Company NameHuge UK Limited
DirectorsPhilippe Krakowsky and Sharon Michelle Koning
Company StatusActive
Company Number04235088
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)
Previous NameMagna Global (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed04 May 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePhilippe Krakowsky
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleMarketing Services
Country of ResidenceUnited States
Correspondence Address90 Rockland Avenue
Yonkers
New York
Ny 10705
United States
Director NameSharon Michelle Koning
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed29 January 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Director NameMichael Perry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address20 Granard Road
London
SW12 8UL
Director NameMr Ilker Shakir
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernleigh Road
London
N21 3AN
Director NameMr Christopher Nigel Shaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Field End Road
Old Eastcote
Pinner
Middlesex
HA5 2QL
Director NameMr Andrew Philip David Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Twickenham Road
Teddington
Middlesex
TW11 8AL
Secretary NameMark Andrew Norton
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address12 Elfort Road
London
N5 1AZ
Director NameDavid Skokna
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address66 Water Street
Apt 4d
Brooklyn
New York 11201
United States
Director NameAaron Shapiro
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2009(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2018)
RolePartner
Country of ResidenceUnited States
Correspondence Address116 East 66th Street
Apt 5e
New York
10021
United States
Director NameAntony Wright
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2014)
RoleChairman
Country of ResidenceSpain
Correspondence Address14 Calle Monte Esquinza
Madrid
28010
Director NameHugh Martin Lee Doherty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Hayes Chase
West Wickham
Kent
BR4 0HU
Director NameRandall Reed Rubino
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleManaging Director Finance
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameRaj Singhal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2022)
RoleFinance
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ipg Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,931,000
Gross Profit£5,714,000
Net Worth-£3,163,000
Cash£895,000
Current Liabilities£5,438,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
22 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
22 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Raj Singhal as a director on 10 January 2022 (1 page)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
12 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
30 April 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
29 January 2021Appointment of Sharon Michelle Koning as a director on 29 January 2021 (2 pages)
11 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 2
(3 pages)
12 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
24 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 24 September 2020 (1 page)
11 August 2020Director's details changed for Raj Singhal on 11 August 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
17 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
17 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
16 May 2018Termination of appointment of Aaron Shapiro as a director on 1 May 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
14 November 2016Termination of appointment of Randall Reed Rubino as a director on 30 September 2016 (1 page)
14 November 2016Termination of appointment of Randall Reed Rubino as a director on 30 September 2016 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(8 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(8 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(8 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(8 pages)
3 March 2015Termination of appointment of Simon Topping as a director on 2 June 2014 (1 page)
3 March 2015Termination of appointment of Hugh Martin Lee Doherty as a director on 3 June 2014 (1 page)
3 March 2015Termination of appointment of Simon Topping as a director on 2 June 2014 (1 page)
3 March 2015Termination of appointment of Simon Topping as a director on 2 June 2014 (1 page)
3 March 2015Termination of appointment of Hugh Martin Lee Doherty as a director on 3 June 2014 (1 page)
3 March 2015Termination of appointment of Antony Wright as a director on 3 June 2014 (1 page)
3 March 2015Termination of appointment of Hugh Martin Lee Doherty as a director on 3 June 2014 (1 page)
3 March 2015Termination of appointment of Antony Wright as a director on 3 June 2014 (1 page)
3 March 2015Termination of appointment of Antony Wright as a director on 3 June 2014 (1 page)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
16 July 2014Appointment of Raj Singhal as a director on 3 June 2014 (3 pages)
16 July 2014Appointment of Raj Singhal as a director on 3 June 2014 (3 pages)
16 July 2014Appointment of Randall Reed Rubino as a director on 3 June 2014 (3 pages)
16 July 2014Appointment of Randall Reed Rubino as a director on 3 June 2014 (3 pages)
16 July 2014Appointment of Raj Singhal as a director on 3 June 2014 (3 pages)
16 July 2014Appointment of Randall Reed Rubino as a director on 3 June 2014 (3 pages)
19 June 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(9 pages)
19 June 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(9 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
22 March 2013Director's details changed for Antony Wright on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Antony Wright on 22 March 2013 (2 pages)
28 November 2012Full accounts made up to 31 December 2011 (15 pages)
28 November 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
20 March 2012Termination of appointment of David Skokna as a director (1 page)
20 March 2012Termination of appointment of David Skokna as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
3 March 2011Appointment of Simon Topping as a director (3 pages)
3 March 2011Appointment of Simon Topping as a director (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Director's details changed for Antony Wright on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Antony Wright on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Antony Wright on 2 August 2010 (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2010Memorandum and Articles of Association (14 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2010Memorandum and Articles of Association (14 pages)
17 June 2010Director's details changed for Aaron Shapiro on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Philippe Krakowsky on 1 October 2009 (2 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Director's details changed for David Skokna on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Philippe Krakowsky on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for David Skokna on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for Aaron Shapiro on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Aaron Shapiro on 1 October 2009 (2 pages)
17 June 2010Director's details changed for David Skokna on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Philippe Krakowsky on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Antony Wright on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Antony Wright on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Hugh Martin Lee Doherty on 1 October 2009 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Termination of appointment of Andrew Jones as a director (1 page)
16 June 2010Termination of appointment of Andrew Jones as a director (1 page)
16 June 2010Director's details changed for Antony Wright on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Hugh Martin Lee Doherty on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Hugh Martin Lee Doherty on 1 October 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Director appointed hugh martin lee doherty (2 pages)
29 September 2009Director appointed david skokna (2 pages)
29 September 2009Director appointed antony wright (3 pages)
29 September 2009Director appointed antony wright (3 pages)
29 September 2009Director appointed aaron shapiro (1 page)
29 September 2009Director appointed philippe krakowsky (2 pages)
29 September 2009Director appointed david skokna (2 pages)
29 September 2009Director appointed hugh martin lee doherty (2 pages)
29 September 2009Director appointed philippe krakowsky (2 pages)
29 September 2009Director appointed aaron shapiro (1 page)
24 August 2009Company name changed magna global (uk) LIMITED\certificate issued on 27/08/09 (2 pages)
24 August 2009Company name changed magna global (uk) LIMITED\certificate issued on 27/08/09 (2 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 December 2008Appointment terminated director jeremey hill (1 page)
22 December 2008Appointment terminated director jeremey hill (1 page)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 June 2007Return made up to 15/06/07; full list of members (2 pages)
21 June 2007Return made up to 15/06/07; full list of members (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
22 August 2006Return made up to 15/06/06; full list of members (8 pages)
22 August 2006Return made up to 15/06/06; full list of members (8 pages)
9 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 March 2005Return made up to 15/06/04; full list of members (8 pages)
7 March 2005Return made up to 15/06/04; full list of members (8 pages)
22 February 2005Registered office changed on 22/02/05 from: 7-11 herbrand street london WC1N 1EX (1 page)
22 February 2005Registered office changed on 22/02/05 from: 7-11 herbrand street london WC1N 1EX (1 page)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 May 2004Registered office changed on 25/05/04 from: 20 black friars lane london EC4V 6HD (1 page)
25 May 2004Registered office changed on 25/05/04 from: 20 black friars lane london EC4V 6HD (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
9 September 2003Return made up to 15/06/03; full list of members (5 pages)
9 September 2003Return made up to 15/06/03; full list of members (5 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 July 2002Return made up to 15/06/02; full list of members (5 pages)
24 July 2002Return made up to 15/06/02; full list of members (5 pages)
15 June 2001Incorporation (28 pages)
15 June 2001Incorporation (28 pages)