Company NameHavas Sports Limited
DirectorAlan Ralston Adamson
Company StatusActive
Company Number04395472
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Previous NameSports Media Limited

Business Activity

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

Directors

Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Secretary NameMrs Anna Louise Liberty McArthur
StatusCurrent
Appointed23 September 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameMr Keith Steven Impey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinch Old Rectory Rectory
Redford
Midhurst
West Sussex
GU29 0QD
Director NameRobert Marcus Wight
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2002(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Secretary NameMr Keith Steven Impey
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nicosia Road
London
SW18 3RN
Director NameDr Joanna Mary Flowers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2007)
RoleResearch Manager
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameJulia Ann Impey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2007)
RoleClient Services Manager
Correspondence Address12 Nicosia Road
London
SW18 3RN
Director NameMr Mark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(5 years after company formation)
Appointment Duration7 years (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NameGuillaune Bailly
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2007(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 17 July 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameMichael Edward McElhatton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 White Rose Lane
Woking
Surrey
GU22 7JY
Secretary NameMichael Edward McElhatton
NationalityBritish
StatusResigned
Appointed16 March 2007(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 White Rose Lane
Woking
Surrey
GU22 7JY
Director NameMr Alastair St John Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Secretary NameMr Alastair St John Rhymer
StatusResigned
Appointed19 September 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NameMr John Gordon Lott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NameMr Lucien Raymond AndrÉ Boyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2015)
RolePresident And Global Ceo
Country of ResidenceEngland
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NameMr Dominique Delport
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2014(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleAdvertising
Country of ResidenceFrance
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameMr Pedro Mark Daniel Avery
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NameMr Paul Anthony Frampton-Calero
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameMr Adrian Edmund Pettett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Secretary NameMr Allan John Ross
StatusResigned
Appointed01 July 2015(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2020)
RoleCompany Director
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameMr Darren William Poynton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameMr Chris Hirst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 July 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameMr Allan John Ross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building Three Pancras Square
London
N1C 4AG
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Contact

Websitehavas.com
Telephone07 976134001
Telephone regionMobile

Location

Registered AddressThe Hkx Building
Three Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £1Havas Shared Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,457,278
Gross Profit£2,812,988
Net Worth£385,621
Cash£567,818
Current Liabilities£2,462,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

