London
SE1 9DE
Director Name | Ms Rachael Victoria Convery |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Dhanraj Chatamal Gidwaney |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2001(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inwood 35b Fife Road, East Sheen London SW14 7EJ |
Director Name | Mr James William Hartley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Spion Kop Claypit Lane, Thorner Leeds West Yorkshire LS14 3EB |
Director Name | William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Lane Northiam Rye East Sussex TN31 6NN |
Secretary Name | Mr James William Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Spion Kop Claypit Lane, Thorner Leeds West Yorkshire LS14 3EB |
Director Name | John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 25 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Hal Stanley Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(2 years after company formation) |
Appointment Duration | 4 years (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 33 Cranley Gardens Flat 11 London SW7 3BD |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Johan De Muinck Keizer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 West 55th Street New York Ny 10019 United States |
Director Name | Hal Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2009) |
Role | CEO |
Correspondence Address | 3725 Upton Street Washington, Dc 20016 United States |
Director Name | Jose Kelly Wehnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Portobello Road London W11 2QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kic.org.uk |
---|---|
Telephone | 07 594144563 |
Telephone region | Mobile |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2b at £0.01 | Kaplan Uk LTD 99.95% Ordinary |
---|---|
1m at £0.01 | Kaplan Uk LTD 0.05% Preferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,744,000 |
Current Liabilities | £20,498,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
28 June 2002 | Delivered on: 5 July 2002 Satisfied on: 11 April 2003 Persons entitled: Dresdner Bank Ag London Branch,as Agent and Trustee for the Beneficiaries Classification: Key-man policies assignment deed Secured details: All money and liabilities due or to become due from the company to each beneficiary and by each other group company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the policies including all moneys and bonuses thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 May 2001 | Delivered on: 15 May 2001 Satisfied on: 11 April 2003 Persons entitled: Dresdner Bank Ag London Branch (As Security Agent) Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the company and/or any of the other companies named therein to the beneficiaries pursuant to the senior finance documents and the mezzanine finance documents (all terms defined therein). Particulars: Units 29 and 32 lee bank business centre birmingham; part first floor third floor and part basement city centre tower birmingham, suite 3.4 and 3.5 st david's house, wood street cardiff. For details of further properties charged please refer to form 395. 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. Fully Satisfied |
14 September 2023 | Director's details changed for Ms Rachael Victoria Convery on 14 September 2023 (2 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
24 April 2023 | Director's details changed for Ms Rachael Victoria Convery on 27 September 2022 (2 pages) |
4 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
7 March 2023 | Director's details changed for Ms Rachael Victoria Convery on 27 September 2022 (2 pages) |
9 February 2023 | Full accounts made up to 31 December 2021 (23 pages) |
13 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
17 June 2021 | Statement by Directors (1 page) |
17 June 2021 | Solvency Statement dated 07/06/21 (1 page) |
17 June 2021 | Statement of capital on 17 June 2021
|
17 June 2021 | Resolutions
|
30 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
15 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
17 January 2021 | Registered office address changed from Warwick Building Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
12 February 2018 | Resolutions
|
12 February 2018 | Memorandum and Articles of Association (6 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 20 November 2017
|
4 January 2018 | Registered office address changed from 179-191 Borough High Street London SE1 1HR England to Warwick Building Avonmore Road London W14 8HQ on 4 January 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
15 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Peter Houillon on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Peter Houillon on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Peter Houillon on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 June 2014 | Registered office address changed from 7Th Floor Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Appointment of Ms Rachael Victoria Convery as a director (2 pages) |
25 June 2013 | Appointment of Ms Rachael Victoria Convery as a director (2 pages) |
18 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (13 pages) |
18 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (13 pages) |
11 January 2013 | Termination of appointment of Johan De Muinck Keizer as a director (1 page) |
11 January 2013 | Termination of appointment of Johan De Muinck Keizer as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 July 2012 | Termination of appointment of Jose Wehnes as a director (1 page) |
30 July 2012 | Termination of appointment of Jose Wehnes as a director (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
18 July 2012 | Annual return made up to 13 March 2012 (15 pages) |
18 July 2012 | Annual return made up to 13 March 2012 (15 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 July 2011 | Appointment of Jose Kelly Wehnes as a director (3 pages) |
11 July 2011 | Appointment of Jose Kelly Wehnes as a director (3 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (15 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (15 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (10 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (10 pages) |
