London
EC2M 3TP
Director Name | Philippe Krakowsky |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Marketing Services |
Country of Residence | United States |
Correspondence Address | 90 Rockland Avenue Yonkers New York Ny 10705 United States |
Director Name | Sharon Michelle Koning |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 January 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2008) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Director Name | Michael Perry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | 20 Granard Road London SW12 8UL |
Director Name | Mr Ilker Shakir |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2005) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernleigh Road London N21 3AN |
Director Name | Mr Christopher Nigel Shaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Field End Road Old Eastcote Pinner Middlesex HA5 2QL |
Director Name | Mr Andrew Philip David Jones |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Twickenham Road Teddington Middlesex TW11 8AL |
Secretary Name | Mark Andrew Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 12 Elfort Road London N5 1AZ |
Director Name | David Skokna |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 66 Water Street Apt 4d Brooklyn New York 11201 United States |
Director Name | Aaron Shapiro |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2018) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 116 East 66th Street Apt 5e New York 10021 United States |
Director Name | Antony Wright |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2014) |
Role | Chairman |
Country of Residence | Spain |
Correspondence Address | 14 Calle Monte Esquinza Madrid 28010 |
Director Name | Hugh Martin Lee Doherty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Hayes Chase West Wickham Kent BR4 0HU |
Director Name | Randall Reed Rubino |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2016) |
Role | Managing Director Finance |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Raj Singhal |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2022) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | interpublic.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ipg Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,931,000 |
Gross Profit | £5,714,000 |
Net Worth | -£3,163,000 |
Cash | £895,000 |
Current Liabilities | £5,438,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
---|---|
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
22 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
22 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Raj Singhal as a director on 10 January 2022 (1 page) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
30 April 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
29 January 2021 | Appointment of Sharon Michelle Koning as a director on 29 January 2021 (2 pages) |
11 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
12 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 September 2020 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages) |
24 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 24 September 2020 (1 page) |
11 August 2020 | Director's details changed for Raj Singhal on 11 August 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
17 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
17 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
16 May 2018 | Termination of appointment of Aaron Shapiro as a director on 1 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
14 November 2016 | Termination of appointment of Randall Reed Rubino as a director on 30 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Randall Reed Rubino as a director on 30 September 2016 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 March 2015 | Termination of appointment of Simon Topping as a director on 2 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Hugh Martin Lee Doherty as a director on 3 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Simon Topping as a director on 2 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Simon Topping as a director on 2 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Hugh Martin Lee Doherty as a director on 3 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Antony Wright as a director on 3 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Hugh Martin Lee Doherty as a director on 3 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Antony Wright as a director on 3 June 2014 (1 page) |
3 March 2015 | Termination of appointment of Antony Wright as a director on 3 June 2014 (1 page) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
16 July 2014 | Appointment of Raj Singhal as a director on 3 June 2014 (3 pages) |
16 July 2014 | Appointment of Raj Singhal as a director on 3 June 2014 (3 pages) |
16 July 2014 | Appointment of Randall Reed Rubino as a director on 3 June 2014 (3 pages) |
16 July 2014 | Appointment of Randall Reed Rubino as a director on 3 June 2014 (3 pages) |
16 July 2014 | Appointment of Raj Singhal as a director on 3 June 2014 (3 pages) |
16 July 2014 | Appointment of Randall Reed Rubino as a director on 3 June 2014 (3 pages) |
19 June 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Director's details changed for Antony Wright on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Antony Wright on 22 March 2013 (2 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Termination of appointment of David Skokna as a director (1 page) |
20 March 2012 | Termination of appointment of David Skokna as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
3 March 2011 | Appointment of Simon Topping as a director (3 pages) |
3 March 2011 | Appointment of Simon Topping as a director (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 August 2010 | Director's details changed for Antony Wright on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Antony Wright on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Antony Wright on 2 August 2010 (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Memorandum and Articles of Association (14 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Memorandum and Articles of Association (14 pages) |
17 June 2010 | Director's details changed for Aaron Shapiro on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Philippe Krakowsky on 1 October 2009 (2 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Director's details changed for David Skokna on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Philippe Krakowsky on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for David Skokna on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for Aaron Shapiro on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Aaron Shapiro on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for David Skokna on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Philippe Krakowsky on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Antony Wright on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Antony Wright on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Hugh Martin Lee Doherty on 1 October 2009 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
16 June 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
16 June 2010 | Director's details changed for Antony Wright on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Hugh Martin Lee Doherty on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Hugh Martin Lee Doherty on 1 October 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 September 2009 | Director appointed hugh martin lee doherty (2 pages) |
29 September 2009 | Director appointed david skokna (2 pages) |
29 September 2009 | Director appointed antony wright (3 pages) |
29 September 2009 | Director appointed antony wright (3 pages) |
29 September 2009 | Director appointed aaron shapiro (1 page) |
29 September 2009 | Director appointed philippe krakowsky (2 pages) |
29 September 2009 | Director appointed david skokna (2 pages) |
29 September 2009 | Director appointed hugh martin lee doherty (2 pages) |
29 September 2009 | Director appointed philippe krakowsky (2 pages) |
29 September 2009 | Director appointed aaron shapiro (1 page) |
24 August 2009 | Company name changed magna global (uk) LIMITED\certificate issued on 27/08/09 (2 pages) |
24 August 2009 | Company name changed magna global (uk) LIMITED\certificate issued on 27/08/09 (2 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 December 2008 | Appointment terminated director jeremey hill (1 page) |
22 December 2008 | Appointment terminated director jeremey hill (1 page) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Return made up to 15/06/06; full list of members (8 pages) |
22 August 2006 | Return made up to 15/06/06; full list of members (8 pages) |
9 July 2005 | Return made up to 15/06/05; full list of members
|
9 July 2005 | Return made up to 15/06/05; full list of members
|
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
7 March 2005 | Return made up to 15/06/04; full list of members (8 pages) |
7 March 2005 | Return made up to 15/06/04; full list of members (8 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 7-11 herbrand street london WC1N 1EX (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 7-11 herbrand street london WC1N 1EX (1 page) |
25 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 20 black friars lane london EC4V 6HD (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 20 black friars lane london EC4V 6HD (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 15/06/03; full list of members (5 pages) |
9 September 2003 | Return made up to 15/06/03; full list of members (5 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 July 2002 | Return made up to 15/06/02; full list of members (5 pages) |
24 July 2002 | Return made up to 15/06/02; full list of members (5 pages) |
15 June 2001 | Incorporation (28 pages) |
15 June 2001 | Incorporation (28 pages) |