Company NameKaplan International Holdings Limited
DirectorsPeter Houillon and Rachael Victoria Convery
Company StatusActive
Company Number04178272
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Previous NamesBurnmedia Limited and FTC Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMs Rachael Victoria Convery
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Dhanraj Chatamal Gidwaney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed17 April 2001(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
35b Fife Road, East Sheen
London
SW14 7EJ
Director NameMr James William Hartley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Spion Kop
Claypit Lane, Thorner
Leeds
West Yorkshire
LS14 3EB
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Secretary NameMr James William Hartley
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Spion Kop
Claypit Lane, Thorner
Leeds
West Yorkshire
LS14 3EB
Director NameJohn Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2002)
RoleCompany Director
Correspondence Address25 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(2 years after company formation)
Appointment Duration4 years (resigned 27 April 2007)
RoleCompany Director
Correspondence Address33 Cranley Gardens Flat 11
London
SW7 3BD
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed09 August 2006(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameJohan De Muinck Keizer
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 West 55th Street
New York
Ny 10019
United States
Director NameHal Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2009)
RoleCEO
Correspondence Address3725 Upton Street
Washington, Dc
20016
United States
Director NameJose Kelly Wehnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2011(10 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Portobello Road
London
W11 2QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekic.org.uk
Telephone07 594144563
Telephone regionMobile

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2b at £0.01Kaplan Uk LTD
99.95%
Ordinary
1m at £0.01Kaplan Uk LTD
0.05%
Preferred Ordinary

Financials

Year2014
Net Worth£41,744,000
Current Liabilities£20,498,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

28 June 2002Delivered 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 2001Delivered 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

