London
SE1 9GL
Director Name | Jane Patricia Geraghty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Paul Nigel Stead |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 5 Kings Road Richmond Surrey TW10 6NN |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Maria Jennifer Margaret Mary Deady |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 10 Hazel Close Twickenham Middlesex TW2 7NR |
Director Name | Davinder Golar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2002) |
Role | Accountant |
Correspondence Address | 77 Central Avenue Hounslow Middlesex TW3 2RQ |
Director Name | Miss Sangeeta Bhuchar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Bramfield Road London SW11 6RA |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2007) |
Role | Corporate Finance Manager |
Correspondence Address | 56 Bucharest Road Earlsfield London SW18 3AR |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Lois Alyson Jacobs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | James Alistair Burnley Bruce |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56a Rowallan Road London SW6 6AG |
Director Name | Mr Simon Gareth Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 November 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Alexander James Spark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | fitch.com |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Cordiant Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,048,000 |
Gross Profit | £2,614,000 |
Net Worth | £2,057,000 |
Current Liabilities | £815,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself, Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture 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: 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. See the mortgage charge document for full details. Outstanding |
22 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
16 February 2023 | Full accounts made up to 31 December 2021 (22 pages) |
23 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2020 (24 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
26 December 2021 | Satisfaction of charge 1 in full (1 page) |
26 December 2021 | Satisfaction of charge 2 in full (1 page) |
22 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
22 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
22 March 2021 | Change of details for Cordiant Communications Group Limited as a person with significant control on 20 November 2018 (2 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
5 May 2020 | Termination of appointment of Alexander James Spark as a director on 5 May 2020 (1 page) |
28 April 2020 | Appointment of Jane Patricia Geraghty as a director on 28 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 28 April 2020 (1 page) |
28 April 2020 | Appointment of Tom Charles Lightoller as a director on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Tom Charles Lightoller on 28 April 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Simon Gareth Bolton as a director on 6 November 2019 (1 page) |
3 March 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
11 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
16 November 2016 | Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages) |
16 November 2016 | Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Termination of appointment of Lois Jacobs as a director (1 page) |
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
27 November 2013 | Termination of appointment of James Bruce as a director (1 page) |
27 November 2013 | Termination of appointment of Lois Jacobs as a director (1 page) |
27 November 2013 | Termination of appointment of James Bruce as a director (1 page) |
8 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 February 2011 | Full accounts made up to 31 December 2009 (18 pages) |
9 February 2011 | Full accounts made up to 31 December 2009 (18 pages) |
27 January 2011 | Appointment of Ms Lois Alyson Jacobs as a director (2 pages) |
27 January 2011 | Appointment of James Alistair Burnley Bruce as a director (2 pages) |
27 January 2011 | Appointment of Ms Lois Alyson Jacobs as a director (2 pages) |
27 January 2011 | Appointment of James Alistair Burnley Bruce as a director (2 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2010 | Full accounts made up to 31 December 2008 (18 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
23 October 2008 | Director appointed paul delaney (1 page) |
23 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
18 March 2008 | Appointment terminated director nathan runnicles (1 page) |
18 March 2008 | Appointment terminated director nathan runnicles (1 page) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 May 2005 | Return made up to 04/01/05; full list of members (2 pages) |
5 May 2005 | Return made up to 04/01/05; full list of members (2 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 January 2004 | Return made up to 04/01/04; full list of members
|
22 January 2004 | Return made up to 04/01/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
22 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Company name changed ccg branding + design LIMITED\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Company name changed ccg branding + design LIMITED\certificate issued on 02/08/01 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (5 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New secretary appointed;new director appointed (5 pages) |
21 March 2001 | Director resigned (1 page) |
15 March 2001 | Company name changed line of fire LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed line of fire LIMITED\certificate issued on 15/03/01 (2 pages) |
4 January 2001 | Incorporation (19 pages) |
4 January 2001 | Incorporation (19 pages) |