Company NameTulchan Communications Group Limited
Company StatusActive
Company Number04020139
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew William Edward Fothergill Grant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMr Leo Nicholas Mark Van Der Borgh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Oliver Daniel Childs
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Basil Nicolaou
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Steven Michael Sullivan
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameBrian Joseph Rafferty
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleInvestor Relations Consultant
Correspondence Address522 Prospect Avenue
Mamaroneck
New York
10543
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameMrs Ruth Joanne Royston
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 26 January 2023)
RoleCompany Director
Correspondence Address85 Fleet Street
London
EC4Y 1HA
Director NameMr Robert Hiles Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 6 months after company formation)
Appointment Duration14 years (resigned 26 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMrs Hilary Gay Tuppen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMr Hamish Robert Muir Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1HA
Director NameMr David Mark Owings Shriver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2016)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMs Susan Michelle Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 January 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameLord Andrew Simon Feldman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMr Jeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMs Suniti Kiransinh Chauhan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address85 Fleet Street
London
EC4Y 1AE

Contact

Websitetulchangroup.com
Telephone020 74271550
Telephone regionLondon

Location

Registered Address11 Pilgrim Street
London
EC4V 6RN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

73k at £0.01Milton House Investments LTD
75.43%
Ordinary
23.8k at £0.01Milton House Investments LTD
24.57%
Ordinary A

Financials

Year2014
Net Worth£818,055
Cash£350,483
Current Liabilities£239,408

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Charges

21 April 2023Delivered on: 2 May 2023
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent

Classification: A registered charge
Outstanding
17 March 2010Delivered on: 26 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation number 84602937 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: Tmw Pramerica Property Investment Gmbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge as continuing security for the payment re a deposit in the sum of £270,743.92 see image for full details.
Outstanding

