London
SW1P 1WG
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 10 October 2023) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2023) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Linda Mary Davidson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Campana Road Fulham London SW6 4AS |
Director Name | Jonathan Evert Hoeksma |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 10 Malden Hill New Malden Surrey KT3 4DR |
Secretary Name | Linda Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Campana Road Fulham London SW6 4AS |
Director Name | Mr Mark John Frederick Hudson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Philipston House Winterborne Clenston Blandford Forum Dorset DT11 0NR |
Director Name | Mr Timothy Ian Stuart |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Helen Jane Stanley |
---|---|
Status | Resigned |
Appointed | 03 November 2014(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 23 April 2015(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2016) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Rickmansworth Hertfordshire WD3 6EU |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | ehi.co.uk |
---|---|
Telephone | 020 77856905 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.01 | Iir Exhibitions Limited 5.00% Ordinary |
---|---|
9.5k at £0.01 | Iir Exhibitions Limited 47.50% Ordinary A |
9.5k at £0.01 | Iir Exhibitions Limited 47.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,025,962 |
Gross Profit | £1,189,227 |
Net Worth | £626,868 |
Cash | £293,615 |
Current Liabilities | £276,131 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2023 | Application to strike the company off the register (2 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (3 pages) |
6 February 2023 | Statement by Directors (1 page) |
6 February 2023 | Statement of capital on 6 February 2023
|
6 February 2023 | Solvency Statement dated 30/01/23 (1 page) |
6 February 2023 | Resolutions
|
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages) |
10 January 2022 | Appointment of Informa Cosec Limited as a secretary on 31 December 2021 (2 pages) |
10 January 2022 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 31 December 2021 (1 page) |
21 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
21 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
16 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
25 February 2020 | Change of details for Iir Exhibitions Limited as a person with significant control on 6 February 2020 (2 pages) |
13 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
13 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
5 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
4 December 2018 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 June 2018 | Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 December 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page) |
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 June 2015 | Registered office address changed from Mortimer House 37/41 Mortimer Street London W1T 3JH England to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37/41 Mortimer Street London W1T 3JH England to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37/41 Mortimer Street London W1T 3JH England to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 April 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page) |
27 April 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
26 January 2015 | Appointment of Rupert John Joseph Hopley as a director on 3 November 2014 (2 pages) |
26 January 2015 | Appointment of Helen Jane Stanley as a secretary on 3 November 2014 (2 pages) |
26 January 2015 | Appointment of Helen Jane Stanley as a secretary on 3 November 2014 (2 pages) |
26 January 2015 | Appointment of Helen Jane Stanley as a secretary on 3 November 2014 (2 pages) |
26 January 2015 | Appointment of Rupert John Joseph Hopley as a director on 3 November 2014 (2 pages) |
26 January 2015 | Appointment of Rupert John Joseph Hopley as a director on 3 November 2014 (2 pages) |
23 January 2015 | Registered office address changed from 11 Campana Road Fulham London SW6 4AS to Mortimer House 37/41 Mortimer Street London W1T 3JH on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Linda Mary Davidson as a secretary on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jonathan Evert Hoeksma as a director on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Linda Mary Davidson as a director on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Linda Mary Davidson as a director on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Mark John Frederick Hudson as a director on 3 November 2014 (1 page) |
23 January 2015 | Registered office address changed from 11 Campana Road Fulham London SW6 4AS to Mortimer House 37/41 Mortimer Street London W1T 3JH on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Linda Mary Davidson as a secretary on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Linda Mary Davidson as a director on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jonathan Evert Hoeksma as a director on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jonathan Evert Hoeksma as a director on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Linda Mary Davidson as a secretary on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Mark John Frederick Hudson as a director on 3 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Mark John Frederick Hudson as a director on 3 November 2014 (1 page) |
22 January 2015 | Appointment of Mr Gareth Richard Wright as a director on 3 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Gareth Richard Wright as a director on 3 November 2014 (2 pages) |
22 January 2015 | Appointment of Tim Stuart as a director on 3 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Gareth Richard Wright as a director on 3 November 2014 (2 pages) |
22 January 2015 | Appointment of Tim Stuart as a director on 3 November 2014 (2 pages) |
22 January 2015 | Appointment of Tim Stuart as a director on 3 November 2014 (2 pages) |
21 January 2015 | Appointment of Simon Robert Bane as a director on 3 November 2014 (2 pages) |
21 January 2015 | Appointment of Simon Robert Bane as a director on 3 November 2014 (2 pages) |
21 January 2015 | Appointment of Simon Robert Bane as a director on 3 November 2014 (2 pages) |
20 January 2015 | Form 128 (4) re variation of name 30/09/09 (2 pages) |
20 January 2015 | Form 128 (4) re variation of name 30/09/09 (2 pages) |
7 November 2014 | Form 128(4) dated 18/06/2001 redesignation of 100 ordinary shares to 50 ordnary a and 50 ordinary b shares (2 pages) |
7 November 2014 | Form 128(4) dated 18/06/2001 redesignation of 100 ordinary shares to 50 ordnary a and 50 ordinary b shares (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Director's details changed for Mr Mark John Frederick Hudson on 28 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Mark John Frederick Hudson on 28 October 2014 (2 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 8 March 2010
|
9 June 2014 | Statement of capital following an allotment of shares on 8 March 2010
|
9 June 2014 | Statement of capital following an allotment of shares on 8 March 2010
|
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Director's details changed for Mr Mark John Frederick Hudson on 14 May 2012 (2 pages) |
17 May 2013 | Director's details changed for Jonathan Evert Hoeksma on 1 April 2010 (2 pages) |
17 May 2013 | Director's details changed for Jonathan Evert Hoeksma on 1 April 2010 (2 pages) |
17 May 2013 | Director's details changed for Mr Mark John Frederick Hudson on 14 May 2012 (2 pages) |
17 May 2013 | Director's details changed for Jonathan Evert Hoeksma on 1 April 2010 (2 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Director's details changed for Mr Mark John Frederick Hudson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Mark John Frederick Hudson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Mark John Frederick Hudson on 4 April 2013 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Register inspection address has been changed (1 page) |
27 May 2011 | Register inspection address has been changed (1 page) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Appointment of Mr Mark Hudson as a director (2 pages) |
27 May 2010 | Appointment of Mr Mark Hudson as a director (2 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Jonathan Evert Hoeksma on 3 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Jonathan Evert Hoeksma on 3 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Linda Mary Davidson on 10 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Jonathan Evert Hoeksma on 3 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Linda Mary Davidson on 10 May 2010 (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
12 March 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
12 March 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
12 March 2010 | Resolutions
|
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / jonathan hoeksma / 11/05/2009 (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / jonathan hoeksma / 11/05/2009 (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 April 2005 | Return made up to 10/05/05; full list of members (7 pages) |
29 April 2005 | Return made up to 10/05/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 July 2003 | Return made up to 10/05/03; full list of members
|
5 July 2003 | Return made up to 10/05/03; full list of members
|
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 June 2002 | Ad 18/06/01--------- £ si 99@1 (2 pages) |
16 June 2002 | Ad 18/06/01--------- £ si 99@1 (2 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
5 June 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
5 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
10 May 2001 | Incorporation (11 pages) |
10 May 2001 | Incorporation (11 pages) |