Canary Wharf
London
E14 5HU
Director Name | Mr Stephen Edward Boyes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Peter Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Ms Vicky Unwin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkhill Road London NW3 2YN |
Director Name | David Armon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 1074 Esplanade Pelham Manor Ny 10803 United States |
Director Name | Lisa Ashworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage North Greenwich London SE10 0ER |
Director Name | Mr Kevin Deeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Greenbury Close Chorleywood Hertfordshire WD3 5QT |
Director Name | Kim Burgess |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage North Greenwich London SE10 0ER |
Director Name | Mr Jeremy Charles Arthur Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Old Street London EC1V 9BJ |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2016) |
Role | Ceo And President Cision Us Inc |
Country of Residence | Illinois, Usa |
Correspondence Address | 130 E. Randolph Street Suite 700 Chicago Illinois 60601 United States |
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2016(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois 60601 |
Director Name | Mr Abraham Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2019) |
Role | President Emea-I |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Drive 7th Floor Chicago Illinois 60601 |
Director Name | Mr Stephen Frederick Solomon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 June 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 June 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 June 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 16 June 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 16 June 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 16 June 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | www.prnewswire.co.uk |
---|---|
Telephone | 020 74545110 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,053,000 |
Gross Profit | £1,427,000 |
Net Worth | £1,216,000 |
Cash | £1,020,000 |
Current Liabilities | £6,933,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 January 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 |
22 December 2020 | Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page) |
---|---|
22 December 2020 | Appointment of Mr Stephen Edward Boyes as a director on 20 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages) |
5 August 2020 | Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page) |
5 August 2020 | Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of Abraham Smith as a director on 15 January 2019 (1 page) |
18 April 2019 | Appointment of Mr Jacob Pearlstein as a director on 14 February 2019 (2 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 040945360004, created on 12 January 2018 (64 pages) |
16 January 2018 | Appointment of Abraham Smith as a director on 24 October 2017 (3 pages) |
15 January 2018 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Registration of charge 040945360003, created on 18 September 2017 (64 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 September 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
12 September 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
21 July 2017 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page) |
21 July 2017 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page) |
2 February 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Registration of charge 040945360002, created on 12 September 2016 (12 pages) |
23 September 2016 | Registration of charge 040945360002, created on 12 September 2016 (12 pages) |
22 September 2016 | Registration of charge 040945360001, created on 12 September 2016 (12 pages) |
22 September 2016 | Registration of charge 040945360001, created on 12 September 2016 (12 pages) |
5 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages) |
5 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
5 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages) |
5 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Termination of appointment of Lisa Ashworth as a director on 16 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Lisa Ashworth as a director on 16 June 2016 (1 page) |
28 June 2016 | Appointment of Peter Wruble Granat as a director on 16 June 2016 (3 pages) |
28 June 2016 | Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages) |
28 June 2016 | Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages) |
28 June 2016 | Appointment of Peter Wruble Granat as a director on 16 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Kim Burgess as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page) |
17 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Kim Burgess as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 July 2015 | Director's details changed for Kim Burgess on 16 February 2015 (2 pages) |
15 July 2015 | Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages) |
15 July 2015 | Director's details changed for Kim Burgess on 16 February 2015 (2 pages) |
15 July 2015 | Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages) |
17 April 2015 | Registered 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 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered 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 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (15 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (15 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
5 December 2011 | Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Statement of company's objects (2 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) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 October 2008 | Appointment terminate, director david armon logged form (1 page) |
21 October 2008 | Appointment terminate, director david armon logged form (1 page) |
30 September 2008 | Director appointed kim burgess (3 pages) |
30 September 2008 | Appointment terminated director david armon (1 page) |
30 September 2008 | Director appointed kim burgess (3 pages) |
30 September 2008 | Appointment terminated director david armon (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
5 January 2006 | Return made up to 23/10/05; full list of members (8 pages) |
5 January 2006 | Return made up to 23/10/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
25 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
22 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
7 July 2001 | Ad 29/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 July 2001 | Ad 29/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
27 June 2001 | Company name changed diabolical duo LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed diabolical duo LIMITED\certificate issued on 27/06/01 (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
20 June 2001 | Memorandum and Articles of Association (8 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
20 June 2001 | Memorandum and Articles of Association (8 pages) |
19 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
19 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
6 June 2001 | New secretary appointed;new director appointed (26 pages) |
6 June 2001 | New director appointed (26 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (26 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (26 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
23 October 2000 | Incorporation (10 pages) |
23 October 2000 | Incorporation (10 pages) |