; full list of members (5 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 October 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Particulars of mortgage/charge (7 pages)
6 January 2003Particulars of mortgage/charge (7 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 August 2002Return made up to 16/08/02; full list of members (7 pages)
30 August 2002Return made up to 16/08/02; full list of members (7 pages)
21 August 2002Accounts for a small company made up to 31 December 2000 (8 pages)
21 August 2002Accounts for a small company made up to 31 December 2000 (8 pages)
27 February 2002Registered office changed on 27/02/02 from: 20-22 bedford row london WC1R 4JS (1 page)
27 February 2002Registered office changed on 27/02/02 from: 20-22 bedford row london WC1R 4JS (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
30 August 2001Return made up to 16/08/01; full list of members (7 pages)
30 August 2001Return made up to 16/08/01; full list of members (7 pages)
17 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 May 2001Memorandum and Articles of Association (8 pages)
1 May 2001Memorandum and Articles of Association (8 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2001Particulars of mortgage/charge (9 pages)
28 April 2001Particulars of mortgage/charge (9 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Return made up to 16/08/00; full list of members (6 pages)
25 August 2000Return made up to 16/08/00; full list of members (6 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
29 September 1999Ad 10/09/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
29 September 1999Ad 10/09/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
16 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 September 1999Registered office changed on 09/09/99 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
9 September 1999Registered office changed on 09/09/99 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
16 August 1999Incorporation (16 pages)
16 August 1999Incorporation (16 pages)