Company NameLanternbury Limited
Company StatusActive
Company Number03894400
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusCurrent
Appointed11 October 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Pieter Willem Vorster
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMr Duncan Murray Reid
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameMr Nicholas Charles Harvey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJohn Leonard Boyton
NationalityBritish
StatusResigned
Appointed19 July 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed23 June 2006(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameThomas Patrick Manwaring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameSimon Anthony Nicholls
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed21 October 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefinnburgmarketing.com

Location

Registered AddressParcels Building
14 Bird Street
London
W1U 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

31k at £1Ingenious Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,168,000
Gross Profit£2,122,000
Net Worth£804,000
Cash£240,000
Current Liabilities£950,000

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due22 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End22 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

31 March 2004Delivered on: 20 April 2004
Satisfied on: 24 May 2004
Persons entitled: United Artists Films Inc.,

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the chargor's to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the rights and revenues from book debts including without limitation any and all sums proceeds money products profits or other property obtained or to be obtained from the distribution exhibition sale or other uses or dispositions of the film entitled "de-lovely" the master print floating charge all undertakings property and assets. See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 18 October 2002
Satisfied on: 11 June 2004
Persons entitled: Hsbc Republic Bank (UK) Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2023Accounts for a small company made up to 29 December 2022 (22 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
7 March 2023Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages)
7 March 2023Change of details for Freeshire Limited as a person with significant control on 17 October 2020 (2 pages)
6 March 2023Secretary's details changed for Sarah Cruickshank on 1 March 2023 (1 page)
6 March 2023Director's details changed for Mr Duncan Murray Reid on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Pieter Willem Vorster on 1 March 2023 (2 pages)
2 March 2023Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023 (1 page)
30 September 2022Full accounts made up to 29 December 2021 (24 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 29 December 2020 (23 pages)
23 September 2021Previous accounting period shortened from 23 December 2020 to 22 December 2020 (1 page)
12 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
11 May 2021Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020 (2 pages)
31 March 2021Accounts for a small company made up to 30 December 2019 (23 pages)
31 December 2020Full accounts made up to 31 December 2018 (23 pages)
21 December 2020Previous accounting period shortened from 24 December 2019 to 23 December 2019 (1 page)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
23 December 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
23 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
16 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
21 November 2018Current accounting period extended from 30 June 2018 to 26 December 2018 (1 page)
3 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (25 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
21 October 2016Appointment of Jennifer Wright as a secretary on 21 October 2016 (2 pages)
21 October 2016Appointment of Jennifer Wright as a secretary on 21 October 2016 (2 pages)
6 October 2016Termination of appointment of Nicholas Charles Harvey as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Nicholas Charles Harvey as a director on 6 October 2016 (1 page)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,001
(8 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,001
(8 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
25 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
25 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 31,001
(8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 31,001
(8 pages)
29 December 2014Full accounts made up to 5 April 2014 (17 pages)
29 December 2014Full accounts made up to 5 April 2014 (17 pages)
29 December 2014Full accounts made up to 5 April 2014 (17 pages)
24 October 2014Appointment of Pieter Willem Vorster as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Neil Andrew Forster as a director on 23 October 2014 (1 page)
24 October 2014Appointment of Pieter Willem Vorster as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Neil Andrew Forster as a director on 23 October 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 31,001
(7 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 31,001
(7 pages)
20 May 2014Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages)
3 January 2014Full accounts made up to 5 April 2013 (18 pages)
3 January 2014Full accounts made up to 5 April 2013 (18 pages)
