Company NameMirum Agency UK Limited
Company StatusDissolved
Company Number04045180
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 02 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed11 July 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 02 April 2024)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameTorben Fink-Jensen
Date of BirthApril 1968 (Born 56 years ago)
NationalityDenmark
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleManager
Correspondence Address3-20 Durham Terrace
London
W2 5PB
Secretary NameElspeth Rogers
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address3-20 Durham Terrace
London
W2 5PB
Director NameKannan Paul
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Crescent
London
N10 3ND
Secretary NameChong Yong Goh
NationalitySingaporean
StatusResigned
Appointed01 April 2004(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2004)
RoleFinance Director
Correspondence AddressBik 126 Yishun Street 11
Apartment 07-417
Singapore
760126
Foreign
Secretary NameRichard Finmore
NationalityBritish
StatusResigned
Appointed07 April 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Secretary NameRebecca Jane Simmonds
NationalityBritish
StatusResigned
Appointed24 October 2006(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 July 2007)
RoleCompany Director
Correspondence Address71 Brondesbury Villas
London
NW6 6AG
Director NameMs Jacqueline Rachel Noreen Rowlands
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2009)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address23 Gaviots Close
Gerrards Cross
Buckinghamshire
SL9 7EJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 August 2012)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAntony John Bishop
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2012)
RoleClient Engagement Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2015)
RoleCeo Possible Uk
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameShane Michael Atchison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDiane Lynn Holland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(13 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Neil Miller
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr James Darin Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Daplyn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Manuel Segimon De Manzanos
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2023)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitepossibleworldwide.com

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

133.5k at £1Wpp Group (Uk) LTD
100.00%
Ordinary A
1 at £0.001Wpp Group (Uk) LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£13,903,249
Gross Profit£8,878,429
Net Worth£1,217,197
Cash£1,535,690
Current Liabilities£4,797,919

