Company NameE-Health Media Limited
Company StatusDissolved
Company Number04214439
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 10 months ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(13 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(13 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(13 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(17 years, 4 months after company formation)
Appointment Duration5 years (closed 10 October 2023)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusClosed
Appointed31 December 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2023)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLinda Mary Davidson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Campana Road
Fulham
London
SW6 4AS
Director NameJonathan Evert Hoeksma
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Malden Hill
New Malden
Surrey
KT3 4DR
Secretary NameLinda Mary Davidson
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Campana Road
Fulham
London
SW6 4AS
Director NameMr Mark John Frederick Hudson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilipston House Winterborne Clenston
Blandford Forum
Dorset
DT11 0NR
Director NameMr Timothy Ian Stuart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameHelen Jane Stanley
StatusResigned
Appointed03 November 2014(13 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameMrs Julie Louise Woollard
StatusResigned
Appointed23 April 2015(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteehi.co.uk
Telephone020 77856905
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Iir Exhibitions Limited
5.00%
Ordinary
9.5k at £0.01Iir Exhibitions Limited
47.50%
Ordinary A
9.5k at £0.01Iir Exhibitions Limited
47.50%
Ordinary B

Financials

Year2014
Turnover£2,025,962
Gross Profit£1,189,227
Net Worth£626,868
Cash£293,615
Current Liabilities£276,131

