Isleworth
Middlesex
TW7 5QD
Director Name | Mr Paul Wedlock |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director, Uki Controller |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Robert Nicholls |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Eric Semel |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 33 Chesham Street Flat 8 London SW1X 8NQ |
Director Name | Anthony Richard McAuslan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Margaretta Terrace London SW3 5NU |
Director Name | Alan Dennis Pereira |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 30 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Christina Lillian Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Walnut House Walnut Gardens Claydon Banbury Oxfordshire OX17 1NA |
Director Name | Alex Berger |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 53 Rue Saint Didier Paris 75016 Foreign |
Director Name | Dr Hans Wagner |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 July 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Telecommunications Consultant |
Correspondence Address | 8 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | The Hon Sir David Daniel Sieff |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Caroline Place London W2 4AW |
Director Name | David Christie Annat |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2007) |
Role | Company Director |
Correspondence Address | Watergap Dig Street Hartington Derbyshire SK17 0AQ |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pyne Gale Galleywood Chelmsford Essex CM2 8QG |
Director Name | Christina Lillian Kennedy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | Walnut House Walnut Gardens Claydon Banbury Oxfordshire OX17 1NA |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(6 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Court Little Ouseburn York North Yorkshire YO26 9TB |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Piers Maitland Adrian Croton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Richard Flint |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Anil Kumar Jhingan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Abbotsbury Road London W14 8EL |
Director Name | Craig Donald Chittick |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2008) |
Role | Head Of Corporate Finance |
Correspondence Address | 55 Barmouth Road London SW18 2DT |
Director Name | Mr Vincent Harvey Russell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Simon Naunton Steele |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 09 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2019) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2021) |
Role | Cfo, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Simon Robson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2021) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | skysports.com |
---|---|
Telephone | 024 21166293 |
Telephone region | Coventry |
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
172 at £0.01 | Sky Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
2 December 2004 | Delivered on: 18 December 2004 Satisfied on: 24 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and their proceeds of sale, all dividends, interest and other distributions, all accretions, rights, benefits, money or property accruing. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 October 2004 | Delivered on: 21 October 2004 Satisfied on: 24 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 x £1 ordinary shares issued by in the box media limited, 227,674,279 x £1 ordinary shares issued by teamtalk media group limited, 1 x £1 ordinary shares issued by ukbetting holdings limited (being the entire issued share capital of each company), proceeds of sale and all distributions. See the mortgage charge document for full details. Fully Satisfied |
14 October 2004 | Delivered on: 21 October 2004 Satisfied on: 24 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 2003 | Delivered on: 31 December 2003 Satisfied on: 14 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account and the charged funds and the company's right title and interest past present and future therein and thereto. See the mortgage charge document for full details. Fully Satisfied |
9 January 2003 | Delivered on: 16 January 2003 Satisfied on: 4 October 2012 Persons entitled: Land Securities PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £58,614.00 with all other sums to be advanced from time to time. Fully Satisfied |
