Fort Mill
South Carolina 29707
United States
Director Name | Benjamin Ned Braun |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2023(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1101 Red Ventures Drive Fort Mill South Carolina 29707 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Shobhan Gajjar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 April 2000) |
Role | Managing Director |
Correspondence Address | Apsley Lodge 35 Oakwood Road Horley Surrey RH6 7BZ |
Director Name | Arthur Lee Fatum |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2002(3 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 June 2003) |
Role | Executive |
Correspondence Address | 10 Sedgewick Lane Boxford Massachusetts Ma 01921 United States |
Director Name | Freddy Mini |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2002(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2002) |
Role | Executive |
Correspondence Address | 40 Rue De Bretagne 92500 Rueil Malmaison France |
Director Name | Douglas Nelson Woodrum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2002(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 139 Gilmartin Drive Tiburon California 94920 United States |
Director Name | Mrs June Margaret Bodie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Old Forge Way Sidcup Kent DA14 4QL |
Director Name | George Edward Mazzotta |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2008) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6875 Ridgewood Drive Oakland California 94611 United States |
Director Name | Alexander Lurie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2792 Filbert Street San Francisco California United States |
Director Name | Mark Andrew Sherman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 475 Alvarado Street San Fransisco California 94114 United States |
Director Name | Adam Nicholas Power |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Austtralian British |
Status | Resigned |
Appointed | 04 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2012) |
Role | Business Executive |
Correspondence Address | 3-197 Queens Gate London SW7 5EU |
Director Name | Mr Darin Haim Bassin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 May 2011(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 October 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 235 Second Street San Francisco Ca 94105 United States |
Director Name | Mr Richard Wallace |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cbs Interactive Limited 5-11 Lavington Street London SE1 0NZ |
Director Name | Paula Mary McCann |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2014(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 April 2023) |
Role | Business Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mark Allen Brodsky |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2020(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1423 Red Ventures Drive Fort Mill South Carolina 29707 United States |
Director Name | Mr Tariq Sajjad Syed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Zd Holdings (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2002) |
Correspondence Address | 1 Silk Street London EC2Y 8HQ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2015) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.cbsinteractive.co.uk |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
316.8k at £1 | Channel Services Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,208,000 |
Net Worth | -£14,225,000 |
Cash | £105,000 |
Current Liabilities | £22,549,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
29 July 2008 | Delivered on: 16 August 2008 Persons entitled: Europoint Centre (London) Limited Classification: Deposit deed Secured details: The sum of £220,656.48 and all other 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: A deposit of £220,656.48. Outstanding |
---|---|
29 July 2008 | Delivered on: 16 August 2008 Persons entitled: Europoint Centre (London) Limited Classification: Deposit deed Secured details: The sum of £198,344.70 and all other 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: A deposit of £198,344.70. Outstanding |
29 July 2008 | Delivered on: 16 August 2008 Persons entitled: Europoint Centre (London) Limited Classification: Deposit deed Secured details: The sum of £81,308.83 and all other 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: Deposit of £81,308.83. Outstanding |
23 March 2001 | Delivered on: 30 March 2001 Satisfied on: 15 November 2008 Persons entitled: Clipper Investments 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 dated 25 july 1997. Particulars: A deposit of £200,000. Fully Satisfied |
5 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
4 November 2020 | Resolutions
|
3 November 2020 | Notification of Red Ventures Limited as a person with significant control on 30 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Darin Haim Bassin as a director on 30 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Mark Allen Brodsky as a director on 30 October 2020 (2 pages) |
3 November 2020 | Cessation of Viacomcbs Interactive Holdings Limited as a person with significant control on 30 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Ricardo Luis Elias as a director on 30 October 2020 (2 pages) |
26 October 2020 | Cessation of Cbs International Holdings Uk Limited as a person with significant control on 14 October 2020 (1 page) |
26 October 2020 | Notification of Viacomcbs Interactive Holdings Limited as a person with significant control on 14 October 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 August 2020 | Notification of Viacomcbs Inc as a person with significant control on 4 December 2019 (2 pages) |
27 August 2020 | Cessation of Viacomcbs Inc as a person with significant control on 4 December 2019 (1 page) |
27 August 2020 | Cessation of Cbs Corporation as a person with significant control on 4 December 2019 (1 page) |
27 August 2020 | Notification of Cbs International Holdings Uk Limited as a person with significant control on 4 December 2019 (2 pages) |
28 July 2020 | Director's details changed for Paula Mary Mccann on 7 December 2015 (2 pages) |
15 January 2020 | Auditor's resignation (1 page) |
