London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | One Canada Sqaure Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Jonathan Edwin Turpin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2005) |
Role | Chief Executive Officer |
Correspondence Address | 17 Claxton Grove Hammersmith London W6 8HD |
Secretary Name | Mr Paul Andrew Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Carshalton Park Road Carshalton Surrey SM5 3SF |
Director Name | Mr Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 May 2001) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Court Wellington Avenue Virginia Water Surrey GU25 4QX |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Mr Owen Wyn Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sw20 |
Director Name | Marlen Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Church Road, Bradley Green Redditch Worcestershire B96 6SW |
Director Name | Joanne Rosemarie Elliott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 155 Quebec Quay Southferry Quay Liverpool L3 4ES |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | Timothy James Blott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 140 Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | John Bradshaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2003) |
Role | Head Of New Media |
Correspondence Address | 1 Moggswell Lane Peterborough PE2 7DS |
Director Name | Richard Alan Karn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 6 Church Farm Close Etchingham East Sussex TN19 7AQ |
Director Name | David Alan Black |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Garden Flat 35 Princess Road London NW1 8JS |
Director Name | Stephen Davenport Parker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Brackenwood 34 Tower Road North Heswall Wirrall CH60 6RS Wales |
Director Name | Mr Humphrey Michael Cobbold |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hilgrove Road London NW6 4TH |
Director Name | Mr Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Court Wellington Avenue Virginia Water Surrey GU25 4QX |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramerton Street London SW3 5JS |
Secretary Name | Jonathan Edwin Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 17 Claxton Grove Hammersmith London W6 8HD |
Secretary Name | Mr Gordon John Findlay Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Kings Road Kingston Upon Thames Surrey KT2 5HT |
Director Name | Joseph Slavin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 St. Stephens Gardens London W2 5NA |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenleach Lane Roe Green Worsley Manchester M28 2RX |
Director Name | Mr Matthew John Brittin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 2007) |
Role | Media Exec |
Country of Residence | United Kingdom |
Correspondence Address | 14 King Edwards Grove Teddington Middlesex TW11 9LU |
Director Name | Mr Philip James Machray |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Shenfield Road Shenfield Essex CM15 8EJ |
Secretary Name | Bee Tatham |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 2008) |
Role | Financial Controller |
Correspondence Address | 28 Kingswood Avenue London NW6 6LL |
Secretary Name | Mrs Rachel Clare Stanhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | Mrs Georgina Harvey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hyde Vale London SE10 8QQ |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | fish4.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fish 4 LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
6 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
8 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
24 June 2016 | Amended accounts for a dormant company made up to 29 December 2014 (4 pages) |
24 June 2016 | Amended accounts for a dormant company made up to 29 December 2014 (4 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 August 2015 | Accounts for a dormant company made up to 29 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 29 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (13 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (13 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (13 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 November 2010 | Termination of appointment of Rachel Stanhope as a secretary (1 page) |
18 November 2010 | Termination of appointment of Georgina Harvey as a director (1 page) |
18 November 2010 | Termination of appointment of Rachel Stanhope as a secretary (1 page) |
18 November 2010 | Termination of appointment of Georgina Harvey as a director (1 page) |
17 November 2010 | Appointment of T M Directors Limited as a director (2 pages) |
17 November 2010 | Appointment of T M Directors Limited as a director (2 pages) |
17 November 2010 | Registered office address changed from 3Rd Floor Broadway Chambers 14-26 Hammersmith Broadway London W6 7AF on 17 November 2010 (1 page) |
17 November 2010 | Appointment of T M Secretaries Limited as a secretary (2 pages) |
17 November 2010 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
17 November 2010 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
17 November 2010 | Registered office address changed from 3Rd Floor Broadway Chambers 14-26 Hammersmith Broadway London W6 7AF on 17 November 2010 (1 page) |
17 November 2010 | Appointment of T M Secretaries Limited as a secretary (2 pages) |
17 November 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
17 November 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
27 October 2010 | Termination of appointment of Paul Davidson as a director (1 page) |
27 October 2010 | Termination of appointment of Paul Davidson as a director (1 page) |
27 October 2010 | Termination of appointment of Joseph Slavin as a director (1 page) |
27 October 2010 | Termination of appointment of Joseph Slavin as a director (1 page) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 August 2009 | Director's change of particulars / joseph slavin / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / joseph slavin / 25/08/2009 (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
8 April 2009 | Director's change of particulars / joseph slavin / 01/09/2008 (1 page) |
8 April 2009 | Director's change of particulars / joseph slavin / 01/09/2008 (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 July 2008 | Appointment terminated director mark dodson (1 page) |
22 July 2008 | Appointment terminated director mark dodson (1 page) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 April 2008 | Secretary appointed mrs rachel stanhope (1 page) |
7 April 2008 | Director appointed mrs georgina harvey (1 page) |
7 April 2008 | Secretary appointed mrs rachel stanhope (1 page) |
7 April 2008 | Director appointed mrs georgina harvey (1 page) |
26 March 2008 | Appointment terminated director philip machray (1 page) |
26 March 2008 | Appointment terminated director philip machray (1 page) |
29 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | New director appointed (4 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
19 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 24/03/05; no change of members (9 pages) |
8 June 2005 | Return made up to 24/03/05; no change of members (9 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 September 2004 | New director appointed (5 pages) |
29 September 2004 | New director appointed (5 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (7 pages) |
7 September 2004 | New director appointed (7 pages) |
1 September 2004 | New director appointed (11 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (11 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
16 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 24/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 24/03/03; full list of members (9 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
17 July 2002 | Auditor's resignation (1 page) |
17 July 2002 | Auditor's resignation (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
26 January 2002 | New director appointed
|
26 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 30 September 2000 (7 pages) |
2 November 2001 | Full accounts made up to 30 September 2000 (7 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (9 pages) |
2 August 2001 | New director appointed (9 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: first floor bouverie house 154 fleet street, london EC4A 2JD (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: first floor bouverie house 154 fleet street, london EC4A 2JD (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (8 pages) |
23 April 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
23 April 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
23 April 2001 | New director appointed (8 pages) |
25 April 2000 | Company name changed pco 244 LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed pco 244 LIMITED\certificate issued on 26/04/00 (2 pages) |
24 March 2000 | Incorporation (25 pages) |
24 March 2000 | Incorporation (25 pages) |