90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Ms Victoria Glynis Dean |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Timothy Neil Allan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(5 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Strand 4th Floor London WC2R 0DW |
Secretary Name | Huw Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 09 May 2001) |
Role | Solicitor |
Correspondence Address | 24a Cheverton Road London N19 3AY |
Secretary Name | Carey Sorrel Antonia Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2009) |
Role | Journalist |
Correspondence Address | 10 Ronalds Road London N5 1XG |
Secretary Name | Selina Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Tw9 |
Secretary Name | Alexandra Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2012) |
Role | Company Director |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Carey Sorrell Antonia Scott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2012) |
Role | Diplomat |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(11 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(11 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.portland-communications.com |
---|---|
Telephone | 020 75541600 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,667,505 |
Gross Profit | £11,274,112 |
Net Worth | £4,634,172 |
Cash | £10,116 |
Current Liabilities | £3,080,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 May 2008 | Delivered on: 13 June 2008 Persons entitled: Chime PLC Classification: Rent deposit deed Secured details: £73,525.00 due or to become due from the company to the chargee. Particulars: Rent deposit £73, 525.00 see image for full details. Outstanding |
---|---|
27 November 2003 | Delivered on: 3 December 2003 Satisfied on: 19 December 2011 Persons entitled: Grandsoft Limited Classification: Rent deposit deed Secured details: £11,000.00 and all other monies due or to become due from the company to the chargee. Particulars: A deposit of £11,000.00. Fully Satisfied |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
---|---|
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
9 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
9 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
4 July 2022 | Appointment of Ms Victoria Glynis Dean as a director on 1 July 2022 (2 pages) |
30 June 2022 | Termination of appointment of Mark Simon Flanagan as a director on 30 June 2022 (1 page) |
14 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
1 April 2022 | Full accounts made up to 31 December 2020 (30 pages) |
10 May 2021 | Director's details changed for Mr Mark Simon Flanagan on 1 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
11 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
29 April 2020 | Confirmation statement made on 8 April 2020 with updates (6 pages) |
27 March 2020 | Termination of appointment of Timothy Neil Allan as a director on 31 December 2019 (1 page) |
27 March 2020 | Appointment of Mr Mark Simon Flanagan as a director on 28 February 2020 (2 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (9 pages) |
21 January 2019 | Director's details changed for Mr Timothy Neil Allan on 3 September 2018 (2 pages) |
11 December 2018 | Change of details for Portland Pr Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
5 September 2018 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 September 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
24 July 2018 | Resolutions
|
6 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 April 2018 | Registered office address changed from 85 Strand London WC2R 0DW England to 85 Strand 5th Floor London WC2R 0DW on 5 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Timothy Neil Allan on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Timothy Neil Allan on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
22 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
18 May 2012 | Memorandum and Articles of Association (20 pages) |
18 May 2012 | Memorandum and Articles of Association (20 pages) |
24 April 2012 | Termination of appointment of Alexandra Farley as a secretary (1 page) |
24 April 2012 | Appointment of Sally-Ann Bray as a secretary (1 page) |
24 April 2012 | Termination of appointment of Alexandra Farley as a secretary (1 page) |
24 April 2012 | Termination of appointment of Carey Scott as a director (1 page) |
24 April 2012 | Appointment of Mr James Christopher Bardsley Whitworth as a director (2 pages) |
24 April 2012 | Termination of appointment of Carey Scott as a director (1 page) |
24 April 2012 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
24 April 2012 | Appointment of Sally-Ann Bray as a secretary (1 page) |
24 April 2012 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
24 April 2012 | Appointment of Mr James Christopher Bardsley Whitworth as a director (2 pages) |
23 April 2012 | Registered office address changed from , 1 Red Lion Court, London, EC4A 3EB on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from , 1 Red Lion Court, London, EC4A 3EB on 23 April 2012 (1 page) |
20 April 2012 | Memorandum and Articles of Association (20 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Memorandum and Articles of Association (20 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
26 January 2012 | Statement of company's objects (2 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
26 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
18 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Appointment of Carey Sorrell Antonia Scott as a director (3 pages) |
24 February 2011 | Appointment of Carey Sorrell Antonia Scott as a director (3 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
10 June 2010 | Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Timothy Neil Allan on 11 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Timothy Neil Allan on 11 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
9 March 2010 | Memorandum and Articles of Association (12 pages) |
9 March 2010 | Memorandum and Articles of Association (12 pages) |
16 February 2010 | Termination of appointment of Selina Rayner as a secretary (2 pages) |
16 February 2010 | Appointment of Alexandra Farley as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Selina Rayner as a secretary (2 pages) |
16 February 2010 | Appointment of Alexandra Farley as a secretary (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 October 2009 | Purchase of own shares. (1 page) |
20 October 2009 | Purchase of own shares. (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
6 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 January 2009 | Secretary appointed selina rayner
|
19 January 2009 | Appointment terminated secretary carey scott (1 page) |
19 January 2009 | Secretary appointed selina rayner (2 pages) |
19 January 2009 | Secretary appointed selina rayner (2 pages) |
19 January 2009 | Appointment terminated secretary carey scott (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from, aldwych house, 81 aldwych, london, WC2B 4HN (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from, aldwych house, 81 aldwych, london, WC2B 4HN (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
19 May 2008 | Ad 17/10/07\gbp si [email protected]=5.5\gbp ic 1/6.5\ (2 pages) |
19 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
19 May 2008 | Ad 17/10/07\gbp si [email protected]=5.5\gbp ic 1/6.5\ (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | S-div 30/04/07 (2 pages) |
22 June 2007 | S-div 30/04/07 (2 pages) |
22 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
4 June 2007 | Ad 09/05/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
4 June 2007 | Ad 09/05/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
4 June 2007 | Resolutions
|
15 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
15 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 125 high holborn, london, WC1V 6QA (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 125 high holborn, london, WC1V 6QA (1 page) |
12 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 March 2005 | Return made up to 05/04/05; full list of members (6 pages) |
24 March 2005 | Return made up to 05/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
8 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
8 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: kemp little LLP, saddlers house gutter lane, london, EC2V 6BR (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: kemp little LLP, saddlers house gutter lane, london, EC2V 6BR (1 page) |
17 April 2003 | Return made up to 05/04/03; full list of members
|
17 April 2003 | Return made up to 05/04/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members
|
19 April 2002 | Return made up to 05/04/02; full list of members
|
8 August 2001 | S-div 31/07/01 (1 page) |
8 August 2001 | S-div 31/07/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
4 June 2001 | Company name changed sevco 1250 LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed sevco 1250 LIMITED\certificate issued on 04/06/01 (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Incorporation (14 pages) |
5 April 2001 | Incorporation (14 pages) |