9 April 2009 | Appointment terminated director hal jones (1 page) |
9 April 2009 | Appointment terminated director hal jones (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 June 2008 | Nc inc already adjusted 21/12/07 (1 page) |
23 June 2008 | Nc inc already adjusted 21/12/07 (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Ad 27/05/08\gbp si [email protected]=15599394\gbp ic 4112419/19711813\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Nc inc already adjusted 27/05/08 (1 page) |
9 June 2008 | Nc inc already adjusted 27/05/08 (1 page) |
9 June 2008 | Ad 27/05/08\gbp si [email protected]=15599394\gbp ic 4112419/19711813\ (2 pages) |
11 April 2008 | Return made up to 13/03/08; no change of members (8 pages) |
11 April 2008 | Return made up to 13/03/08; no change of members (8 pages) |
20 March 2008 | Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 3341/4080161\ (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 3341/4080161\ (2 pages) |
20 March 2008 | Resolutions
|
22 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 September 2006 | New secretary appointed;new director appointed (3 pages) |
19 September 2006 | New secretary appointed;new director appointed (3 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Return made up to 13/03/06; no change of members (7 pages) |
19 April 2006 | Return made up to 13/03/06; no change of members (7 pages) |
20 December 2005 | Company name changed ftc holdings LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed ftc holdings LIMITED\certificate issued on 20/12/05 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Nc inc already adjusted 28/07/05 (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Nc inc already adjusted 28/07/05 (1 page) |
9 August 2005 | Ad 12/07/04--------- £ si [email protected] (2 pages) |
9 August 2005 | Ad 12/07/04--------- £ si [email protected] (2 pages) |
25 April 2005 | Return made up to 13/03/05; no change of members (7 pages) |
25 April 2005 | Return made up to 13/03/05; no change of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
21 June 2003 | Resolutions
|
21 June 2003 | Resolutions
|
21 June 2003 | Ad 13/05/03--------- £ si [email protected]=14778 £ ic 18633/33411 (2 pages) |
21 June 2003 | Ad 13/05/03--------- £ si [email protected]=14778 £ ic 18633/33411 (2 pages) |
21 June 2003 | Nc inc already adjusted 13/05/03 (2 pages) |
21 June 2003 | Nc inc already adjusted 13/05/03 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 13/03/03; full list of members (13 pages) |
4 June 2003 | Return made up to 13/03/03; full list of members (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2003 | Resolutions
|
11 April 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (11 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (11 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 March 2003 | Re section 394 (1 page) |
20 March 2003 | Re section 394 (1 page) |
4 March 2003 | £ ic 18540/18540 14/02/03 £ sr [email protected] (1 page) |
4 March 2003 | £ ic 18540/18540 14/02/03 £ sr [email protected] (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | £ ic 18570/18540 13/01/03 £ sr [email protected]=30 (1 page) |
22 January 2003 | £ ic 18570/18540 13/01/03 £ sr [email protected]=30 (1 page) |
22 January 2003 | Resolutions
|
21 January 2003 | £ ic 18768/18570 06/01/03 £ sr [email protected]=198 (2 pages) |
21 January 2003 | £ ic 18768/18570 06/01/03 £ sr [email protected]=198 (2 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | £ ic 18875/18768 10/10/02 £ sr [email protected]=107 (2 pages) |
11 November 2002 | £ ic 18875/18768 10/10/02 £ sr [email protected]=107 (2 pages) |
2 November 2002 | Ad 09/10/02--------- £ si [email protected]=86 £ ic 18789/18875 (2 pages) |
2 November 2002 | Resolutions
|
2 November 2002 | Resolutions
|
2 November 2002 | Ad 09/10/02--------- £ si [email protected]=86 £ ic 18789/18875 (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
7 October 2002 | Nc inc already adjusted 16/07/02 (2 pages) |
7 October 2002 | Ad 16/07/02--------- £ si [email protected]=2426 £ ic 16363/18789 (7 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Ad 16/07/02--------- £ si [email protected]=2426 £ ic 16363/18789 (7 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Nc inc already adjusted 16/07/02 (2 pages) |
22 August 2002 | Ad 02/01/02--------- £ si [email protected] (2 pages) |
22 August 2002 | Ad 02/01/02--------- £ si [email protected] (2 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
5 July 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Return made up to 13/03/02; full list of members
|
22 April 2002 | Return made up to 13/03/02; full list of members
|
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
29 August 2001 | Ad 31/07/01--------- £ si [email protected]=2808 £ ic 13595/16403 (9 pages) |
29 August 2001 | Ad 31/07/01--------- £ si [email protected]=2808 £ ic 13595/16403 (9 pages) |
25 June 2001 | Ad 04/05/01--------- £ si [email protected]=13594 £ ic 1/13595 (4 pages) |
25 June 2001 | Ad 04/05/01--------- £ si [email protected]=13594 £ ic 1/13595 (4 pages) |
14 June 2001 | Nc inc already adjusted 03/05/01 (1 page) |
14 June 2001 | Nc inc already adjusted 03/05/01 (1 page) |
22 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | Resolutions
|
15 May 2001 | Particulars of mortgage/charge (12 pages) |
15 May 2001 | Particulars of mortgage/charge (12 pages) |
15 May 2001 | S-div 03/04/01 (2 pages) |
15 May 2001 | £ nc 1000/1600 04/05/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 1000/1600 04/05/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | S-div 03/04/01 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
30 April 2001 | Memorandum and Articles of Association (9 pages) |
30 April 2001 | Memorandum and Articles of Association (9 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Company name changed burnmedia LIMITED\certificate issued on 24/04/01 (2 pages) |
24 April 2001 | Company name changed burnmedia LIMITED\certificate issued on 24/04/01 (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (13 pages) |
13 March 2001 | Incorporation (13 pages) |