London
SE1 9GF
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Secretary Name | Mr Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tavistock Close Hartlepool Cleveland TS27 3LB |
Director Name | Mr Maurice John Dobson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haughton Terrace Blyth Northumberland NE24 2HA |
Secretary Name | John Irving Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Mr Giles Squire |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Village Morpeth Northumberland NE65 9BL |
Director Name | Paul Thornton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2001) |
Role | Sales Director |
Correspondence Address | 41 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | George Henry Dunne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 27 The Bridle Woodham Village Newton Aycliffe County Durham DL5 4TH |
Director Name | Michael John Dobson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 7 Beech View Sowerby Bridge Halifax HX6 2JQ |
Director Name | Philip Charles England |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | Lime House Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment D1 Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Rainer Poelmann |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Igelpfad 21a Kleinmachnow D 14532 Germany |
Director Name | Mr Adrian Mervyn Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2005) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Beate Appel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2005) |
Role | Manager |
Correspondence Address | Naugarder Str 43 Berlin D-10409 Foreign |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr Adrian Mervyn Robinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2005) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Utv Media (Gb) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2003 | Delivered on: 14 October 2003 Persons entitled: Barclays 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. Outstanding |
---|---|
26 September 2003 | Delivered on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank re PLC perfecttaste limited current account, account number 00814091. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
14 October 2002 | Delivered on: 22 October 2002 Satisfied on: 10 October 2003 Persons entitled: John Mark Classification: Debenture 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: 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 |
25 September 2002 | Delivered on: 2 October 2002 Satisfied on: 10 October 2003 Persons entitled: John Mark Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery. Fully Satisfied |
13 December 2001 | Delivered on: 14 December 2001 Satisfied on: 10 October 2003 Persons entitled: Hsbc 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 |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 June 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
27 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 May 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
1 May 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
16 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
16 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
16 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
16 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
6 January 2012 | Termination of appointment of a director (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of a director (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 22 November 2010 (1 page) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Mccann on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Mccann on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Appointment terminated director rainer poelmann (1 page) |
15 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
15 January 2009 | Appointment terminated director rainer poelmann (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2006 (16 pages) |
23 October 2008 | Full accounts made up to 31 December 2006 (16 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
30 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (2 pages) |
30 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (2 pages) |
26 January 2006 | Return made up to 08/10/05; full list of members (2 pages) |
26 January 2006 | Return made up to 08/10/05; full list of members (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: suite 12 pegaxis house 61 victoria road surbiton surrey KT6 4JX (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: suite 12 pegaxis house 61 victoria road surbiton surrey KT6 4JX (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
25 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
11 June 2004 | Auditor's resignation (1 page) |
11 June 2004 | Auditor's resignation (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
19 November 2003 | Return made up to 08/10/03; full list of members
|
19 November 2003 | Return made up to 08/10/03; full list of members
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page) |
15 October 2003 | New secretary appointed;new director appointed (3 pages) |
14 October 2003 | Particulars of mortgage/charge (9 pages) |
14 October 2003 | Particulars of mortgage/charge (9 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members
|
6 November 2002 | Return made up to 08/10/02; full list of members
|
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
16 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 30 September 2000 (34 pages) |
31 January 2001 | Full accounts made up to 30 September 2000 (34 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
2 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 October 1999 | Incorporation (12 pages) |
8 October 1999 | Incorporation (12 pages) |