London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Secretary Name | Sharon Teachen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Rainham Kent ME8 9BT |
Director Name | Mr Stephen Keith Byfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 May 2001) |
Role | Political Consultant |
Country of Residence | England |
Correspondence Address | 58 Mayford Road London SW12 8SN |
Director Name | Ms Victoria Penelope Stace |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Sopworth Chippenham Wiltshire SN14 6PR |
Director Name | Brian David Maclaurin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | The Malt House Home Farm Close Esher Surrey KT10 9HA |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Secretary Name | Mr Michael Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2003) |
Role | Finance Director |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Secretary Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Secretary Name | Robert Angus Buchanan McGrigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Secretary Name | Samantha Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4a Hadley Parade High Street Barnet Hertfordshire EN5 5SX |
Secretary Name | Ketan Suchak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Orange Tree Court 5 Havil Street London SE5 7SD |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
Website | grayling.com |
---|
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Grayling Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency. Fully Satisfied |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
13 August 2001 | Delivered on: 15 August 2001 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no L0192967502 dated 2/8/2001 for £500,000 over the life of brian maclaurin and in favour of scottish equitable PLC; all bonuses and benefits thereon and all right,title and interest. Fully Satisfied |
11 July 2001 | Delivered on: 13 July 2001 Satisfied on: 22 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no L019010502.. See the mortgage charge document for full details. Fully Satisfied |
22 May 2001 | Delivered on: 6 June 2001 Satisfied on: 22 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assignor with full title guarantee assigns to bank of scotland as a continuing security the policy of insurance detailed in the schedule to the assignment,all sums assured by it and all bonuses and benefits which may arise under it and the assignor's whole right,title and interest present and future in the policy. Fully Satisfied |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 May 2001 | Delivered on: 2 June 2001 Satisfied on: 1 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
30 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
30 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (135 pages) |
8 September 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
8 September 2016 | Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages) |
4 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page) |
27 June 2016 | Director's details changed for Mrs Rebecca Adele Morrow on 1 July 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 15 October 2015 (1 page) |
9 October 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Appointment of Mrs Rebecca Adele Morrow as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Morrow as a director on 1 July 2015 (2 pages) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from , 15-17 Huntsworth Mews, London, NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from , 15-17 Huntsworth Mews, London, NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 August 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
20 January 2012 | Termination of appointment of Victoria Stace as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
14 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
31 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
24 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
2 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 February 2004 | Full accounts made up to 31 January 2003 (14 pages) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
29 December 2003 | Return made up to 17/10/03; full list of members (8 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 22 berghem mews blythe road london W14 0HN (1 page) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Return made up to 17/10/02; full list of members
|
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
10 May 2002 | Full accounts made up to 31 January 2002 (12 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | Return made up to 17/10/01; full list of members (7 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
11 June 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 gresham street london EC2V 7BU (1 page) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | New secretary appointed;new director appointed (3 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Secretary resigned (1 page) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
8 February 2001 | New director appointed (2 pages) |
17 January 2001 | Company name changed diplema 498 LIMITED\certificate issued on 17/01/01 (2 pages) |
17 October 2000 | Incorporation (14 pages) |