23 December 2019 | Auditor's resignation (1 page) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
8 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
8 December 2015 | Appointment of Mitre Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mitre Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
23 November 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Cannon Place 78 Cannon Street London EC4N 6AF on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Cannon Place 78 Cannon Street London EC4N 6AF on 23 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 20 November 2015 (1 page) |
6 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
24 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 July 2014 | Director's details changed for Mr Darin Haim Bassin on 24 June 2014 (3 pages) |
31 July 2014 | Director's details changed for Mr Darin Haim Bassin on 24 June 2014 (3 pages) |
11 February 2014 | Appointment of Paula Mary Mccann as a director (3 pages) |
11 February 2014 | Termination of appointment of Richard Wallace as a director (2 pages) |
11 February 2014 | Termination of appointment of Richard Wallace as a director (2 pages) |
11 February 2014 | Appointment of Paula Mary Mccann as a director (3 pages) |
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (14 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 April 2012 | Termination of appointment of Adam Power as a director (2 pages) |
16 April 2012 | Termination of appointment of June Bodie as a director (2 pages) |
16 April 2012 | Termination of appointment of June Bodie as a director (2 pages) |
16 April 2012 | Termination of appointment of Adam Power as a director (2 pages) |
5 April 2012 | Appointment of Richard Wallace as a director (3 pages) |
5 April 2012 | Appointment of Richard Wallace as a director (3 pages) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (15 pages) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 June 2011 | Appointment of Darin Haim Bassin as a director (3 pages) |
10 June 2011 | Appointment of Darin Haim Bassin as a director (3 pages) |
6 June 2011 | Termination of appointment of Alexander Lurie as a director (2 pages) |
6 June 2011 | Termination of appointment of Alexander Lurie as a director (2 pages) |
18 January 2011 | Termination of appointment of Mark Sherman as a director (2 pages) |
18 January 2011 | Termination of appointment of Mark Sherman as a director (2 pages) |
4 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
4 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
25 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
11 May 2009 | Memorandum and Articles of Association (11 pages) |
11 May 2009 | Memorandum and Articles of Association (11 pages) |
18 March 2009 | Director appointed adam nicholas power (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Director appointed mark andrew sherman (3 pages) |
18 March 2009 | Director appointed mark andrew sherman (3 pages) |
18 March 2009 | Director appointed adam nicholas power (2 pages) |
18 March 2009 | Resolutions
|
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
24 September 2008 | Company name changed cnet networks uk LIMITED\certificate issued on 24/09/08 (2 pages) |
24 September 2008 | Company name changed cnet networks uk LIMITED\certificate issued on 24/09/08 (2 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
22 July 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from, 1 silk street, london, EC2Y 8HQ (1 page) |
8 July 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from, 1 silk street, london, EC2Y 8HQ (1 page) |
3 April 2008 | Director appointed alexander lurie (3 pages) |
3 April 2008 | Director appointed alexander lurie (3 pages) |
14 March 2008 | Appointment terminated director george mazzotta (1 page) |
14 March 2008 | Appointment terminated director george mazzotta (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 27/09/07; full list of members (5 pages) |
8 October 2007 | Return made up to 27/09/07; full list of members (5 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 November 2006 | Return made up to 27/09/06; full list of members (5 pages) |
28 November 2006 | Return made up to 27/09/06; full list of members (5 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (32 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (32 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (5 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (5 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 December 2004 | Return made up to 27/09/04; full list of members (5 pages) |
9 December 2004 | Return made up to 27/09/04; full list of members (5 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
28 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
31 January 2003 | Company name changed zdnet uk LIMITED\certificate issued on 31/01/03 (2 pages) |
31 January 2003 | Company name changed zdnet uk LIMITED\certificate issued on 31/01/03 (2 pages) |
23 December 2002 | Ad 16/12/02--------- £ si 153895@1=153895 £ ic 162858/316753 (2 pages) |
23 December 2002 | Ad 16/12/02--------- £ si 153895@1=153895 £ ic 162858/316753 (2 pages) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 April 2002 | Ad 21/12/01--------- £ si 92922@1=92922 £ ic 99936/192858 (2 pages) |
15 April 2002 | Ad 21/12/01--------- £ si 92922@1=92922 £ ic 99936/192858 (2 pages) |
23 November 2001 | Return made up to 27/09/01; full list of members (5 pages) |
23 November 2001 | Return made up to 27/09/01; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 March 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 November 2000 | Return made up to 27/09/00; full list of members (5 pages) |
22 November 2000 | Return made up to 27/09/00; full list of members (5 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
11 May 2000 | Ad 31/03/00--------- £ si 99935@1=99935 £ ic 1/99936 (2 pages) |
11 May 2000 | Ad 31/03/00--------- £ si 99935@1=99935 £ ic 1/99936 (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | £ nc 100/10000000 31/03/00 (1 page) |
11 May 2000 | £ nc 100/10000000 31/03/00 (1 page) |
11 May 2000 | Resolutions
|
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | New director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
27 September 1999 | Incorporation (15 pages) |
27 September 1999 | Incorporation (15 pages) |