Filing History

14 September 2023Director's details changed for Ms Rachael Victoria Convery on 14 September 2023 (2 pages)
23 August 2023Full accounts made up to 31 December 2022 (22 pages)
24 April 2023Director's details changed for Ms Rachael Victoria Convery on 27 September 2022 (2 pages)
4 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
7 March 2023Director's details changed for Ms Rachael Victoria Convery on 27 September 2022 (2 pages)
9 February 2023Full accounts made up to 31 December 2021 (23 pages)
13 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (24 pages)
17 June 2021Statement by Directors (1 page)
17 June 2021Solvency Statement dated 07/06/21 (1 page)
17 June 2021Statement of capital on 17 June 2021
  • GBP 19,711,812.91
(5 pages)
17 June 2021Resolutions
  • RES13 ‐ Cancel share prem a/ 07/06/2021
(1 page)
30 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 March 2021Full accounts made up to 31 December 2019 (22 pages)
17 January 2021Registered 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 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 December 2017 (23 pages)
29 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2018Memorandum and Articles of Association (6 pages)
22 January 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 19,711,812.91
(3 pages)
4 January 2018Registered 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 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 19,711,812.89
(4 pages)
15 April 2016Director's details changed for Peter Houillon on 1 December 2015 (2 pages)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 19,711,812.89
(4 pages)
15 April 2016Director's details changed for Peter Houillon on 1 December 2015 (2 pages)
1 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 19,711,812.89
(5 pages)
6 May 2015Director's details changed for Peter Houillon on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Peter Houillon on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Peter Houillon on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 19,711,812.89
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Registered office address changed from 7Th Floor Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 19,711,812.89
(5 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 19,711,812.89
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Appointment of Ms Rachael Victoria Convery as a director (2 pages)
25 June 2013Appointment of Ms Rachael Victoria Convery as a director (2 pages)
18 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (13 pages)
18 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (13 pages)
11 January 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
11 January 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 July 2012Termination of appointment of Jose Wehnes as a director (1 page)
30 July 2012Termination of appointment of Jose Wehnes as a director (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
18 July 2012Annual return made up to 13 March 2012 (15 pages)
18 July 2012Annual return made up to 13 March 2012 (15 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Appointment of Jose Kelly Wehnes as a director (3 pages)
11 July 2011Appointment of Jose Kelly Wehnes as a director (3 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (15 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
26 June 2009Full accounts made up to 31 December 2008 (17 pages)
26 June 2009Full accounts made up to 31 December 2008 (17 pages)
28 April 2009Return made up to 13/03/09; full list of members (10 pages)
28 April 2009Return made up to 13/03/09; full list of members (10 pages)
9 April 2009Appointment terminated director hal jones (1 page)
9 April 2009Appointment terminated director hal jones (1 page)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
23 June 2008Nc inc already adjusted 21/12/07 (1 page)
23 June 2008Nc inc already adjusted 21/12/07 (1 page)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2008Ad 27/05/08\gbp si [email protected]=15599394\gbp ic 4112419/19711813\ (2 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2008Nc inc already adjusted 27/05/08 (1 page)
9 June 2008Nc inc already adjusted 27/05/08 (1 page)
9 June 2008Ad 27/05/08\gbp si [email protected]=15599394\gbp ic 4112419/19711813\ (2 pages)
11 April 2008Return made up to 13/03/08; no change of members (8 pages)
11 April 2008Return made up to 13/03/08; no change of members (8 pages)
20 March 2008Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 3341/4080161\ (2 pages)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2008Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 3341/4080161\ (2 pages)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007New director appointed (2 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
19 April 2007Return made up to 13/03/07; full list of members (7 pages)
19 April 2007Return made up to 13/03/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006New secretary appointed;new director appointed (3 pages)
19 September 2006New secretary appointed;new director appointed (3 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
19 April 2006Return made up to 13/03/06; no change of members (7 pages)
19 April 2006Return made up to 13/03/06; no change of members (7 pages)
20 December 2005Company name changed ftc holdings LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed ftc holdings LIMITED\certificate issued on 20/12/05 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005Nc inc already adjusted 28/07/05 (1 page)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005Nc inc already adjusted 28/07/05 (1 page)
9 August 2005Ad 12/07/04--------- £ si [email protected] (2 pages)
9 August 2005Ad 12/07/04--------- £ si [email protected] (2 pages)
25 April 2005Return made up to 13/03/05; no change of members (7 pages)
25 April 2005Return made up to 13/03/05; no change of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2004Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003Ad 13/05/03--------- £ si [email protected]=14778 £ ic 18633/33411 (2 pages)
21 June 2003Ad 13/05/03--------- £ si [email protected]=14778 £ ic 18633/33411 (2 pages)
21 June 2003Nc inc already adjusted 13/05/03 (2 pages)
21 June 2003Nc inc already adjusted 13/05/03 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
4 June 2003Return made up to 13/03/03; full list of members (13 pages)
4 June 2003Return made up to 13/03/03; full list of members (13 pages)
16 April 2003Declaration of assistance for shares acquisition (6 pages)
16 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2003Director resigned (1 page)
16 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2003Declaration of assistance for shares acquisition (6 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (5 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (11 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (11 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (5 pages)
20 March 2003Re section 394 (1 page)
20 March 2003Re 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
22 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
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 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
10 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director'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 2002Ad 09/10/02--------- £ si [email protected]=86 £ ic 18789/18875 (2 pages)
2 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 November 2002Ad 09/10/02--------- £ si [email protected]=86 £ ic 18789/18875 (2 pages)
31 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 October 2002Nc inc already adjusted 16/07/02 (2 pages)
7 October 2002Ad 16/07/02--------- £ si [email protected]=2426 £ ic 16363/18789 (7 pages)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Ad 16/07/02--------- £ si [email protected]=2426 £ ic 16363/18789 (7 pages)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Nc inc already adjusted 16/07/02 (2 pages)
22 August 2002Ad 02/01/02--------- £ si [email protected] (2 pages)
22 August 2002Ad 02/01/02--------- £ si [email protected] (2 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
5 July 2002Particulars of mortgage/charge (7 pages)
5 July 2002Particulars of mortgage/charge (7 pages)
22 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 August 2001Ad 31/07/01--------- £ si [email protected]=2808 £ ic 13595/16403 (9 pages)
29 August 2001Ad 31/07/01--------- £ si [email protected]=2808 £ ic 13595/16403 (9 pages)
25 June 2001Ad 04/05/01--------- £ si [email protected]=13594 £ ic 1/13595 (4 pages)
25 June 2001Ad 04/05/01--------- £ si [email protected]=13594 £ ic 1/13595 (4 pages)
14 June 2001Nc inc already adjusted 03/05/01 (1 page)
14 June 2001Nc inc already adjusted 03/05/01 (1 page)
22 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2001New director appointed (3 pages)
22 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2001Particulars of mortgage/charge (12 pages)
15 May 2001Particulars of mortgage/charge (12 pages)
15 May 2001S-div 03/04/01 (2 pages)
15 May 2001£ nc 1000/1600 04/05/01 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 May 2001£ nc 1000/1600 04/05/01 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 May 2001S-div 03/04/01 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
30 April 2001Memorandum and Articles of Association (9 pages)
30 April 2001Memorandum and Articles of Association (9 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2001Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Company name changed burnmedia LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Company name changed burnmedia LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Secretary resigned (1 page)
13 March 2001Incorporation (13 pages)
13 March 2001Incorporation (13 pages)