20 May 2002 | Delivered on: 29 May 2002 Satisfied on: 5 February 2004 Persons entitled: Ubs Ag, London Branch Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company, full title guarantee and as security for the payment of all liabilities, charges in favour of the lender by way of first fixed charge all of the shares and dividends.. See the mortgage charge document for full details. Fully Satisfied |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Colin Smith as a director on 30 November 2021 (1 page) |
2 December 2021 | Termination of appointment of Simon Robson as a director on 30 November 2021 (1 page) |
30 November 2021 | Appointment of Mr Robert Nicholls as a director on 25 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Paul Wedlock as a director on 25 November 2021 (2 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 August 2020 | Appointment of Mr Simon Robson as a director on 29 July 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page) |
19 June 2019 | Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page) |
18 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
14 June 2019 | Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
4 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
4 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
4 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 January 2014 | Full accounts made up to 30 June 2013 (30 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (30 pages) |
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Resolutions
|
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
28 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
23 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
23 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
22 January 2013 | Termination of appointment of Richard Flint as a director (1 page) |
22 January 2013 | Termination of appointment of Piers Croton as a director (1 page) |
22 January 2013 | Termination of appointment of Richard Flint as a director (1 page) |
22 January 2013 | Termination of appointment of Simon Steele as a director (1 page) |
22 January 2013 | Termination of appointment of Piers Croton as a director (1 page) |
22 January 2013 | Termination of appointment of Simon Steele as a director (1 page) |
5 January 2013 | Full accounts made up to 30 June 2012 (28 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (28 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
9 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
9 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (21 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (21 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Solvency statement dated 14/02/11 (1 page) |
18 February 2011 | Resolutions
|
18 February 2011 | Statement of capital on 18 February 2011
|
18 February 2011 | Statement by directors (1 page) |
18 February 2011 | Statement of capital on 18 February 2011
|
18 February 2011 | Solvency statement dated 14/02/11 (1 page) |
18 February 2011 | Statement by directors (1 page) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Termination of appointment of Vincent Russell as a director (1 page) |
11 February 2011 | Termination of appointment of Vincent Russell as a director (1 page) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (23 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (23 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
28 November 2009 | Appointment of Simon Naunton Steele as a director (3 pages) |
28 November 2009 | Appointment of Simon Naunton Steele as a director (3 pages) |
4 March 2009 | Director's change of particulars / piers croton / 17/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / piers croton / 17/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / vincent russell / 17/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / vincent russell / 17/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / richard flint / 28/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / richard flint / 28/01/2009 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (27 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (27 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 October 2008 | Auditor's resignation (2 pages) |
24 October 2008 | Auditor's resignation (2 pages) |
24 September 2008 | Application for reregistration from PLC to private (1 page) |
24 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Application for reregistration from PLC to private (1 page) |
24 September 2008 | Re-registration of Memorandum and Articles (42 pages) |
24 September 2008 | Re-registration of Memorandum and Articles (42 pages) |
24 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 June 2008 | Director appointed vincent harvey russell (2 pages) |
16 June 2008 | Director appointed vincent harvey russell (2 pages) |
3 June 2008 | Appointment terminated director andrew griffith (1 page) |
3 June 2008 | Appointment terminated director andrew griffith (1 page) |