3 January 2014Full accounts made up to 5 April 2013 (18 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 5 April 2012 (18 pages)
8 January 2013Full accounts made up to 5 April 2012 (18 pages)
8 January 2013Full accounts made up to 5 April 2012 (18 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
27 September 2011Termination of appointment of Simon Nicholls as a director (1 page)
27 September 2011Termination of appointment of Thomas Manwaring as a director (1 page)
27 September 2011Termination of appointment of Thomas Manwaring as a director (1 page)
27 September 2011Termination of appointment of Simon Nicholls as a director (1 page)
22 July 2011Full accounts made up to 5 April 2011 (18 pages)
22 July 2011Full accounts made up to 5 April 2011 (18 pages)
22 July 2011Full accounts made up to 5 April 2011 (18 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
5 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
11 October 2010Full accounts made up to 5 April 2010 (18 pages)
11 October 2010Full accounts made up to 5 April 2010 (18 pages)
11 October 2010Full accounts made up to 5 April 2010 (18 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Statement of company's objects (2 pages)
11 January 2010Appointment of Simon Anthony Nicholls as a director (2 pages)
11 January 2010Appointment of Simon Anthony Nicholls as a director (2 pages)
11 January 2010Appointment of Thomas Patrick Manwaring as a director (2 pages)
11 January 2010Appointment of Thomas Patrick Manwaring as a director (2 pages)
31 December 2009Full accounts made up to 5 April 2009 (17 pages)
31 December 2009Full accounts made up to 5 April 2009 (17 pages)
31 December 2009Full accounts made up to 5 April 2009 (17 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Charles Harvey on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Charles Harvey on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Charles Harvey on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Charles Harvey on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Charles Harvey on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Charles Harvey on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed (2 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 January 2009Full accounts made up to 5 April 2008 (20 pages)
6 January 2009Full accounts made up to 5 April 2008 (20 pages)
6 January 2009Full accounts made up to 5 April 2008 (20 pages)
22 August 2008Director appointed neil andrew forster (2 pages)
22 August 2008Director appointed neil andrew forster (2 pages)
19 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Appointment terminated director susan ford (1 page)
14 May 2008Appointment terminated director susan ford (1 page)
24 January 2008Full accounts made up to 5 April 2007 (17 pages)
24 January 2008Full accounts made up to 5 April 2007 (17 pages)
24 January 2008Full accounts made up to 5 April 2007 (17 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
16 December 2005Return made up to 15/12/05; full list of members (3 pages)
16 December 2005Return made up to 15/12/05; full list of members (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
22 December 2004Return made up to 15/12/04; full list of members (8 pages)
22 December 2004Return made up to 15/12/04; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Particulars of mortgage/charge (11 pages)
20 April 2004Particulars of mortgage/charge (11 pages)
11 January 2004Return made up to 15/12/03; full list of members (8 pages)
11 January 2004Return made up to 15/12/03; full list of members (8 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
12 July 2003Full accounts made up to 31 March 2003 (14 pages)
12 July 2003Full accounts made up to 31 March 2003 (14 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
23 December 2002Return made up to 15/12/02; full list of members (8 pages)
23 December 2002Return made up to 15/12/02; full list of members (8 pages)
11 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 November 2002Full accounts made up to 31 March 2002 (13 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
19 December 2001Return made up to 15/12/01; full list of members (7 pages)
19 December 2001Return made up to 15/12/01; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
19 July 2001Memorandum and Articles of Association (9 pages)
19 July 2001Memorandum and Articles of Association (9 pages)
12 July 2001£ nc 1000/1000000 22/06/01 (1 page)
12 July 2001Ad 22/06/01--------- £ si 31000@1=31000 £ ic 1/31001 (2 pages)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001£ nc 1000/1000000 22/06/01 (1 page)
12 July 2001Ad 22/06/01--------- £ si 31000@1=31000 £ ic 1/31001 (2 pages)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2001Company name changed ingenious financial services lim ited\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed ingenious financial services lim ited\certificate issued on 03/01/01 (2 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
8 August 2000Company name changed ingenious financial & business m anagement LTD\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed ingenious financial & business m anagement LTD\certificate issued on 09/08/00 (2 pages)
12 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
15 December 1999Incorporation (17 pages)
15 December 1999Incorporation (17 pages)