London
SE1 0SW
Director Name | Mr David Geraint Thomas Jeremiah |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(17 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Blake Reynolds Cuthbert |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Ceo Of Omd Emea |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Johan Harmanus Denekamp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tower Walk 7 St Katharines Dock London E1W 1LP |
Director Name | Colin Andrew Gottlieb |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 2001) |
Role | Managing Director |
Correspondence Address | 393 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Director Name | Brian James Bastible |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2001(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2003) |
Role | Finance Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Director Name | Paul John Taylor |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsbury House Coombe Hill Road Kingston Surrey KT2 7DY |
Director Name | Mrs Shirley Watson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Games Road Ludgrove Hall Barnet Hertfordshire EN4 9HT |
Director Name | Mr Martin Telling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fitzroy House 11 Chenies Street London WC1E 7EY |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Parkmead London SW15 5BS |
Director Name | Mr Steve Williams |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Mrs Philippa Anne Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy House 11 Chenies Street London WC1E 7EY |
Director Name | Mr Ronald James Bell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mrs Joanna Vicki Lawrence |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2017) |
Role | Chief Content Officer |
Country of Residence | England |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Damian Timothy Winstanley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2018) |
Role | Chief Client Officer |
Country of Residence | England |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Guy Marks |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2022) |
Role | Ceo Omd Emea |
Country of Residence | England |
Correspondence Address | 82 Charing Cross Road London WC2H 0BA |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,004,694 |
Net Worth | £3,064,437 |
Cash | £4,074 |
Current Liabilities | £136,487,404 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
15 July 2023 | Full accounts made up to 31 December 2022 (106 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
24 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Mr Blake Reynolds Cuthbert as a director on 18 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Guy Marks as a director on 18 May 2022 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
5 July 2021 | Director's details changed for Mr David Geraint Thomas Jeremiah on 1 July 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (6 pages) |
10 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
10 December 2018 | Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
5 September 2018 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 4 September 2018 (1 page) |
27 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
11 April 2018 | Appointment of Mr Guy Marks as a director on 29 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Damian Timothy Winstanley as a director on 31 March 2018 (1 page) |
1 November 2017 | Termination of appointment of Ronald James Bell as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Ronald James Bell as a director on 1 November 2017 (1 page) |
31 October 2017 | Appointment of Mr David Geraint Thomas Jeremiah as a director on 23 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr David Geraint Thomas Jeremiah as a director on 23 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Joanna Vicki Lawrence as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Joanna Vicki Lawrence as a director on 29 September 2017 (1 page) |
11 September 2017 | Director's details changed for Mr Damian Timothy Winstanley on 28 July 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Damian Timothy Winstanley on 28 July 2017 (2 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
20 April 2017 | Appointment of Mr Damian Timothy Winstanley as a director on 1 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Damian Timothy Winstanley as a director on 1 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Martin Telling as a director on 1 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Philippa Anne Brown as a director on 1 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Philippa Anne Brown as a director on 1 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Martin Telling as a director on 1 March 2017 (1 page) |
6 April 2017 | Appointment of Mrs Joanna Vicki Lawrence as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Joanna Vicki Lawrence as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ronald James Bell as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ronald James Bell as a director on 1 March 2017 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
10 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
14 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
14 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
14 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
14 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
14 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
23 October 2014 | Director's details changed for Mrs Philippa Anne Brown on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Martin Telling on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Martin Telling on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mrs Philippa Anne Brown on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mrs Philippa Anne Brown on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Martin Telling on 1 January 2014 (2 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
2 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
2 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
2 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
16 December 2013 | Sect 519 aud (3 pages) |
16 December 2013 | Sect 519 aud (3 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of Steve Williams as a director (1 page) |
24 October 2011 | Appointment of Mrs Philippa Anne Brown as a director (2 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of Steve Williams as a director (1 page) |
24 October 2011 | Appointment of Mrs Philippa Anne Brown as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2009 | Director's details changed for Steve Williams on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Steve Williams on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Martin Telling on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Martin Telling on 23 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
18 June 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
18 June 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
5 June 2008 | Director's change of particulars / martin telling / 01/01/2008 (1 page) |
5 June 2008 | Director's change of particulars / martin telling / 01/01/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (5 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (5 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
13 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
6 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
14 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
23 October 2000 | Incorporation (18 pages) |
23 October 2000 | Incorporation (18 pages) |