Company NameGeometry London Limited
DirectorsMichelle Whelan and Matthew James Hyde
Company StatusActive
Company Number03878120
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Michelle Whelan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Matthew James Hyde
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed30 October 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameJeffrey Whalen Press
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 18 September 2009)
RoleChief Financial Officer
Correspondence Address736 Gould Avenue
31 Hermosa Beach
California
90254
Director NameTimothy Edward Austin Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2007)
RolePresident Chief Executive
Correspondence Address200 East 57th Street
New York
Ny10022
Usa
Foreign
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed26 January 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Martin Ralph Bojam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2009)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address64 Merrion Avenue
Stanmore
Middlesex
HA7 4RU
Director NameChristopher Mark Blackburn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleManaging Director
Correspondence Address9 Stingford Leys
Rockinsham Road
Market Harborough
Leicestershire
LE16 7XN
Director NameJacqueline Ashford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 2000)
RoleCompany Director
Correspondence Address1a Burnbury Road
London
SW12 0EH
Director NamePeter Jan Phillips
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2003)
RolePresident London
Correspondence Address130 Graham Road
Wimbledon
London
SW19 3SJ
Director NameJohn Edward Goldsmith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2001)
RoleAdvertising Executive
Correspondence AddressSouth Bourne Station Road
Chobham
Woking
Surrey
TU24 8AL
Director NameIan Douglas Murray Elliot
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2008)
RoleFinance Director
Correspondence AddressGarden Flat 121 Greencroft Gardens
London
NW6 3PE
Director NameAlastair Mansell Ashford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleAccount Director
Correspondence Address10 Burnbury Road
Balham
London
SW12 0EJ
Director NameRonald James Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(10 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2011)
RoleManaging Director Response Han
Correspondence Address95 Edward Road
London
E17 6PB
Director NameJames Anthony Vallee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 January 2003)
RoleChief Executive Officer
Correspondence Address6 Barnsdale Avenue
London
E14 9WR
Director NameMr Peter James Kenzie Womersley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 September 2013)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressLittle Gill
Spode Lane
Cowden
Kent
TN8 7HH
Director NameJulie Ann Hinds
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2006)
RoleClient Services Director
Correspondence AddressGarden Flat
2 Windmill Hill
Hampstead
London
NW3 6RU
Director NameAndrew David Lumb
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 December 2013)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lake Walk
Larkfield
Kent
ME20 6TB
Director NameCharles Raymond Kieser
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2006(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 2010)
RoleGlobal Director In Charge - Shell
Correspondence Address16 Arundel Court
43-47 Arundel Gardens
London
W11 2LP
Director NameRobert T Quish
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2009)
RoleCeo - Jwt Specialized Communication
Correspondence Address8 East Place
Chappaqua
New York
10514
Director NameBarry Christie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2013)
RoleCreative Director
Correspondence Address11 Lyndhurst Close
Winchester
Hampshire
SO22 6NA
Director NameJeremy John Orr Barton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed16 April 2008(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hansler Road
London
SE22 9DJ
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Joseph Petyan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr David Michael Walker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(13 years, 12 months after company formation)
Appointment Duration3 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Neil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(14 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMs Sarah Todd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr James Hugo Whitehead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Wayne Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address121-141 Westbourne Terrace
London
W2 6JR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Contact

Websitejwt.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£630,114
Gross Profit£619,158
Net Worth£768,574
Cash£50,982
Current Liabilities£336,784

