Isleworth
Middlesex
TW7 5QD
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Ms Shaa Lysa Wasmund |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Internet Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 63 Shooters Hill Road London SE3 7HS |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sarsfeld Road London Greater London SW12 8HN |
Secretary Name | Ms Shaa Lysa Wasmund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Internet Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 63 Shooters Hill Road London SE3 7HS |
Director Name | Alexander Matthew Wright |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 1 Agnes Road Acton London W3 7RE |
Director Name | Mr Justin Scott Randall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Katrina Mary Hudson Cole |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2000) |
Role | TV Executive |
Correspondence Address | 77 New Kings Road London SW6 4SQ |
Director Name | Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 23b Hornsey Lane Gardens London N6 5NX |
Director Name | Katrina Mary Hudson Cole |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2000) |
Role | TV Executive |
Correspondence Address | 77 New Kings Road London SW6 4SQ |
Director Name | Ms Andrea Josephson Sullivan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 12 October 2000(8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rostrevor Road London SW6 5AX |
Director Name | Jessica Ordovas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2006) |
Role | Operations Director |
Correspondence Address | Top Floor Flat 6 Queensberry Place London SW7 2EA |
Director Name | Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Thomas Symonds |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Findon Road London W12 9PY |
Director Name | Jennifer Carol Silverman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Flat 2 187 Sutherland Avenue London W9 1ET |
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99.8k at 0.01 | Sky New Media Ventures Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
9 July 2010 | Declaration of solvency (3 pages) |
9 July 2010 | Declaration of solvency (3 pages) |
7 July 2010 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 7 July 2010 (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Statement of capital on 28 May 2010
|
28 May 2010 | Statement of capital on 28 May 2010
|
24 May 2010 | Resolutions
|
24 May 2010 | Statement by directors (1 page) |
24 May 2010 | Statement by Directors (1 page) |
24 May 2010 | Solvency statement dated 14/05/10 (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Solvency Statement dated 14/05/10 (1 page) |
23 April 2010 | Appointment of Christopher Jon Taylor as a director (3 pages) |
23 April 2010 | Appointment of Christopher Jon Taylor as a director (3 pages) |
23 April 2010 | Appointment of David Joseph Gormley as a director (3 pages) |
23 April 2010 | Appointment of David Joseph Gormley as a director (3 pages) |
22 April 2010 | Termination of appointment of David Darroch as a director (2 pages) |
22 April 2010 | Termination of appointment of Andrew Griffith as a director (2 pages) |
22 April 2010 | Termination of appointment of David Darroch as a director (2 pages) |
22 April 2010 | Termination of appointment of Andrew Griffith as a director (2 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (25 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (25 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 December 2008 | Full accounts made up to 30 June 2008 (24 pages) |
2 December 2008 | Full accounts made up to 30 June 2008 (24 pages) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
2 June 2008 | Appointment Terminated Director james murdoch (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
16 April 2008 | Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer (1 page) |
28 March 2008 | Full accounts made up to 30 June 2007 (26 pages) |
28 March 2008 | Full accounts made up to 30 June 2007 (26 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
10 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Ad 30/06/06--------- £ si [email protected]=79 £ ic 919/998 (2 pages) |
20 July 2006 | Ad 30/06/06--------- £ si [email protected]=79 £ ic 919/998 (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
24 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 June 2005 | Ad 14/03/05--------- £ si [email protected]=91 £ ic 827/918 (2 pages) |
3 June 2005 | Ad 14/03/05--------- £ si [email protected]=91 £ ic 827/918 (2 pages) |
26 April 2005 | Return made up to 08/02/05; full list of members (8 pages) |
26 April 2005 | Return made up to 08/02/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
7 July 2004 | Ad 10/06/04--------- £ si [email protected]=45 £ ic 781/826 (2 pages) |
7 July 2004 | Ad 10/06/04--------- £ si [email protected]=45 £ ic 781/826 (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 March 2004 | Return made up to 08/02/04; full list of members (13 pages) |
13 March 2004 | Return made up to 08/02/04; full list of members (13 pages) |
13 November 2003 | Ad 08/08/03--------- £ si [email protected]=143 £ ic 637/780 (2 pages) |
13 November 2003 | Ad 08/08/03--------- £ si [email protected]=143 £ ic 637/780 (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Company name changed mykindaplace.com LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed mykindaplace.com LIMITED\certificate issued on 18/03/03 (2 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (12 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (12 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 08/02/02; full list of members (12 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 08/02/02; full list of members (12 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Statement of affairs (13 pages) |
1 May 2002 | Ad 15/04/02--------- £ si [email protected]=29 £ ic 605/634 (2 pages) |
1 May 2002 | Statement of affairs (13 pages) |
1 May 2002 | Ad 15/04/02--------- £ si [email protected]=29 £ ic 605/634 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Ad 15/04/02--------- £ si [email protected]=13 £ ic 592/605 (2 pages) |
19 April 2002 | Ad 15/04/02--------- £ si [email protected]=13 £ ic 592/605 (2 pages) |
19 April 2002 | Resolutions
|
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
27 June 2001 | Statement of affairs (15 pages) |
27 June 2001 | Ad 25/05/01--------- £ si [email protected]=8 £ ic 584/592 (2 pages) |
27 June 2001 | Ad 25/05/01--------- £ si [email protected]=11 £ ic 573/584 (2 pages) |
27 June 2001 | Statement of affairs (15 pages) |
27 June 2001 | Ad 25/05/01--------- £ si [email protected]=8 £ ic 584/592 (2 pages) |
27 June 2001 | Statement of affairs (15 pages) |
27 June 2001 | Statement of affairs (15 pages) |
27 June 2001 | Ad 25/05/01--------- £ si [email protected]=11 £ ic 573/584 (2 pages) |
26 June 2001 | Ad 04/06/01--------- £ si [email protected]=1 £ ic 561/562 (2 pages) |
26 June 2001 | Ad 25/05/01--------- £ si [email protected]=11 £ ic 562/573 (2 pages) |
26 June 2001 | Ad 04/06/01--------- £ si [email protected]=1 £ ic 561/562 (2 pages) |
26 June 2001 | Ad 25/05/01--------- £ si [email protected]=11 £ ic 562/573 (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 08/02/01; full list of members (12 pages) |
9 May 2001 | Return made up to 08/02/01; full list of members (12 pages) |
13 March 2001 | Statement of affairs (5 pages) |
13 March 2001 | Ad 01/02/01--------- £ si [email protected]=18 £ ic 268/286 (2 pages) |
13 March 2001 | Statement of affairs (14 pages) |
13 March 2001 | Statement of affairs (14 pages) |
13 March 2001 | Statement of affairs (5 pages) |
13 March 2001 | Ad 01/02/01--------- £ si [email protected]=18 £ ic 268/286 (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
29 November 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
29 November 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 31/03/00--------- £ si [email protected]=267 £ ic 1/268 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 31/03/00--------- £ si [email protected]=267 £ ic 1/268 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: studio 45 90 lots road london SW10 0QD (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: studio 45 90 lots road london SW10 0QD (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Company name changed mykindaspace LIMITED\certificate issued on 09/03/00 (2 pages) |
8 March 2000 | Company name changed mykindaspace LIMITED\certificate issued on 09/03/00 (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
8 February 2000 | Incorporation (18 pages) |
8 February 2000 | Incorporation (18 pages) |