Company NameAssociated New Media Limited
Company StatusDissolved
Company Number04118053
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NamesNetgoal Limited and Associated Newspapers Ireland Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed03 September 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameAvril Elizabeth Tye
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleEditorial Director
Correspondence Address70 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Director NameMr Peter Wright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleNewspaper Editor
Country of ResidenceUnited Kingdom
Correspondence Address27 Alleyn Park
London
SE21 8AT
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameEdward Verity
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2004)
RoleJournalist
Correspondence Address125 Trentham Street
London
SW18 5DH
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameDesmond John Nichols
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address21 The Convent
St Michaels Road
East Grinstead
West Sussex
RH19 3LD
Director NameJohn Mortimer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameStephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodsview
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGu8
Director NameSally Winfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address24 Rydon Mews
Wimbledon
London
SW19 4RP
Director NameMr Allan Francis Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address17 Cope Place
Kensington
London
W8 6AA
Secretary NameJohn Mortimer
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Secretary NameRichard Shamsi
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Cleveland Road
Worcester Park
Surrey
KT4 7JQ
Director NameKaren Louise Kemble Diaz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2007)
RoleChief Technology Officer
Correspondence AddressFlat A
20 Adolphus Road Finsbury Park
London
N4 2AZ
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed02 January 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed01 November 2009(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House 2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
16 May 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
16 May 2012Appointment of Mr James Justin Siderfin Welsh as a director on 3 May 2012 (2 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 18,000,001
(4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 18,000,001
(4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 18,000,001
(4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
7 December 2010Termination of appointment of Neil Addison as a secretary (2 pages)
7 December 2010Termination of appointment of Neil Addison as a director (2 pages)
7 December 2010Termination of appointment of Neil Addison as a secretary (2 pages)
7 December 2010Termination of appointment of Neil Addison as a director (2 pages)
7 December 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
7 December 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
16 July 2009Accounts made up to 30 September 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 January 2009Return made up to 01/12/08; full list of members (6 pages)
27 January 2009Return made up to 01/12/08; full list of members (6 pages)
22 January 2009Director appointed leif mahon-daly (3 pages)
22 January 2009Director appointed leif mahon-daly (3 pages)
7 October 2008Appointment terminated director andrew hart (1 page)
7 October 2008Appointment Terminated Director andrew hart (1 page)
5 August 2008Appointment Terminated Director richard shamsi (1 page)
5 August 2008Appointment terminated director richard shamsi (1 page)
29 July 2008Accounts made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 June 2008Director appointed nicholas peter hubble (3 pages)
16 June 2008Director appointed nicholas peter hubble (3 pages)
19 February 2008Return made up to 01/12/07; full list of members (6 pages)
19 February 2008Return made up to 01/12/07; full list of members (6 pages)
30 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
30 August 2007Accounts made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 01/12/06; full list of members (12 pages)
19 January 2007Return made up to 01/12/06; full list of members (12 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
25 July 2006Accounts made up to 2 October 2005 (7 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (7 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (7 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
17 January 2006Return made up to 01/12/05; full list of members (11 pages)
17 January 2006Return made up to 01/12/05; full list of members (11 pages)
5 August 2005Accounts for a dormant company made up to 3 October 2004 (7 pages)
5 August 2005Accounts made up to 3 October 2004 (7 pages)
5 August 2005Accounts for a dormant company made up to 3 October 2004 (7 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
5 January 2005Return made up to 01/12/04; full list of members (11 pages)
5 January 2005Return made up to 01/12/04; full list of members (11 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
20 July 2004Accounts made up to 28 September 2003 (7 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (7 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Return made up to 01/12/03; full list of members (12 pages)
8 January 2004Return made up to 01/12/03; full list of members (12 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
1 August 2003Accounts made up to 29 September 2002 (7 pages)
1 August 2003Accounts for a dormant company made up to 29 September 2002 (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
2 January 2003Return made up to 01/12/02; full list of members (12 pages)
2 January 2003Return made up to 01/12/02; full list of members (12 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
9 May 2002New director appointed (3 pages)
9 May 2002New director appointed (3 pages)
26 April 2002New director appointed (3 pages)
26 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (4 pages)
4 April 2002New secretary appointed;new director appointed (3 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed;new director appointed (3 pages)
4 April 2002New director appointed (4 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
14 March 2002Company name changed associated newspapers ireland ho ldings LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed associated newspapers ireland ho ldings LIMITED\certificate issued on 14/03/02 (2 pages)
7 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2002Return made up to 01/12/01; full list of members (8 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
14 August 2001Company name changed netgoal LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed netgoal LIMITED\certificate issued on 14/08/01 (2 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001Ad 02/08/01--------- £ si 18000000@1=18000000 £ ic 1/18000001 (2 pages)
9 August 2001Nc inc already adjusted 02/08/01 (1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001Nc inc already adjusted 02/08/01 (1 page)
9 August 2001Ad 02/08/01--------- £ si 18000000@1=18000000 £ ic 1/18000001 (2 pages)
30 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(1 page)
11 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(1 page)
11 January 2001Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 January 2001Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
1 December 2000Incorporation (13 pages)