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2021Full accounts made up to 31 December 2019 (22 pages)
27 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
(3 pages)
2 October 2019Amended full accounts made up to 31 December 2018 (19 pages)
19 September 2019Full accounts made up to 31 December 2018 (19 pages)
21 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of James Darin Brown as a director on 28 February 2019 (1 page)
17 May 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 17 May 2019 (1 page)
24 September 2018Appointment of Mr Manuel Segimon De Manzanos as a director on 20 September 2018 (2 pages)
24 September 2018Termination of appointment of Diane Lynn Holland as a director on 20 September 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (19 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Neil Miller as a director on 24 January 2018 (1 page)
19 December 2017Appointment of Mr Christopher Daplyn as a director on 30 November 2017 (2 pages)
19 December 2017Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page)
19 December 2017Appointment of Mr James Darin Brown as a director on 30 November 2017 (2 pages)
19 December 2017Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page)
19 December 2017Appointment of Mr Christopher Daplyn as a director on 30 November 2017 (2 pages)
19 December 2017Appointment of Mr James Darin Brown as a director on 30 November 2017 (2 pages)
19 December 2017Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page)
19 December 2017Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 December 2016Full accounts made up to 31 December 2015 (20 pages)
9 December 2016Full accounts made up to 31 December 2015 (20 pages)
10 November 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 28/10/2016
(2 pages)
10 November 2016Solvency Statement dated 28/10/16 (1 page)
10 November 2016Statement by Directors (1 page)
10 November 2016Statement of capital on 10 November 2016
  • GBP 133,467.000001
(4 pages)
10 November 2016Statement of capital on 10 November 2016
  • GBP 133,467.000001
(4 pages)
10 November 2016Solvency Statement dated 28/10/16 (1 page)
10 November 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 28/10/2016
(2 pages)
10 November 2016Statement by Directors (1 page)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 August 2015Full accounts made up to 31 December 2014 (23 pages)
12 August 2015Full accounts made up to 31 December 2014 (23 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 133,467.001
(5 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 133,467.001
(5 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 133,467.001
(5 pages)
22 May 2015Appointment of Mr Neil Miller as a director on 18 March 2015 (2 pages)
22 May 2015Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page)
22 May 2015Appointment of Mr Neil Miller as a director on 18 March 2015 (2 pages)
22 May 2015Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 133,467.001
(5 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 133,467.001
(5 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 133,467.001
(5 pages)
10 December 2013Full accounts made up to 31 December 2012 (26 pages)
10 December 2013Full accounts made up to 31 December 2012 (26 pages)
24 October 2013Termination of appointment of Christopher Sweetland as a director (1 page)
24 October 2013Termination of appointment of Christopher Sweetland as a director (1 page)
1 October 2013Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
1 October 2013Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Appointment of Shane Michael Atchison as a director (2 pages)
4 September 2012Appointment of Diane Lynn Holland as a director (2 pages)
4 September 2012Appointment of Diane Lynn Holland as a director (2 pages)
4 September 2012Appointment of Shane Michael Atchison as a director (2 pages)
29 August 2012Termination of appointment of Paul Delaney as a director (1 page)
29 August 2012Appointment of Justin Alex Edward Cooke as a director (2 pages)
29 August 2012Termination of appointment of Christopher Sweetland as a director (1 page)
29 August 2012Appointment of Justin Alex Edward Cooke as a director (2 pages)
29 August 2012Termination of appointment of Antony Bishop as a director (1 page)
29 August 2012Termination of appointment of Christopher Sweetland as a director (1 page)
29 August 2012Termination of appointment of Antony Bishop as a director (1 page)
29 August 2012Termination of appointment of Paul Delaney as a director (1 page)
14 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 133,467.000001
(5 pages)
14 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 133,467.000001
(5 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 133,467.000001
(5 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 July 2012Sub-division of shares on 29 June 2012 (5 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Particulars of variation of rights attached to shares (2 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Particulars of variation of rights attached to shares (2 pages)
10 July 2012Sub-division of shares on 29 June 2012 (5 pages)
10 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 January 2012Full accounts made up to 31 December 2010 (17 pages)
8 January 2012Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Secretary's details changed for Wpp Group (Nominees) Limited on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Wpp Group (Nominees) Limited on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Wpp Group (Nominees) Limited on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
17 May 2011Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100,100
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100,100
(3 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2011Company name changed blue interactive marketing pty LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
(3 pages)
29 March 2011Company name changed blue interactive marketing pty LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
(3 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Change of name notice (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
16 February 2010Appointment of Antony John Bishop as a director (2 pages)
16 February 2010Appointment of Antony John Bishop as a director (2 pages)
13 October 2009Termination of appointment of Jacqueline Rowlands as a director (1 page)
13 October 2009Termination of appointment of Jacqueline Rowlands as a director (1 page)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 1 hardwick street london EC1R 4RB (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 1 hardwick street london EC1R 4RB (1 page)
18 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 December 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
12 June 2006Full accounts made up to 31 December 2005 (8 pages)
12 June 2006Full accounts made up to 31 December 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 August 2005Return made up to 01/08/05; full list of members (6 pages)
26 August 2005Return made up to 01/08/05; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
18 June 2005Secretary's particulars changed (1 page)
18 June 2005Secretary's particulars changed (1 page)
19 January 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 January 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
17 December 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 46 poland street london W1F 7NA (1 page)
9 December 2004Registered office changed on 09/12/04 from: 46 poland street london W1F 7NA (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 179 wardour street london W1F 8WY (1 page)
24 February 2004Registered office changed on 24/02/04 from: 179 wardour street london W1F 8WY (1 page)
1 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 September 2003Return made up to 01/08/03; full list of members (6 pages)
18 September 2003Return made up to 01/08/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 March 2003Registered office changed on 21/03/03 from: 4TH floor 97-99 dean street london W1V 5RA (1 page)
21 March 2003Registered office changed on 21/03/03 from: 4TH floor 97-99 dean street london W1V 5RA (1 page)
17 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 August 2001Return made up to 01/08/01; full list of members (6 pages)
13 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: basement 42 kensington gardens square london W2 4BQ (1 page)
15 May 2001Registered office changed on 15/05/01 from: basement 42 kensington gardens square london W2 4BQ (1 page)
11 May 2001Company name changed online marketing services group (uk) LTD\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed online marketing services group (uk) LTD\certificate issued on 11/05/01 (2 pages)
24 April 2001Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2001Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 376 euston road london NW1 3BL (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 376 euston road london NW1 3BL (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
1 August 2000Incorporation (16 pages)
1 August 2000Incorporation (16 pages)