8 July 2002Delivered on: 16 July 2002
Satisfied on: 14 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
5 October 2020Termination of appointment of Allan John Ross as a director on 23 September 2020 (1 page)
23 September 2020Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 23 September 2020 (2 pages)
23 September 2020Appointment of Mr Allan John Ross as a director on 23 September 2020 (2 pages)
23 September 2020Termination of appointment of Allan John Ross as a secretary on 23 September 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (24 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Adrian Edmund Pettett as a director on 16 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
23 July 2018Appointment of Mr Chris Hirst as a director on 17 July 2018 (2 pages)
23 July 2018Termination of appointment of Guillaune Bailly as a director on 17 July 2018 (1 page)
30 April 2018Termination of appointment of Dominique Delport as a director on 30 April 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 January 2018Appointment of Mr Alan Ralston Adamson as a director on 18 December 2017 (2 pages)
16 January 2018Termination of appointment of Paul Anthony Frampton-Calero as a director on 17 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 July 2017Director's details changed for Mr Dominique Delport on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Guillaune Bailly on 30 June 2017 (2 pages)
6 July 2017Termination of appointment of Darren William Poynton as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Darren William Poynton as a director on 30 June 2017 (1 page)
6 July 2017Director's details changed for Mr Dominique Delport on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Guillaune Bailly on 30 June 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 February 2017Registered office address changed from 60 st. Martin's Lane London WC2N 4JS to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 60 st. Martin's Lane London WC2N 4JS to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017 (1 page)
11 January 2017Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017 (1 page)
11 January 2017Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,053
(7 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,053
(7 pages)
7 March 2016Appointment of Mr Darren William Poynton as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Lucien Raymond André Boyer as a director on 31 December 2015 (1 page)
7 March 2016Termination of appointment of Lucien Raymond André Boyer as a director on 31 December 2015 (1 page)
7 March 2016Appointment of Mr Darren William Poynton as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 August 2015Appointment of Mr Pedro Mark Daniel Avery as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Paul Anthony Frampton-Calero as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Adrian Edmund Pettett as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Pedro Mark Daniel Avery as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Paul Anthony Frampton-Calero as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Pedro Mark Daniel Avery as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Paul Anthony Frampton-Calero as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Adrian Edmund Pettett as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Adrian Edmund Pettett as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Mr Allan John Ross as a secretary on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of Alastair St John Rhymer as a secretary on 1 July 2015 (1 page)
11 August 2015Appointment of Mr Allan John Ross as a secretary on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of Alastair St John Rhymer as a secretary on 1 July 2015 (1 page)
11 August 2015Appointment of Mr Allan John Ross as a secretary on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of Alastair St John Rhymer as a secretary on 1 July 2015 (1 page)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,053
(6 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,053
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,053
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,053
(5 pages)
19 March 2014Termination of appointment of John Lott as a director (1 page)
19 March 2014Appointment of Mr Dominique Delport as a director (2 pages)
19 March 2014Termination of appointment of Mark Craze as a director (1 page)
19 March 2014Termination of appointment of Mark Craze as a director (1 page)
19 March 2014Appointment of Mr Dominique Delport as a director (2 pages)
19 March 2014Termination of appointment of John Lott as a director (1 page)
6 February 2014Appointment of Mr Lucien Raymond André Boyer as a director (2 pages)
6 February 2014Appointment of Mr Lucien Raymond André Boyer as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Director's details changed for Mr Mark Robert Benjamin Craze on 11 June 2012 (2 pages)
11 June 2013Director's details changed for Mr Mark Robert Benjamin Craze on 11 June 2012 (2 pages)
10 June 2013Appointment of Mr John Gordon Lott as a director (2 pages)
10 June 2013Appointment of Mr John Gordon Lott as a director (2 pages)
5 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
5 June 2013Termination of appointment of Keith Impey as a director (1 page)
5 June 2013Termination of appointment of Keith Impey as a director (1 page)
5 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
17 May 2013Termination of appointment of Keith Impey as a director (1 page)
17 May 2013Termination of appointment of Keith Impey as a director (1 page)
19 October 2012Termination of appointment of Michael Mcelhatton as a director (1 page)
19 October 2012Termination of appointment of Michael Mcelhatton as a director (1 page)
19 October 2012Termination of appointment of Michael Mcelhatton as a secretary (1 page)
19 October 2012Termination of appointment of Michael Mcelhatton as a secretary (1 page)
15 October 2012Appointment of Mr Alastair St John Rhymer as a director (2 pages)
15 October 2012Appointment of Mr Alastair St John Rhymer as a director (2 pages)
15 October 2012Appointment of Mr Alastair St John Rhymer as a secretary (1 page)
15 October 2012Appointment of Mr Alastair St John Rhymer as a secretary (1 page)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
9 January 2012Registered office address changed from 11 Great Newport Street London WC2H 7JA United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 11 Great Newport Street London WC2H 7JA United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 11 Great Newport Street London WC2H 7JA United Kingdom on 9 January 2012 (1 page)
25 July 2011Full accounts made up to 31 December 2010 (15 pages)
25 July 2011Full accounts made up to 31 December 2010 (15 pages)
9 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
9 June 2011Termination of appointment of Robert Wight as a director (1 page)
9 June 2011Termination of appointment of Robert Wight as a director (1 page)
2 October 2010Amended full accounts made up to 31 December 2009 (25 pages)
2 October 2010Amended full accounts made up to 31 December 2009 (25 pages)
20 August 2010Full accounts made up to 31 December 2009 (18 pages)
20 August 2010Full accounts made up to 31 December 2009 (18 pages)
26 March 2010Director's details changed for Guillaune Bailly on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Guillaune Bailly on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Keith Steven Impey on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Marcus Wight on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Keith Steven Impey on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Marcus Wight on 26 March 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
6 June 2009Director's change of particulars / keith impey / 01/08/2007 (1 page)
6 June 2009Director's change of particulars / keith impey / 01/08/2007 (1 page)
29 May 2009Return made up to 15/03/09; full list of members (5 pages)
29 May 2009Return made up to 15/03/09; full list of members (5 pages)
8 April 2009Return made up to 15/03/08; full list of members (5 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from 11 great newport street london WC2H 7JA (1 page)
8 April 2009Registered office changed on 08/04/2009 from 11 great newport street london WC2H 7JA (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 15/03/08; full list of members (5 pages)
13 October 2008Full accounts made up to 31 December 2007 (18 pages)
13 October 2008Full accounts made up to 31 December 2007 (18 pages)
15 February 2008Return made up to 15/01/08; full list of members (3 pages)
15 February 2008Return made up to 15/01/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Company name changed sports media LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed sports media LIMITED\certificate issued on 11/04/07 (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: 89 whitfield street london W1T 4HQ (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: 89 whitfield street london W1T 4HQ (1 page)
1 April 2007Director resigned (1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 15/03/06; full list of members (8 pages)
18 April 2006Return made up to 15/03/06; full list of members (8 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 May 2005Return made up to 15/03/05; full list of members (3 pages)
5 May 2005Return made up to 15/03/05; full list of members (3 pages)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2005£ nc 1000/1000000 06/10/04 (1 page)
21 April 2005Ad 06/10/04--------- £ si 953@1=953 £ ic 100/1053 (2 pages)
21 April 2005£ nc 1000/1000000 06/10/04 (1 page)
21 April 2005Ad 06/10/04--------- £ si 953@1=953 £ ic 100/1053 (2 pages)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 15/03/04; full list of members (8 pages)
30 March 2004Return made up to 15/03/04; full list of members (8 pages)
19 March 2004Registered office changed on 19/03/04 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
19 March 2004Registered office changed on 19/03/04 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
11 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
11 November 2002Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2002Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: third floor 90 long acre london WC2E 9TT (1 page)
19 July 2002Registered office changed on 19/07/02 from: third floor 90 long acre london WC2E 9TT (1 page)
16 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
7 June 2002Company name changed newincco 157 LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed newincco 157 LIMITED\certificate issued on 07/06/02 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Incorporation (20 pages)
15 March 2002Incorporation (20 pages)