London
EC2M 2QS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 May 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Malcolm Richard Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Crossways Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF |
Secretary Name | Wayne Mark Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Plane Tree Close Shadwell Leeds West Yorkshire LS17 8UF |
Director Name | Deborah Morrison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 12 October 2000) |
Role | Joint Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 43c Mount Ephraim Road London SW16 1LP |
Director Name | Pauline Ann Morris |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 12 October 2000) |
Role | Chairman |
Correspondence Address | Bat Barn Morganhayes Southleigh Colyton Devon EX24 6RY |
Director Name | Mr Alec Malcolm Morris |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 12 October 2000) |
Role | Joint Depeuty Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bat Barn Morganhayes Southleigh Colyton Devon EX24 6RY |
Director Name | James Broomfield Kinnear |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 2 Woodliffe Court Leeds West Yorkshire LS7 3RF |
Secretary Name | Robert William Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 5 Old Mill Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RU |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cuttings 57 Cheam Road East Ewell Epsom Surrey KT17 3EB |
Secretary Name | Christopher John Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 31 Wontner Road London SW17 7QT |
Secretary Name | Alastair Iain Lindsay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 30 Roehampton Close London SW15 5LU |
Secretary Name | Christopher Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Director Name | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatton Close Chafford Hundred Grays Essex RM16 6RP |
Director Name | Kier Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Mr Stephen Lacey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Website | clipability.co.uk |
---|
Registered Address | 1 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
200 at £1 | Precise Media Monitoring LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2005 | Delivered on: 20 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 July 2003 | Delivered on: 5 July 2003 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 September 2002 | Delivered on: 2 October 2002 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 May 2001 | Delivered on: 17 May 2001 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb 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 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 |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
28 December 2018 | Statement of capital on 28 December 2018
|
28 December 2018 | Statement by Directors (1 page) |
28 December 2018 | Resolutions
|
28 December 2018 | Solvency Statement dated 28/12/18 (1 page) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
30 October 2017 | Cessation of Knight Banner Information Limited as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Cessation of Knight Banner Information Limited as a person with significant control on 4 September 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
12 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
12 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017 (3 pages) |
12 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017 (3 pages) |
31 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Kier Murray Fawcus as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Kier Murray Fawcus as a director on 14 July 2015 (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
29 January 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages) |
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
29 January 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
6 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
4 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
4 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
4 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
4 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
4 February 2010 | Appointment of Peter Low as a secretary (1 page) |
4 February 2010 | Appointment of Peter Low as a secretary (1 page) |
22 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Peter Low on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Low on 22 December 2009 (2 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 November 2008 | Secretary appointed john keith gulliver (2 pages) |
21 November 2008 | Secretary appointed john keith gulliver (2 pages) |
21 November 2008 | Director appointed john keith gulliver (2 pages) |
21 November 2008 | Director appointed john keith gulliver (2 pages) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
6 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
2 October 2008 | Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / peter low / 29/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / peter low / 29/09/2008 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 03/09/05; full list of members (9 pages) |
7 October 2005 | Return made up to 03/09/05; full list of members (9 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 2ND floor 200 great dover street london SE1 4WV (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 2ND floor 200 great dover street london SE1 4WV (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 108 harrogate road leeds west yorkshire LS7 4NY (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 108 harrogate road leeds west yorkshire LS7 4NY (1 page) |
2 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
8 October 2001 | Return made up to 03/09/01; full list of members
|
8 October 2001 | Return made up to 03/09/01; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 03/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 03/09/00; full list of members (7 pages) |
6 September 2000 | Statement of affairs (12 pages) |
6 September 2000 | Ad 16/02/00--------- £ si 189@1=189 £ ic 11/200 (2 pages) |
6 September 2000 | Statement of affairs (12 pages) |
6 September 2000 | Ad 16/02/00--------- £ si 189@1=189 £ ic 11/200 (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
5 April 2000 | Ad 16/02/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
5 April 2000 | Ad 16/02/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
3 September 1999 | Incorporation (22 pages) |
3 September 1999 | Incorporation (22 pages) |