Company NamePr Newswire Benelux Limited
DirectorsPrasant Reddy Gondipalli and Stephen Edward Boyes
Company StatusActive
Company Number04094536
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Previous NameDiabolical Duo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Prasant Reddy Gondipalli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2020(20 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen Edward Boyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePeter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMs Vicky Unwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkhill Road
London
NW3 2YN
Director NameDavid Armon
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address1074 Esplanade
Pelham Manor
Ny 10803
United States
Director NameLisa Ashworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 June 2016)
RoleCompany Director
Correspondence Address6 Mitre Passage
North Greenwich
London
SE10 0ER
Director NameMr Kevin Deeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Greenbury Close
Chorleywood
Hertfordshire
WD3 5QT
Director NameKim Burgess
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
North Greenwich
London
SE10 0ER
Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(15 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Old Street
London
EC1V 9BJ
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(15 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2016)
RoleCeo And President  Cision Us Inc
Country of ResidenceIllinois, Usa
Correspondence Address130 E. Randolph Street Suite 700
Chicago
Illinois 60601
United States
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
60601
Director NameMr Abraham Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2019)
RolePresident Emea-I
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address130 East Randolph Drive
7th Floor
Chicago
Illinois
60601
Director NameMr Stephen Frederick Solomon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2020(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(7 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 May 2001(7 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(7 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed04 June 2001(7 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2001(7 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2001(7 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websitewww.prnewswire.co.uk
Telephone020 74545110
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£2,053,000
Gross Profit£1,427,000
Net Worth£1,216,000
Cash£1,020,000
Current Liabilities£6,933,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 January 2018Delivered on: 25 January 2018
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
18 September 2017Delivered on: 28 September 2017
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
12 September 2016Delivered on: 23 September 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 4(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details please refer to the instrument.
Outstanding
12 September 2016Delivered on: 22 September 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 4 of the deed of accession and clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the deed of accession and the debenture.
Outstanding

Filing History

22 December 2020Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page)
22 December 2020Appointment of Mr Stephen Edward Boyes as a director on 20 December 2020 (2 pages)
22 December 2020Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages)
23 October 2020Full accounts made up to 31 December 2019 (18 pages)
1 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages)
5 August 2020Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page)
5 August 2020Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
29 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Abraham Smith as a director on 15 January 2019 (1 page)
18 April 2019Appointment of Mr Jacob Pearlstein as a director on 14 February 2019 (2 pages)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 January 2018Registration of charge 040945360004, created on 12 January 2018 (64 pages)
16 January 2018Appointment of Abraham Smith as a director on 24 October 2017 (3 pages)
15 January 2018Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (18 pages)
12 October 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Registration of charge 040945360003, created on 18 September 2017 (64 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 September 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
12 September 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
21 July 2017Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page)
21 July 2017Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page)
2 February 2017Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Registration of charge 040945360002, created on 12 September 2016 (12 pages)
23 September 2016Registration of charge 040945360002, created on 12 September 2016 (12 pages)
22 September 2016Registration of charge 040945360001, created on 12 September 2016 (12 pages)
22 September 2016Registration of charge 040945360001, created on 12 September 2016 (12 pages)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages)
5 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages)
5 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Termination of appointment of Lisa Ashworth as a director on 16 June 2016 (1 page)
11 July 2016Termination of appointment of Lisa Ashworth as a director on 16 June 2016 (1 page)
28 June 2016Appointment of Peter Wruble Granat as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Peter Wruble Granat as a director on 16 June 2016 (3 pages)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Kim Burgess as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page)
17 June 2016Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Kim Burgess as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(5 pages)
15 July 2015Director's details changed for Kim Burgess on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Kim Burgess on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 101
(6 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 101
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (15 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (15 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 January 2012Full accounts made up to 31 December 2010 (16 pages)
19 January 2012Full accounts made up to 31 December 2010 (16 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Statement of company's objects (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 December 2009Full accounts made up to 31 December 2008 (17 pages)
1 December 2009Full accounts made up to 31 December 2008 (17 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
21 October 2008Appointment terminate, director david armon logged form (1 page)
21 October 2008Appointment terminate, director david armon logged form (1 page)
30 September 2008Director appointed kim burgess (3 pages)
30 September 2008Appointment terminated director david armon (1 page)
30 September 2008Director appointed kim burgess (3 pages)
30 September 2008Appointment terminated director david armon (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 December 2005 (16 pages)
7 February 2007Full accounts made up to 31 December 2005 (16 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
5 January 2006Return made up to 23/10/05; full list of members (8 pages)
5 January 2006Return made up to 23/10/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
6 December 2004Return made up to 23/10/04; full list of members (7 pages)
6 December 2004Return made up to 23/10/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
25 November 2003Return made up to 23/10/03; full list of members (7 pages)
25 November 2003Return made up to 23/10/03; full list of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (17 pages)
6 November 2003Full accounts made up to 31 December 2002 (17 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
22 November 2002Return made up to 23/10/02; full list of members (6 pages)
22 November 2002Return made up to 23/10/02; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
23 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
14 November 2001Return made up to 23/10/01; full list of members (7 pages)
14 November 2001Return made up to 23/10/01; full list of members (7 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
7 July 2001Ad 29/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 July 2001Ad 29/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
27 June 2001Company name changed diabolical duo LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed diabolical duo LIMITED\certificate issued on 27/06/01 (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
20 June 2001Memorandum and Articles of Association (8 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 June 2001Memorandum and Articles of Association (8 pages)
19 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 June 2001Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page)
19 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 June 2001Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page)
6 June 2001New secretary appointed;new director appointed (26 pages)
6 June 2001New director appointed (26 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (26 pages)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed;new director appointed (26 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
23 October 2000Incorporation (10 pages)
23 October 2000Incorporation (10 pages)