19 May 2008 | Director's change of particulars / andrew griffith / 07/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / andrew griffith / 07/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / andrew griffith / 17/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / andrew griffith / 17/04/2008 (1 page) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (3 pages) |
5 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
22 May 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
22 May 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
14 March 2007 | Ad 16/02/07--------- £ si [email protected]=101607 £ ic 1418092/1519699 (6 pages) |
14 March 2007 | Ad 16/02/07--------- £ si [email protected]=101607 £ ic 1418092/1519699 (6 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 02/01/07; bulk list available separately
|
12 February 2007 | Return made up to 02/01/07; bulk list available separately
|
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Ad 14/12/06--------- £ si [email protected]=60000 £ ic 1358092/1418092 (2 pages) |
28 December 2006 | Ad 14/12/06--------- £ si [email protected]=60000 £ ic 1358092/1418092 (2 pages) |
23 November 2006 | Reduce sha cap & cancel sha prem (4 pages) |
23 November 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 November 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 November 2006 | Reduce sha cap & cancel sha prem (4 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
20 October 2006 | Memorandum and Articles of Association (42 pages) |
20 October 2006 | Memorandum and Articles of Association (42 pages) |
16 October 2006 | Company name changed ukbetting PLC\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed ukbetting PLC\certificate issued on 16/10/06 (2 pages) |
19 September 2006 | Ad 10/07/06--------- £ si [email protected]=1200 £ ic 1356891/1358091 (2 pages) |
19 September 2006 | Ad 10/07/06--------- £ si [email protected]=1200 £ ic 1356891/1358091 (2 pages) |
8 August 2006 | Ad 21/07/06--------- £ si [email protected]=4000 £ ic 1352891/1356891 (2 pages) |
8 August 2006 | Ad 21/07/06--------- £ si [email protected]=4000 £ ic 1352891/1356891 (2 pages) |
4 August 2006 | £ ic 1373891/1352891 21/07/06 £ sr [email protected]=21000 (1 page) |
4 August 2006 | £ ic 1373891/1352891 21/07/06 £ sr [email protected]=21000 (1 page) |
14 July 2006 | Ad 30/06/06--------- £ si [email protected]=221400 £ ic 1152491/1373891 (2 pages) |
14 July 2006 | Ad 30/06/06--------- £ si [email protected]=221400 £ ic 1152491/1373891 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
23 June 2006 | Full accounts made up to 31 December 2005 (50 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (50 pages) |
2 May 2006 | Ad 31/03/06--------- £ si [email protected]=134 £ ic 1152357/1152491 (2 pages) |
2 May 2006 | Ad 31/03/06--------- £ si [email protected]=134 £ ic 1152357/1152491 (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Ad 16/03/06--------- £ si [email protected]=13 £ ic 1152344/1152357 (2 pages) |
30 March 2006 | Ad 16/03/06--------- £ si [email protected]=13 £ ic 1152344/1152357 (2 pages) |
8 February 2006 | Return made up to 02/01/06; bulk list available separately (8 pages) |
8 February 2006 | Return made up to 02/01/06; bulk list available separately (8 pages) |
11 October 2005 | Ad 29/09/05--------- £ si [email protected]=13 £ ic 960663/960676 (2 pages) |
11 October 2005 | Ad 29/09/05--------- £ si [email protected]=13 £ ic 960663/960676 (2 pages) |
28 September 2005 | Ad 09/09/05--------- £ si [email protected]=73 £ ic 960590/960663 (2 pages) |
28 September 2005 | Ad 09/09/05--------- £ si [email protected]=73 £ ic 960590/960663 (2 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Ad 18/07/05--------- £ si [email protected]=2020 £ ic 958570/960590 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Ad 18/07/05--------- £ si [email protected]=2020 £ ic 958570/960590 (2 pages) |
12 July 2005 | Nc inc already adjusted 07/06/05 (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 07/06/05 (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
16 May 2005 | Ad 15/04/05--------- £ si [email protected]=2001 £ ic 956569/958570 (2 pages) |
16 May 2005 | Ad 15/04/05--------- £ si [email protected]=2001 £ ic 956569/958570 (2 pages) |
13 May 2005 | Ad 15/04/05--------- £ si [email protected]=328 £ ic 956241/956569 (2 pages) |
13 May 2005 | Ad 15/04/05--------- £ si [email protected]=328 £ ic 956241/956569 (2 pages) |
26 January 2005 | Return made up to 02/01/05; bulk list available separately (7 pages) |
26 January 2005 | Return made up to 02/01/05; bulk list available separately (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 14 waterloo place london SW1Y 4AR (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 14 waterloo place london SW1Y 4AR (1 page) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=1620 £ ic 953295/954915 (3 pages) |
