Company NameFish4Jobs Limited
Company StatusActive
Company Number03961754
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Previous NamePCO 245 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed13 October 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressOne Canada Sqaure Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed13 October 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameJonathan Edwin Turpin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(12 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2005)
RoleChief Executive Officer
Correspondence Address17 Claxton Grove
Hammersmith
London
W6 8HD
Secretary NameMr Paul Andrew Keen
NationalityBritish
StatusResigned
Appointed27 March 2001(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Carshalton Park Road
Carshalton
Surrey
SM5 3SF
Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 May 2001)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director NameJoanne Rosemarie Elliott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address155 Quebec Quay
Southferry Quay
Liverpool
L3 4ES
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSw20
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameMarlen Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Church Road, Bradley Green
Redditch
Worcestershire
B96 6SW
Director NameTimothy James Blott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address140 Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameJohn Bradshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2003)
RoleHead Of New Media
Correspondence Address1 Moggswell Lane
Peterborough
PE2 7DS
Director NameRichard Alan Karn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address6 Church Farm Close
Etchingham
East Sussex
TN19 7AQ
Director NameDavid Alan Black
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressGarden Flat 35 Princess Road
London
NW1 8JS
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hilgrove Road
London
NW6 4TH
Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NameJonathan Edwin Turpin
NationalityBritish
StatusResigned
Appointed15 September 2004(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 October 2004)
RoleCompany Director
Correspondence Address17 Claxton Grove
Hammersmith
London
W6 8HD
Secretary NameMr Gordon John Findlay Evans
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Kings Road
Kingston Upon Thames
Surrey
KT2 5HT
Director NameJoseph Slavin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Stephens Gardens
London
W2 5NA
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenleach Lane
Roe Green
Worsley
Manchester
M28 2RX
Director NameMr Matthew John Brittin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2007)
RoleMedia Exec
Country of ResidenceUnited Kingdom
Correspondence Address14 King Edwards Grove
Teddington
Middlesex
TW11 9LU
Director NameMr Philip James Machray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Shenfield Road
Shenfield
Essex
CM15 8EJ
Secretary NameBee Tatham
NationalityMalaysian
StatusResigned
Appointed12 October 2007(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 2008)
RoleFinancial Controller
Correspondence Address28 Kingswood Avenue
London
NW6 6LL
Secretary NameMrs Rachel Clare Stanhope
NationalityBritish
StatusResigned
Appointed02 January 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameMrs Georgina Harvey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hyde Vale
London
SE10 8QQ
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websitefish4.co.uk
Telephone07 904067844
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fish 4 LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
12 April 2021Confirmation statement made on 27 March 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
6 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
4 September 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
4 September 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 30 December 2012 (13 pages)
2 October 2013Full accounts made up to 30 December 2012 (13 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (13 pages)
24 September 2012Full accounts made up to 1 January 2012 (13 pages)
24 September 2012Full accounts made up to 1 January 2012 (13 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 December 2009 (16 pages)
23 December 2010Full accounts made up to 31 December 2009 (16 pages)
18 November 2010Termination of appointment of Rachel Stanhope as a secretary (1 page)
18 November 2010Termination of appointment of Georgina Harvey as a director (1 page)
18 November 2010Termination of appointment of Rachel Stanhope as a secretary (1 page)
18 November 2010Termination of appointment of Georgina Harvey as a director (1 page)
17 November 2010Registered office address changed from 3Rd Floor Broadway Chambers 14-26 Hammersmith Broadway London W6 7AF on 17 November 2010 (1 page)
17 November 2010Appointment of T M Directors Limited as a director (2 pages)
17 November 2010Appointment of Mr Paul Andrew Vickers as a director (2 pages)
17 November 2010Appointment of T M Secretaries Limited as a secretary (2 pages)
17 November 2010Appointment of T M Directors Limited as a director (2 pages)
17 November 2010Appointment of T M Secretaries Limited as a secretary (2 pages)
17 November 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
17 November 2010Registered office address changed from 3Rd Floor Broadway Chambers 14-26 Hammersmith Broadway London W6 7AF on 17 November 2010 (1 page)
