Company NameWorkazoo Limited
Company StatusDissolved
Company Number03913004
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed14 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAlasdair Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 2002)
RoleManaging Director News Network
Correspondence Address4 Lansdowne Crescent
London
W11 2NH
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(7 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameThomas James Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 November 2009)
RoleCompany Director
Correspondence Address79 Bessborough Place
London
SW1V 3SE
Director NameMr Michael Graham Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2009)
RoleManaging Director,  Digital And Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Way
Portsmouth Road Putney
London
SW15 3TN
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2008(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Paul Stephen Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Paul Stephen Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameZach Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2009(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2010)
RoleDigital Media Publisher
Correspondence Address29 St Paul's Place
London
N1 2QG
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2017)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.newsint.co.uk

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts1 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 2 July 2017 (6 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 April 2017Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page)
3 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
3 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
22 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.
(5 pages)
22 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.
(5 pages)
22 March 2016Accounts for a dormant company made up to 28 June 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 28 June 2015 (6 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 22/03/16.
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 22/03/16.
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
3 April 2013Termination of appointment of Paul Hayes as a director (1 page)
3 April 2013Termination of appointment of Paul Hayes as a director (1 page)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
20 February 2013Accounts for a dormant company made up to 1 July 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 1 July 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 1 July 2012 (6 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
8 October 2010Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page)
7 September 2010Termination of appointment of Zach Leonard as a director (1 page)
7 September 2010Termination of appointment of Zach Leonard as a director (1 page)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of Thomas Hughes as a director (1 page)
9 December 2009Termination of appointment of Thomas Hughes as a director (1 page)
27 July 2009Appointment terminated director michael anderson (1 page)
27 July 2009Appointment terminated director michael anderson (1 page)
16 July 2009Director appointed zach roger leonard (1 page)
16 July 2009Director appointed zach roger leonard (1 page)
16 July 2009Director appointed paul stephen hayes (2 pages)
16 July 2009Director appointed paul stephen hayes (2 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
2 December 2008Director appointed susan lee panuccio (3 pages)
2 December 2008Director appointed susan lee panuccio (3 pages)
2 December 2008Director appointed michael graham anderson (1 page)
2 December 2008Director appointed michael graham anderson (1 page)
1 December 2008Appointment terminated director stephen daintith (1 page)
1 December 2008Appointment terminated director paul hayes (1 page)
1 December 2008Appointment terminated director paul hayes (1 page)
1 December 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 February 2008Return made up to 25/01/08; full list of members (3 pages)
18 February 2008Return made up to 25/01/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
22 October 2007Company name changed news omnimedia LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed news omnimedia LIMITED\certificate issued on 22/10/07 (2 pages)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
9 February 2007Return made up to 25/01/07; full list of members (2 pages)
9 February 2007Return made up to 25/01/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Return made up to 25/01/06; full list of members (3 pages)
31 January 2006Return made up to 25/01/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
26 January 2005Return made up to 25/01/05; full list of members (3 pages)
26 January 2005Return made up to 25/01/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
30 January 2004Return made up to 25/01/04; full list of members (2 pages)
30 January 2004Return made up to 25/01/04; full list of members (2 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
8 February 2003Return made up to 25/01/03; full list of members (6 pages)
8 February 2003Return made up to 25/01/03; full list of members (6 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
19 February 2002Return made up to 25/01/02; full list of members (5 pages)
19 February 2002Return made up to 25/01/02; full list of members (5 pages)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New director appointed (4 pages)
20 November 2001New director appointed (4 pages)
20 November 2001Secretary resigned;director resigned (1 page)
2 February 2001Return made up to 25/01/01; full list of members (5 pages)
2 February 2001Return made up to 25/01/01; full list of members (5 pages)
15 August 2000Company name changed archangel media LIMITED\certificate issued on 15/08/00 (2 pages)
15 August 2000Company name changed archangel media LIMITED\certificate issued on 15/08/00 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1W 2XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1W 2XY (1 page)
11 April 2000Company name changed news 1941 LIMITED\certificate issued on 11/04/00 (2 pages)
11 April 2000Company name changed news 1941 LIMITED\certificate issued on 11/04/00 (2 pages)
10 March 2000Company name changed alnery no. 1941 LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed alnery no. 1941 LIMITED\certificate issued on 13/03/00 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (7 pages)
6 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 9 cheapside london EC2V 6AB (1 page)
6 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 March 2000New director appointed (7 pages)
6 March 2000Registered office changed on 06/03/00 from: 9 cheapside london EC2V 6AB (1 page)
6 March 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Director resigned (1 page)
25 January 2000Incorporation (17 pages)
25 January 2000Incorporation (17 pages)