London
SE1 9GF
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Keir Edward Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Brondesbury Road Queens Park London NW6 6RX |
Director Name | Patrick Talbot Sandford Cox |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | St Georges Candle Road St Peter Port Guernsey GY1 1UP |
Director Name | Graham Hollis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 64 Spyglass Drive Littleton Co United States |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Peter Robert Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore Cottage Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2005) |
Role | Financial Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 2005) |
Role | Financial Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | utvmedia.com |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £0.1 | Utv Media PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £816,000 |
Cash | £4,748,000 |
Current Liabilities | £5,529,000 |
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
18 January 2004 | Delivered on: 21 January 2004 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company declared that the stocks shares bonds debentures or other securities deposited with the bank or trustees for a nominees of the bank areso deposited or transferred to secure the payment or discharge of all monies and liabilities agreed to be paid or discharged by the company. See the mortgage charge document for full details. Fully Satisfied |
3 August 2001 | Delivered on: 16 August 2001 Satisfied on: 4 February 2013 Persons entitled: Barclays 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 |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
5 April 2023 | Full accounts made up to 3 July 2022 (26 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 27 June 2021 (23 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (20 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (20 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
5 January 2019 | Full accounts made up to 1 July 2018 (21 pages) |
1 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
27 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
1 March 2018 | Change of details for Wireless Group Limited as a person with significant control on 1 March 2018 (2 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
12 December 2016 | Satisfaction of charge 039496970003 in full (1 page) |
12 December 2016 | Satisfaction of charge 039496970003 in full (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
24 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
19 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
25 April 2016 | Memorandum and Articles of Association (6 pages) |
25 April 2016 | Memorandum and Articles of Association (6 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
3 March 2016 | Company name changed utv media (GB) LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Company name changed utv media (GB) LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Change of name notice (2 pages) |
3 March 2016 | Change of name notice (2 pages) |
2 March 2016 | Registration of charge 039496970003, created on 29 February 2016 (58 pages) |
2 March 2016 | Registration of charge 039496970003, created on 29 February 2016 (58 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Statement of capital on 22 February 2011
|
22 February 2011 | Statement of capital on 22 February 2011
|
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Resolutions
|
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Company name changed utv radio (GB) LIMITED\certificate issued on 03/07/09 (2 pages) |
2 July 2009 | Company name changed utv radio (GB) LIMITED\certificate issued on 03/07/09 (2 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
29 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / scott taunton / 31/10/2007 (1 page) |
28 March 2008 | Director's change of particulars / scott taunton / 31/10/2007 (1 page) |
24 May 2007 | Full accounts made up to 31 December 2005 (14 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
9 November 2005 | Company name changed the wireless group LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed the wireless group LIMITED\certificate issued on 09/11/05 (2 pages) |
20 October 2005 | Application for reregistration from PLC to private (1 page) |
20 October 2005 | Re-registration of Memorandum and Articles (6 pages) |
20 October 2005 | Re-registration of Memorandum and Articles (6 pages) |
20 October 2005 | Application for reregistration from PLC to private (1 page) |
20 October 2005 | Certificate of re-registration from Public Limited Company to Private (7 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Certificate of re-registration from Public Limited Company to Private (7 pages) |
20 October 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
19 May 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
19 April 2005 | Return made up to 13/03/05; bulk list available separately (11 pages) |
19 April 2005 | Return made up to 13/03/05; bulk list available separately (11 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Memorandum and Articles of Association (74 pages) |
20 July 2004 | Memorandum and Articles of Association (74 pages) |
14 April 2004 | Return made up to 13/03/04; bulk list available separately (11 pages) |
14 April 2004 | Return made up to 13/03/04; bulk list available separately (11 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
2 April 2003 | Return made up to 13/03/03; bulk list available separately (11 pages) |
2 April 2003 | Return made up to 13/03/03; bulk list available separately (11 pages) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Ad 21/11/02--------- £ si [email protected]=1315 £ ic 9680550/9681865 (2 pages) |
23 December 2002 | Ad 21/11/02--------- £ si [email protected]=1315 £ ic 9680550/9681865 (2 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
3 April 2002 | Return made up to 13/03/02; bulk list available separately (10 pages) |
3 April 2002 | Return made up to 13/03/02; bulk list available separately (10 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
27 March 2001 | Return made up to 13/03/01; bulk list available separately (9 pages) |
27 March 2001 | Return made up to 13/03/01; bulk list available separately (9 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
4 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Ad 18/10/00--------- £ si [email protected]=15572 £ ic 7558145/7573717 (4 pages) |
20 November 2000 | Ad 18/10/00--------- £ si [email protected]=15572 £ ic 7558145/7573717 (4 pages) |
2 November 2000 | Ad 11/10/00--------- £ si [email protected]=8947 £ ic 7549198/7558145 (2 pages) |
2 November 2000 | Ad 11/10/00--------- £ si [email protected]=8947 £ ic 7549198/7558145 (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Ad 17/05/00--------- £ si [email protected]=6315 £ ic 7542883/7549198 (2 pages) |
29 August 2000 | Ad 17/05/00--------- £ si [email protected]=6315 £ ic 7542883/7549198 (2 pages) |
10 August 2000 | New director appointed (5 pages) |
10 August 2000 | New director appointed (5 pages) |
31 July 2000 | Nc inc already adjusted 17/05/00 (1 page) |
31 July 2000 | Ad 25/05/00--------- £ si [email protected]=43628 £ ic 7499255/7542883 (2 pages) |
31 July 2000 | Ad 25/05/00--------- £ si [email protected]=43628 £ ic 7499255/7542883 (2 pages) |
31 July 2000 | Nc inc already adjusted 17/05/00 (1 page) |
24 July 2000 | Statement of affairs (12 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Ad 25/05/00--------- £ si [email protected] £ si [email protected]=6 £ ic 50000/50007 (2 pages) |
24 July 2000 | Ad 25/05/00--------- £ si [email protected]=2699648 £ si 47496@100=4749600 £ ic 50007/7499255 (3 pages) |
24 July 2000 | Conve 25/05/00 (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Statement of affairs (12 pages) |
24 July 2000 | Ad 25/05/00--------- £ si [email protected]=2699648 £ si 47496@100=4749600 £ ic 50007/7499255 (3 pages) |
24 July 2000 | Conve 25/05/00 (1 page) |
24 July 2000 | Ad 25/05/00--------- £ si [email protected] £ si [email protected]=6 £ ic 50000/50007 (2 pages) |
17 July 2000 | Ad 02/05/00--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages) |
17 July 2000 | S-div 02/05/00 (2 pages) |
17 July 2000 | S-div 02/05/00 (2 pages) |
17 July 2000 | Memorandum and Articles of Association (83 pages) |
17 July 2000 | Ad 02/05/00--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages) |
17 July 2000 | Memorandum and Articles of Association (83 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
30 June 2000 | New director appointed (5 pages) |
30 June 2000 | New director appointed (5 pages) |
8 June 2000 | New secretary appointed (5 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New secretary appointed (5 pages) |
1 June 2000 | Listing of particulars (138 pages) |
1 June 2000 | Listing of particulars (138 pages) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
4 May 2000 | Application to commence business (2 pages) |
4 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
4 May 2000 | Application to commence business (2 pages) |
4 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
3 May 2000 | Company name changed new twg PLC\certificate issued on 03/05/00 (2 pages) |
3 May 2000 | Company name changed new twg PLC\certificate issued on 03/05/00 (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (4 pages) |
22 March 2000 | New director appointed (4 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (13 pages) |
13 March 2000 | Incorporation (13 pages) |