Paddington
London
W2 1AF
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(24 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Sharon O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Gillingham Kent ME8 9BT |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2003) |
Role | Company Secretary Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Paul John Potts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 10 years (resigned 21 January 2010) |
Role | Chief Executive & Editor In Ch |
Country of Residence | United Kingdom |
Correspondence Address | 26 Western Gardens Ealing London W5 3RU |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 March 2000) |
Role | Chf Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 May 2014) |
Role | Finance Dir. |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Secretary Name | Mr Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2001) |
Role | Finance Dir. |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Mr Martin John Stephens |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2014) |
Role | Assistant Md Of Pa Photos Ltd |
Correspondence Address | 11 North Street Melbourne South Derbyshire DE73 8FZ |
Director Name | Mr John Ashley Spencer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2011) |
Role | Group Managing Editor |
Country of Residence | England |
Correspondence Address | Chinta Lodge Lower Road Stutney Ely Cambridgeshire CB7 5TN |
Director Name | Ms Mary Louise Cole |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2010) |
Role | Director Of Corporate Affairs |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 April 2024) |
Role | Chief Executive, Pa Group |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Secretary Name | Stephen John Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Stephen Munday |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Website | www.paphotos.net |
---|---|
Telephone | 0115 8447447 |
Telephone region | Nottingham |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,063,000 |
Net Worth | -£3,701,000 |
Current Liabilities | £5,376,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 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 companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 September 2006 | Delivered on: 18 September 2006 Satisfied on: 17 November 2008 Persons entitled: National Westminster 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 |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
20 August 2020 | Termination of appointment of Stephen Munday as a director on 10 July 2020 (1 page) |
7 July 2020 | Change of details for The Press Association Limited as a person with significant control on 24 May 2019 (2 pages) |
4 May 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
12 February 2020 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page) |
11 February 2020 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
31 May 2019 | Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Andrew John Dowsett on 31 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE England to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 (1 page) |
23 May 2019 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE on 23 May 2019 (1 page) |
11 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Stephen John Godsell as a secretary on 4 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Stephen John Godsell as a secretary on 4 August 2017 (1 page) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Director's details changed for Stephen Munday on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Stephen Munday on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Anthony Gerard Watson on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Anthony Gerard Watson on 9 January 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 May 2016 | Appointment of Mr Andrew John Dowsett as a director on 28 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Edward Philip Ethelston as a director on 28 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Edward Philip Ethelston as a director on 28 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Andrew John Dowsett as a director on 28 April 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 December 2015 | Director's details changed for Mr Anthony Gerard Watson on 9 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Anthony Gerard Watson on 9 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Anthony Gerard Watson on 9 December 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Appointment of Stephen Munday as a director on 22 June 2015 (3 pages) |
7 July 2015 | Appointment of Stephen Munday as a director on 22 June 2015 (3 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
6 January 2015 | Termination of appointment of Martin John Stephens as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Martin John Stephens as a director on 31 December 2014 (1 page) |
17 December 2014 | Annual return made up to 9 December 2014 Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 Statement of capital on 2014-12-17
|
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 July 2014 | Appointment of Stephen John Godsell as a secretary on 25 June 2014 (3 pages) |
15 July 2014 | Appointment of Stephen John Godsell as a secretary on 25 June 2014 (3 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
28 January 2014 | Annual return made up to 10 December 2013 Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 December 2013 Statement of capital on 2014-01-28
|
9 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (16 pages) |
10 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (16 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 January 2012 | Annual return made up to 15 December 2011 (16 pages) |
18 January 2012 | Annual return made up to 15 December 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Termination of appointment of John Spencer as a director (1 page) |
14 September 2011 | Termination of appointment of John Spencer as a director (1 page) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
6 January 2011 | Annual return made up to 9 December 2010 (16 pages) |
6 January 2011 | Annual return made up to 9 December 2010 (16 pages) |
6 January 2011 | Annual return made up to 9 December 2010 (16 pages) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
15 July 2010 | Termination of appointment of Mary Cole as a director (1 page) |
15 July 2010 | Termination of appointment of Mary Cole as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (19 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (19 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
13 May 2009 | Director's change of particulars / martin stevens / 18/03/2009 (1 page) |
13 May 2009 | Director's change of particulars / martin stevens / 18/03/2009 (1 page) |
27 March 2009 | Director appointed mr john ashley spencer (1 page) |
27 March 2009 | Director appointed mr martin john stevens (1 page) |
27 March 2009 | Director appointed ms mary louise cole (1 page) |
27 March 2009 | Director appointed mr martin john stevens (1 page) |
27 March 2009 | Director appointed ms mary louise cole (1 page) |
27 March 2009 | Director appointed mr john ashley spencer (1 page) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Memorandum and Articles of Association (5 pages) |
3 November 2008 | Memorandum and Articles of Association (5 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
18 September 2006 | Particulars of mortgage/charge (19 pages) |
18 September 2006 | Particulars of mortgage/charge (19 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
23 December 2005 | Return made up to 09/12/05; full list of members
|
23 December 2005 | Return made up to 09/12/05; full list of members
|
21 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of members (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
23 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
24 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members (7 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
11 May 2000 | Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 2000 | Statement of affairs (25 pages) |
11 May 2000 | Statement of affairs (25 pages) |
11 May 2000 | Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 100/10000 03/03/00 (1 page) |
5 May 2000 | £ nc 100/10000 03/03/00 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
27 January 2000 | Memorandum and Articles of Association (10 pages) |
27 January 2000 | Memorandum and Articles of Association (10 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (3 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (3 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 1 gresham street london EC2V 7BX (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 1 gresham street london EC2V 7BX (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | Director resigned (1 page) |
24 January 2000 | Memorandum and Articles of Association (6 pages) |
24 January 2000 | Memorandum and Articles of Association (6 pages) |
19 January 2000 | Company name changed diplema 446 LIMITED\certificate issued on 20/01/00 (3 pages) |
19 January 2000 | Company name changed diplema 446 LIMITED\certificate issued on 20/01/00 (3 pages) |
9 December 1999 | Incorporation (15 pages) |
9 December 1999 | Incorporation (15 pages) |