Filing History

6 November 2023Group of companies' accounts made up to 31 January 2023 (31 pages)
17 October 2023Registered office address changed from 5th Floor 6 More London Place London SE1 2DA England to 11 Pilgrim Street London EC4V6RN on 17 October 2023 (1 page)
20 June 2023Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 6 More London Place London SE1 2DA (1 page)
20 June 2023Register(s) moved to registered office address 5th Floor 6 More London Place London SE1 2DA (1 page)
20 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
5 May 2023Memorandum and Articles of Association (26 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 May 2023Registration of charge 040201390003, created on 21 April 2023 (14 pages)
7 March 2023Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
21 February 2023Statement of company's objects (2 pages)
10 February 2023Memorandum and Articles of Association (25 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2023Change of share class name or designation (2 pages)
8 February 2023Particulars of variation of rights attached to shares (2 pages)
8 February 2023Particulars of variation of rights attached to shares (2 pages)
3 February 2023Appointment of Mr Basil Nicolaou as a director on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 26 January 2023 (2 pages)
3 February 2023Termination of appointment of Suniti Kiransinh Chauhan as a director on 26 January 2023 (1 page)
3 February 2023Termination of appointment of Jeremy Martin Buhlmann as a director on 26 January 2023 (1 page)
3 February 2023Appointment of Mr Oliver Daniel Childs as a director on 26 January 2023 (2 pages)
3 February 2023Termination of appointment of Andrew Simon Feldman as a director on 26 January 2023 (1 page)
3 February 2023Termination of appointment of Robert Hiles Sutton as a director on 26 January 2023 (1 page)
3 February 2023Termination of appointment of Susan Michelle Clark as a director on 26 January 2023 (1 page)
3 February 2023Appointment of Mr Steven Michael Sullivan as a director on 26 January 2023 (2 pages)
3 February 2023Registered office address changed from 85 Fleet Street London EC4Y 1AE to 5th Floor 6 More London Place London SE1 2DA on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Ruth Joanne Royston as a secretary on 26 January 2023 (1 page)
3 February 2023Termination of appointment of Hamish Robert Muir Mackenzie as a director on 26 January 2023 (1 page)
3 February 2023Notification of Teneo Strategy Limited as a person with significant control on 26 January 2023 (2 pages)
3 February 2023Change of details for Teneo Strategy Limited as a person with significant control on 26 January 2023 (2 pages)
3 February 2023Cessation of Milton House Investments Limited as a person with significant control on 26 January 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
27 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
2 February 2022Appointment of Ms Suniti Kiransinh Chauhan as a director on 31 December 2021 (2 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
8 August 2021Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2021 (2 pages)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
6 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
18 March 2021Director's details changed for Mr Robert Hiles Sutton on 11 March 2021 (2 pages)
4 January 2021Appointment of Mr Jeremy Martin Buhlmann as a director on 1 October 2020 (2 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
27 August 2019Satisfaction of charge 2 in full (4 pages)
8 August 2019Appointment of Lord Andrew Simon Feldman as a director on 6 August 2019 (2 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 June 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
4 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 March 2017Appointment of Mrs Susan Michelle Clark as a director on 1 March 2017 (2 pages)
21 March 2017Appointment of Mrs Susan Michelle Clark as a director on 1 March 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
30 September 2016Termination of appointment of Hilary Tuppen as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Hilary Tuppen as a director on 30 September 2016 (1 page)
20 September 2016Termination of appointment of David Mark Owings Shriver as a director on 31 August 2016 (1 page)
20 September 2016Termination of appointment of David Mark Owings Shriver as a director on 31 August 2016 (1 page)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 967.83
(8 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 967.83
(8 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (10 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (10 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 967.83
(8 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 967.83
(8 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (11 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (11 pages)
26 September 2014Appointment of Mr David Mark Owings Shriver as a director on 23 September 2014 (2 pages)
26 September 2014Appointment of Mr David Mark Owings Shriver as a director on 23 September 2014 (2 pages)
25 July 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
25 July 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
25 July 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 967.83
(8 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 967.83
(8 pages)
3 March 2014Aud sect 519 (1 page)
3 March 2014Aud sect 519 (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (10 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (10 pages)
4 July 2013Director's details changed for Mr Andrew William Edward Fothergill Grant on 19 June 2013 (2 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
4 July 2013Director's details changed for Mr Andrew William Edward Fothergill Grant on 19 June 2013 (2 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
29 April 2013Registered office address changed from 85 Fleet Street London EC4Y 1HA United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 85 Fleet Street London EC4Y 1HA United Kingdom on 29 April 2013 (1 page)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
13 July 2012Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page)
13 July 2012Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page)
12 July 2012Termination of appointment of Neil Duffy as a director (1 page)
12 July 2012Termination of appointment of Neil Duffy as a director (1 page)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
12 July 2012Secretary's details changed for Ms Ruth Joanne Merryweather on 19 June 2012 (1 page)
12 July 2012Secretary's details changed for Ms Ruth Joanne Merryweather on 19 June 2012 (1 page)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
15 March 2012Appointment of Hamish Robert Muir Mackenzie as a director (3 pages)
15 March 2012Appointment of Hamish Robert Muir Mackenzie as a director (3 pages)
8 March 2012Appointment of Mr Neil Anthony Duffy as a director (3 pages)
8 March 2012Appointment of Hilary Tuppen as a director (3 pages)
8 March 2012Appointment of Mr Neil Anthony Duffy as a director (3 pages)
8 March 2012Appointment of Hilary Tuppen as a director (3 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
26 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
26 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
4 February 2011Resolutions
  • RES13 ‐ Ratify allotment of shares 26/07/2010
(1 page)
4 February 2011Statement of capital following an allotment of shares on 25 August 2010
  • GBP 967.83
(5 pages)
4 February 2011Statement of capital following an allotment of shares on 25 August 2010
  • GBP 967.83
(5 pages)
4 February 2011Resolutions
  • RES13 ‐ Ratify allotment of shares 26/07/2010
(1 page)
4 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
11 August 2010Statement of capital following an allotment of shares on 20 June 2010
  • GBP 956.83
(5 pages)
11 August 2010Statement of capital following an allotment of shares on 20 June 2010
  • GBP 956.83
(5 pages)
6 August 2010Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page)
15 July 2010Termination of appointment of Brian Rafferty as a director (1 page)
15 July 2010Termination of appointment of Brian Rafferty as a director (1 page)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
1 June 2010Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page)
1 June 2010Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page)
7 May 2010Memorandum and Articles of Association (24 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2010Memorandum and Articles of Association (24 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2009Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
16 July 2009Return made up to 19/06/09; full list of members (10 pages)
16 July 2009Return made up to 19/06/09; full list of members (10 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
29 January 2009Director appointed robert hiles sutton (3 pages)
29 January 2009Director appointed robert hiles sutton (3 pages)
29 July 2008Return made up to 19/06/08; full list of members (9 pages)
29 July 2008Return made up to 19/06/08; full list of members (9 pages)
29 April 2008Gbp ic 1000/955\20/02/08\gbp sr [email protected]=45\ (2 pages)
29 April 2008Gbp ic 1000/955\20/02/08\gbp sr [email protected]=45\ (2 pages)
26 February 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(2 pages)
26 February 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(2 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (11 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (11 pages)
2 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 July 2007Return made up to 19/06/07; full list of members (6 pages)
10 July 2007Return made up to 19/06/07; full list of members (6 pages)
21 June 2007£ ic 1025/1000 28/03/07 £ sr [email protected]=25 (2 pages)
21 June 2007£ ic 1025/1000 28/03/07 £ sr [email protected]=25 (2 pages)
1 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2007Ad 28/03/07--------- £ si [email protected]=25 £ ic 1000/1025 (2 pages)
1 June 2007Ad 28/03/07--------- £ si [email protected]=25 £ ic 1000/1025 (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Location of register of members (1 page)
15 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (10 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (10 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
15 July 2004Return made up to 19/06/04; full list of members (8 pages)
15 July 2004Return made up to 19/06/04; full list of members (8 pages)
26 May 2004Registered office changed on 26/05/04 from: 8TH floor 21 new fetter lane london EC4A 1AE (1 page)
26 May 2004Registered office changed on 26/05/04 from: 8TH floor 21 new fetter lane london EC4A 1AE (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
30 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Full accounts made up to 31 March 2002 (9 pages)
2 January 2003Full accounts made up to 31 March 2002 (9 pages)
10 October 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 October 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2002Ad 16/07/02--------- £ si [email protected]=178 £ ic 821/999 (2 pages)
27 July 2002Ad 16/07/02--------- £ si [email protected]=178 £ ic 821/999 (2 pages)
23 July 2002Ad 16/07/02--------- £ si [email protected]=67 £ ic 754/821 (2 pages)
23 July 2002Ad 16/07/02--------- £ si [email protected]=67 £ ic 754/821 (2 pages)
21 January 2002Ad 11/12/01--------- £ si [email protected]=143 £ ic 611/754 (2 pages)
21 January 2002Ad 11/12/01--------- £ si [email protected]=143 £ ic 611/754 (2 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2001S-div 27/09/01 (1 page)
12 December 2001S-div 27/09/01 (1 page)
12 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
5 September 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
5 September 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
27 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 June 2000Incorporation (14 pages)
19 June 2000Incorporation (14 pages)