17 November 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
17 November 2010Appointment of Mr Paul Andrew Vickers as a director (2 pages)
27 October 2010Termination of appointment of a director (1 page)
27 October 2010Termination of appointment of Joseph Slavin as a director (1 page)
27 October 2010Termination of appointment of Paul Davidson as a director (1 page)
27 October 2010Termination of appointment of a director (1 page)
27 October 2010Termination of appointment of Joseph Slavin as a director (1 page)
27 October 2010Termination of appointment of Paul Davidson as a director (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Joseph Slavin on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Georgina Harvey on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Paul Davidson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Joseph Slavin on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Georgina Harvey on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Paul Davidson on 31 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
25 August 2009Director's change of particulars / joseph slavin / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / joseph slavin / 25/08/2009 (1 page)
9 April 2009Auditor's resignation (1 page)
9 April 2009Director's change of particulars / joseph slavin / 01/09/2008 (1 page)
9 April 2009Director's change of particulars / joseph slavin / 01/09/2008 (1 page)
9 April 2009Auditor's resignation (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 December 2008Full accounts made up to 31 December 2007 (13 pages)
10 December 2008Full accounts made up to 31 December 2007 (13 pages)
22 July 2008Appointment terminated director mark dodson (1 page)
22 July 2008Appointment terminated director mark dodson (1 page)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Director appointed mrs georgina harvey (1 page)
7 April 2008Director appointed mrs georgina harvey (1 page)
26 March 2008Appointment terminated director philip machray (1 page)
26 March 2008Appointment terminated director philip machray (1 page)
29 January 2008Full accounts made up to 31 December 2006 (13 pages)
29 January 2008Full accounts made up to 31 December 2006 (13 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Return made up to 31/03/07; full list of members (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 31/03/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
31 January 2007Full accounts made up to 31 December 2005 (13 pages)
31 January 2007Full accounts made up to 31 December 2005 (13 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
11 December 2006New director appointed (4 pages)
11 December 2006New director appointed (4 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
19 December 2005Full accounts made up to 31 December 2004 (12 pages)
19 December 2005Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
8 June 2005Return made up to 31/03/05; no change of members (9 pages)
8 June 2005Return made up to 31/03/05; no change of members (9 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
29 September 2004New director appointed (5 pages)
29 September 2004New director appointed (5 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
7 September 2004New director appointed (7 pages)
7 September 2004New director appointed (7 pages)
1 September 2004New director appointed (11 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (11 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
2 April 2004Return made up to 31/03/04; full list of members (9 pages)
2 April 2004Return made up to 31/03/04; full list of members (9 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
16 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 June 2003Full accounts made up to 30 September 2002 (13 pages)
5 June 2003Full accounts made up to 30 September 2002 (13 pages)
2 April 2003Return made up to 31/03/03; full list of members (9 pages)
2 April 2003Return made up to 31/03/03; full list of members (9 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
17 July 2002Auditor's resignation (1 page)
17 July 2002Auditor's resignation (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
25 March 2002Return made up to 31/03/02; full list of members (8 pages)
25 March 2002Return made up to 31/03/02; full list of members (8 pages)
29 January 2002Full accounts made up to 30 September 2001 (7 pages)
29 January 2002Full accounts made up to 30 September 2001 (7 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2021 under section 1088 of the Companies Act 2006
(3 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
2 August 2001New director appointed (11 pages)
2 August 2001New director appointed (11 pages)
10 May 2001Registered office changed on 10/05/01 from: 3RD floor broadway chambers 14-26 hammersmith broadway london W6 7AF (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3RD floor broadway chambers 14-26 hammersmith broadway london W6 7AF (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (8 pages)
23 April 2001New director appointed (8 pages)
2 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
25 April 2000Company name changed pco 245 LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed pco 245 LIMITED\certificate issued on 26/04/00 (2 pages)
31 March 2000Incorporation (23 pages)
31 March 2000Incorporation (23 pages)