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (3 pages)
6 February 2023Statement by Directors (1 page)
6 February 2023Statement of capital on 6 February 2023
  • GBP 200.00
(5 pages)
6 February 2023Solvency Statement dated 30/01/23 (1 page)
6 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
10 January 2022Appointment of Informa Cosec Limited as a secretary on 31 December 2021 (2 pages)
10 January 2022Termination of appointment of Rupert John Joseph Hopley as a secretary on 31 December 2021 (1 page)
21 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
21 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
16 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
25 February 2020Change of details for Iir Exhibitions Limited as a person with significant control on 6 February 2020 (2 pages)
13 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
13 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
5 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
4 December 2018Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(9 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(9 pages)
4 December 2015Full accounts made up to 31 December 2014 (21 pages)
4 December 2015Full accounts made up to 31 December 2014 (21 pages)
1 December 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
1 December 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
1 December 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
1 December 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page)
15 June 2015Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(8 pages)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(8 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 April 2015Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages)
27 April 2015Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page)
27 April 2015Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages)
27 April 2015Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 January 2015Appointment of Rupert John Joseph Hopley as a director on 3 November 2014 (2 pages)
26 January 2015Appointment of Helen Jane Stanley as a secretary on 3 November 2014 (2 pages)
26 January 2015Appointment of Helen Jane Stanley as a secretary on 3 November 2014 (2 pages)
26 January 2015Appointment of Helen Jane Stanley as a secretary on 3 November 2014 (2 pages)
26 January 2015Appointment of Rupert John Joseph Hopley as a director on 3 November 2014 (2 pages)
26 January 2015Appointment of Rupert John Joseph Hopley as a director on 3 November 2014 (2 pages)
23 January 2015Registered 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 2015Termination of appointment of Linda Mary Davidson as a secretary on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Jonathan Evert Hoeksma as a director on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Linda Mary Davidson as a director on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Linda Mary Davidson as a director on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Mark John Frederick Hudson as a director on 3 November 2014 (1 page)
23 January 2015Registered 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 2015Termination of appointment of Linda Mary Davidson as a secretary on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Linda Mary Davidson as a director on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Jonathan Evert Hoeksma as a director on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Jonathan Evert Hoeksma as a director on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Linda Mary Davidson as a secretary on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Mark John Frederick Hudson as a director on 3 November 2014 (1 page)
23 January 2015Termination of appointment of Mark John Frederick Hudson as a director on 3 November 2014 (1 page)
22 January 2015Appointment of Mr Gareth Richard Wright as a director on 3 November 2014 (2 pages)
22 January 2015Appointment of Mr Gareth Richard Wright as a director on 3 November 2014 (2 pages)
22 January 2015Appointment of Tim Stuart as a director on 3 November 2014 (2 pages)
22 January 2015Appointment of Mr Gareth Richard Wright as a director on 3 November 2014 (2 pages)
22 January 2015Appointment of Tim Stuart as a director on 3 November 2014 (2 pages)
22 January 2015Appointment of Tim Stuart as a director on 3 November 2014 (2 pages)
21 January 2015Appointment of Simon Robert Bane as a director on 3 November 2014 (2 pages)
21 January 2015Appointment of Simon Robert Bane as a director on 3 November 2014 (2 pages)
21 January 2015Appointment of Simon Robert Bane as a director on 3 November 2014 (2 pages)
20 January 2015Form 128 (4) re variation of name 30/09/09 (2 pages)
20 January 2015Form 128 (4) re variation of name 30/09/09 (2 pages)
7 November 2014Form 128(4) dated 18/06/2001 redesignation of 100 ordinary shares to 50 ordnary a and 50 ordinary b shares (2 pages)
7 November 2014Form 128(4) dated 18/06/2001 redesignation of 100 ordinary shares to 50 ordnary a and 50 ordinary b shares (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Director's details changed for Mr Mark John Frederick Hudson on 28 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Mark John Frederick Hudson on 28 October 2014 (2 pages)
9 June 2014Statement of capital following an allotment of shares on 8 March 2010
  • GBP 200.00
(6 pages)
9 June 2014Statement of capital following an allotment of shares on 8 March 2010
  • GBP 200.00
(6 pages)
9 June 2014Statement of capital following an allotment of shares on 8 March 2010
  • GBP 200.00
(6 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(8 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Director's details changed for Mr Mark John Frederick Hudson on 14 May 2012 (2 pages)
17 May 2013Director's details changed for Jonathan Evert Hoeksma on 1 April 2010 (2 pages)
17 May 2013Director's details changed for Jonathan Evert Hoeksma on 1 April 2010 (2 pages)
17 May 2013Director's details changed for Mr Mark John Frederick Hudson on 14 May 2012 (2 pages)
17 May 2013Director's details changed for Jonathan Evert Hoeksma on 1 April 2010 (2 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
4 April 2013Director's details changed for Mr Mark John Frederick Hudson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Mark John Frederick Hudson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Mark John Frederick Hudson on 4 April 2013 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Appointment of Mr Mark Hudson as a director (2 pages)
27 May 2010Appointment of Mr Mark Hudson as a director (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Jonathan Evert Hoeksma on 3 February 2010 (2 pages)
19 May 2010Director's details changed for Jonathan Evert Hoeksma on 3 February 2010 (2 pages)
19 May 2010Director's details changed for Linda Mary Davidson on 10 May 2010 (2 pages)
19 May 2010Director's details changed for Jonathan Evert Hoeksma on 3 February 2010 (2 pages)
19 May 2010Director's details changed for Linda Mary Davidson on 10 May 2010 (2 pages)
12 March 2010Resolutions
  • RES13 ‐ Division and subdivision of shares 08/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 March 2010Sub-division of shares on 8 March 2010 (5 pages)
12 March 2010Sub-division of shares on 8 March 2010 (5 pages)
12 March 2010Sub-division of shares on 8 March 2010 (5 pages)
12 March 2010Resolutions
  • RES13 ‐ Division and subdivision of shares 08/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Director's change of particulars / jonathan hoeksma / 11/05/2009 (1 page)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Director's change of particulars / jonathan hoeksma / 11/05/2009 (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 10/05/06; full list of members (7 pages)
10 July 2006Return made up to 10/05/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 10/05/05; full list of members (7 pages)
29 April 2005Return made up to 10/05/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 10/05/04; full list of members (7 pages)
5 May 2004Return made up to 10/05/04; full list of members (7 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 June 2002Ad 18/06/01--------- £ si 99@1 (2 pages)
16 June 2002Ad 18/06/01--------- £ si 99@1 (2 pages)
5 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
5 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2002Return made up to 10/05/02; full list of members (7 pages)
5 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
5 June 2002Return made up to 10/05/02; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
10 May 2001Incorporation (11 pages)
10 May 2001Incorporation (11 pages)