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=1324 £ ic 954915/956239 (2 pages) |
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=44444 £ ic 908851/953295 (3 pages) |
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=1324 £ ic 954915/956239 (2 pages) |
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=44444 £ ic 908851/953295 (3 pages) |
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=1620 £ ic 953295/954915 (3 pages) |
21 October 2004 | Particulars of mortgage/charge (5 pages) |
21 October 2004 | Particulars of mortgage/charge (5 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (3 pages) |
4 October 2004 | Statement of affairs (5 pages) |
4 October 2004 | Statement of affairs (5 pages) |
17 September 2004 | Ad 28/07/04--------- £ si [email protected]=5235 £ ic 903616/908851 (2 pages) |
17 September 2004 | Ad 28/07/04--------- £ si [email protected]=5235 £ ic 903616/908851 (2 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
17 June 2004 | Ad 19/05/04--------- £ si [email protected]=299 £ ic 903317/903616 (3 pages) |
17 June 2004 | Ad 19/05/04--------- £ si [email protected]=299 £ ic 903317/903616 (3 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Return made up to 02/01/04; bulk list available separately (9 pages) |
4 February 2004 | Return made up to 02/01/04; bulk list available separately (9 pages) |
3 February 2004 | Ad 23/12/03--------- £ si [email protected]=19481 £ ic 883829/903310 (3 pages) |
3 February 2004 | Ad 23/12/03--------- £ si [email protected]=19481 £ ic 883829/903310 (3 pages) |
2 February 2004 | Nc inc already adjusted 11/12/03 (1 page) |
2 February 2004 | Ad 11/12/03--------- £ si [email protected]=260000 £ ic 623829/883829 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Nc inc already adjusted 11/12/03 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Ad 11/12/03--------- £ si [email protected]=260000 £ ic 623829/883829 (2 pages) |
14 January 2004 | Location of register of members (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Location of register of members (1 page) |
31 December 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2003 | Particulars of mortgage/charge (4 pages) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
3 July 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
3 July 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
1 July 2003 | Ad 13/06/03--------- £ si [email protected]=150000 £ ic 473829/623829 (2 pages) |
1 July 2003 | Ad 13/06/03--------- £ si [email protected]=150000 £ ic 473829/623829 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
8 April 2003 | Location of register of members (non legible) (1 page) |
8 April 2003 | Location of register of members (non legible) (1 page) |
27 February 2003 | Return made up to 02/01/03; bulk list available separately (8 pages) |
27 February 2003 | Return made up to 02/01/03; bulk list available separately (8 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
29 January 2003 | Ad 22/01/03--------- £ si [email protected]=882 £ ic 472947/473829 (2 pages) |
29 January 2003 | Ad 22/01/03--------- £ si [email protected]=882 £ ic 472947/473829 (2 pages) |
28 January 2003 | Location of register of members (51 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Location of register of members (51 pages) |
28 January 2003 | Director resigned (1 page) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Ad 19/08/02--------- £ si [email protected]=154 £ ic 472649/472803 (4 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Ad 02/09/02--------- £ si [email protected]=54 £ ic 472803/472857 (3 pages) |
24 September 2002 | Ad 19/08/02--------- £ si [email protected]=154 £ ic 472649/472803 (4 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Ad 12/08/02--------- £ si [email protected]=1075 £ ic 471574/472649 (4 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Ad 12/08/02--------- £ si [email protected]=1075 £ ic 471574/472649 (4 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Ad 02/09/02--------- £ si [email protected]=54 £ ic 472803/472857 (3 pages) |
24 September 2002 | Ad 03/09/02--------- £ si [email protected]=90 £ ic 472857/472947 (4 pages) |
24 September 2002 | Ad 03/09/02--------- £ si [email protected]=90 £ ic 472857/472947 (4 pages) |
6 September 2002 | Particulars of contract relating to shares (4 pages) |
6 September 2002 | Ad 29/07/02--------- £ si [email protected]=63 £ ic 471511/471574 (3 pages) |
6 September 2002 | Ad 29/07/02--------- £ si [email protected]=63 £ ic 471511/471574 (3 pages) |
6 September 2002 | Particulars of contract relating to shares (4 pages) |