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

3 March 2021Full accounts made up to 31 December 2019 (20 pages)
29 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2020Appointment of Mr Matthew James Hyde as a director on 28 October 2020 (2 pages)
29 April 2020Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page)
12 December 2019Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
12 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 October 2019Resolutions
  • RES13 ‐ Name change 01/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
1 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
26 June 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 26 June 2019 (1 page)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 September 2018Termination of appointment of Ngen Siak Yap as a director on 11 September 2018 (1 page)
18 September 2018Notification of Wayne Moretto as a person with significant control on 11 September 2018 (2 pages)
18 September 2018Cessation of Ngen Siak Yap as a person with significant control on 11 September 2018 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (21 pages)
26 June 2018Termination of appointment of James Hugo Whitehead as a director on 15 June 2018 (1 page)
26 June 2018Appointment of Mr Wayne Moretto as a director on 15 June 2018 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Termination of appointment of Sarah Todd as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Sarah Todd as a director on 17 July 2017 (1 page)
14 July 2017Appointment of Mr James Hugo Whitehead as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Mr James Hugo Whitehead as a director on 14 July 2017 (2 pages)
12 July 2017Appointment of Ms Michelle Whelan as a director on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Joseph Petyan as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Joseph Petyan as a director on 11 July 2017 (1 page)
12 July 2017Appointment of Ms Michelle Whelan as a director on 12 July 2017 (2 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,001
(6 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,001
(6 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 March 2015Termination of appointment of Neil Jason Carter as a director on 2 December 2014 (1 page)
2 March 2015Termination of appointment of Neil Jason Carter as a director on 2 December 2014 (1 page)
2 March 2015Termination of appointment of Neil Jason Carter as a director on 2 December 2014 (1 page)
14 November 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 November 2014 (1 page)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,001
(7 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,001
(7 pages)
14 November 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 March 2014Appointment of Mr Neil Carter as a director (2 pages)
17 March 2014Appointment of Mr Neil Carter as a director (2 pages)
10 March 2014Appointment of Mr Joseph Petyan as a director (2 pages)
10 March 2014Termination of appointment of David Walker as a director (1 page)
10 March 2014Termination of appointment of David Walker as a director (1 page)
10 March 2014Appointment of Mr Joseph Petyan as a director (2 pages)
7 March 2014Appointment of Ms Sarah Todd as a director (2 pages)
7 March 2014Appointment of Ms Sarah Todd as a director (2 pages)
24 December 2013Termination of appointment of Andrew Lumb as a director (1 page)
24 December 2013Termination of appointment of Andrew Lumb as a director (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,001
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,001
(4 pages)
11 November 2013Appointment of Mr David Michael Walker as a director (2 pages)
11 November 2013Appointment of Mr David Michael Walker as a director (2 pages)
8 November 2013Company name changed jwt specialized communications LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(3 pages)
8 November 2013Change of name notice (2 pages)
8 November 2013Change of name notice (2 pages)
8 November 2013Company name changed jwt specialized communications LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Termination of appointment of Peter Womersley as a director (1 page)
24 September 2013Termination of appointment of Barry Christie as a director (1 page)
24 September 2013Termination of appointment of Barry Christie as a director (1 page)
24 September 2013Termination of appointment of Peter Womersley as a director (1 page)
15 January 2013Accounts for a dormant company made up to 31 December 2011 (9 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2011 (9 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 November 2012Termination of appointment of Ronald Watson as a director (1 page)
15 November 2012Termination of appointment of Ronald Watson as a director (1 page)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Termination of appointment of Charles Kieser as a director (1 page)
14 November 2011Termination of appointment of Charles Kieser as a director (1 page)
3 August 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2011Full accounts made up to 31 December 2010 (17 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 August 2010Full accounts made up to 31 December 2009 (18 pages)
27 August 2010Full accounts made up to 31 December 2009 (18 pages)
4 May 2010Appointment of Ngen Siak Yap as a director (2 pages)
4 May 2010Termination of appointment of Jeremy Barton as a director (1 page)
4 May 2010Appointment of Ngen Siak Yap as a director (2 pages)
4 May 2010Termination of appointment of Jeremy Barton as a director (1 page)
18 January 2010Full accounts made up to 31 December 2008 (18 pages)
18 January 2010Full accounts made up to 31 December 2008 (18 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
18 September 2009Appointment terminated director robert quish (1 page)
18 September 2009Appointment terminated director martin bojam (1 page)
18 September 2009Appointment terminated director jeffrey press (1 page)
18 September 2009Appointment terminated director martin bojam (1 page)
18 September 2009Appointment terminated director jeffrey press (1 page)
18 September 2009Appointment terminated director robert quish (1 page)
7 September 2009Return made up to 31/10/08; full list of members (6 pages)
7 September 2009Return made up to 31/10/08; full list of members (6 pages)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 July 2008Director appointed charles raymond kieser (1 page)
23 July 2008Director appointed charles raymond kieser (1 page)
17 July 2008Director appointed andrew david lumb (1 page)
17 July 2008Director appointed andrew david lumb (1 page)
16 July 2008Director appointed robert t quish (1 page)
16 July 2008Director appointed robert t quish (1 page)
15 July 2008Appointment terminated director julie hinds (1 page)
15 July 2008Director appointed barry christie (1 page)
15 July 2008Director appointed barry christie (1 page)
15 July 2008Appointment terminated director timothy gibbon (1 page)
15 July 2008Appointment terminated director julie hinds (1 page)
15 July 2008Appointment terminated director timothy gibbon (1 page)
21 April 2008Appointment terminated director ian elliot (1 page)
21 April 2008Director appointed jeremy john orr barton (2 pages)
21 April 2008Appointment terminated director ian elliot (1 page)
21 April 2008Director appointed jeremy john orr barton (2 pages)
27 February 2008Return made up to 31/10/07; full list of members (5 pages)
27 February 2008Return made up to 31/10/07; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
9 August 2006Full accounts made up to 31 December 2005 (18 pages)
9 August 2006Full accounts made up to 31 December 2005 (18 pages)
18 November 2005Return made up to 31/10/05; full list of members (3 pages)
18 November 2005Return made up to 31/10/05; full list of members (3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
17 June 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2005Full accounts made up to 31 December 2004 (17 pages)
13 June 2005Full accounts made up to 31 December 2004 (17 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
18 November 2003Return made up to 31/10/03; full list of members (9 pages)
18 November 2003Return made up to 31/10/03; full list of members (9 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Full accounts made up to 31 December 2002 (14 pages)
8 June 2003Full accounts made up to 31 December 2002 (14 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
28 November 2001Full accounts made up to 31 December 2000 (13 pages)
28 November 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Registered office changed on 30/10/01 from: 27 farm street london W1J 5RJ (1 page)
30 October 2001Registered office changed on 30/10/01 from: 27 farm street london W1J 5RJ (1 page)
5 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 2001Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
21 November 2000Ad 03/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
21 November 2000Statement of affairs (79 pages)
21 November 2000Ad 03/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
21 November 2000Statement of affairs (79 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 February 2000Nc inc already adjusted 03/02/00 (1 page)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 February 2000Nc inc already adjusted 03/02/00 (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
1 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
1 February 2000Registered office changed on 01/02/00 from: 18 southampton place london WC1A 2AJ (1 page)
1 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
1 February 2000Registered office changed on 01/02/00 from: 18 southampton place london WC1A 2AJ (1 page)
21 January 2000Company name changed the method factory LIMITED\certificate issued on 21/01/00 (2 pages)
21 January 2000Company name changed the method factory LIMITED\certificate issued on 21/01/00 (2 pages)
16 November 1999Incorporation (18 pages)
16 November 1999Incorporation (18 pages)