21 August 2002 | Ad 02/08/02--------- £ si [email protected]=131 £ ic 471380/471511 (4 pages) |
21 August 2002 | Ad 02/08/02--------- £ si [email protected]=131 £ ic 471380/471511 (4 pages) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Particulars of contract relating to shares (4 pages) |
21 August 2002 | Particulars of contract relating to shares (4 pages) |
12 August 2002 | Ad 19/07/02--------- £ si [email protected]=357 £ ic 471023/471380 (3 pages) |
12 August 2002 | Particulars of contract relating to shares (4 pages) |
12 August 2002 | Ad 19/07/02--------- £ si [email protected]=357 £ ic 471023/471380 (3 pages) |
12 August 2002 | Particulars of contract relating to shares (4 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
8 August 2002 | Ad 12/07/02--------- £ si [email protected]=25992 £ ic 445031/471023 (26 pages) |
8 August 2002 | Ad 12/07/02--------- £ si [email protected]=25992 £ ic 445031/471023 (26 pages) |
8 August 2002 | Particulars of contract relating to shares (4 pages) |
8 August 2002 | Particulars of contract relating to shares (4 pages) |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 (49 pages) |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 (49 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Ad 01/05/02--------- £ si [email protected]=549 £ ic 444482/445031 (3 pages) |
22 May 2002 | Ad 01/05/02--------- £ si [email protected]=549 £ ic 444482/445031 (3 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Particulars of contract relating to shares (4 pages) |
6 March 2002 | Ad 29/01/02--------- £ si [email protected]=1124 £ ic 443358/444482 (4 pages) |
6 March 2002 | Particulars of contract relating to shares (4 pages) |
6 March 2002 | Ad 29/01/02--------- £ si [email protected]=1124 £ ic 443358/444482 (4 pages) |
26 February 2002 | Ad 11/01/02--------- £ si [email protected]=244 £ ic 443114/443358 (3 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
26 February 2002 | Ad 11/01/02--------- £ si [email protected]=244 £ ic 443114/443358 (3 pages) |
29 January 2002 | Return made up to 02/01/02; full list of members (36 pages) |
29 January 2002 | Return made up to 02/01/02; full list of members (36 pages) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Ad 28/11/01--------- £ si [email protected]=2226 £ ic 440887/443113 (4 pages) |
3 January 2002 | Ad 28/11/01--------- £ si [email protected]=2226 £ ic 440887/443113 (4 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
12 December 2001 | Ad 12/11/01--------- £ si [email protected]=138887 £ ic 302000/440887 (7 pages) |
12 December 2001 | Ad 12/11/01--------- £ si [email protected]=138887 £ ic 302000/440887 (7 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
22 October 2001 | Ad 16/08/01--------- £ si [email protected]=2000 £ ic 300000/302000 (2 pages) |
22 October 2001 | Ad 16/08/01--------- £ si [email protected]=2000 £ ic 300000/302000 (2 pages) |
17 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
17 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
10 September 2001 | Ad 06/08/01--------- £ si [email protected]=237998 £ ic 62002/300000 (7 pages) |
10 September 2001 | Ad 06/08/01--------- £ si [email protected]=237998 £ ic 62002/300000 (7 pages) |
23 August 2001 | Ad 07/08/01--------- £ si [email protected]=60000 £ ic 2002/62002 (2 pages) |
23 August 2001 | Particulars of contract relating to shares (4 pages) |
23 August 2001 | Particulars of contract relating to shares (4 pages) |
23 August 2001 | Ad 07/08/01--------- £ si [email protected]=60000 £ ic 2002/62002 (2 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
8 August 2001 | Prospectus (46 pages) |
8 August 2001 | Prospectus (46 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
24 July 2001 | Nc inc already adjusted 03/07/01 (3 pages) |
24 July 2001 | Nc inc already adjusted 03/07/01 (3 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 July 2001 | S-div 03/07/01 (1 page) |
12 July 2001 | Ad 03/07/01--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
12 July 2001 | S-div 03/07/01 (1 page) |
12 July 2001 | Ad 03/07/01--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages) |
9 July 2001 | Application to commence business (2 pages) |
9 July 2001 | Certificate of authorisation to commence business and borrow (1 page) |
9 July 2001 | Certificate of authorisation to commence business and borrow (1 page) |
9 July 2001 | Application to commence business (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
11 June 2001 | Company name changed athastar PLC\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed athastar PLC\certificate issued on 11/06/01 (2 pages) |
2 January 2001 | Incorporation (17 pages) |
2 January 2001 | Incorporation (17 pages) |