Kensington
London
W8 6PU
Director Name | Mr Dermot Gerard Courtier |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Head Of Group Pensions |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Eastover Farm Manor Road Saltford Bristol Avon BS31 3AF |
Director Name | Ms Alyssum Fraser Ross |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Business Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Ms Carolyn Anne Mays |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Dylan Matthew Wright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Managing Director. Hachette Distriubtion |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Director Of Financial Planning & Analysis |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 October 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Boxford House Boxford Newbury Berkshire RG20 8DP |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Director Name | Michael David Buckley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Accountant |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Accountant |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Secretary Name | Stephen Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Director Name | Mr Pierre De Cacqueray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Woodville Gardens London W5 2LL |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Woodville Gardens London W5 2LL |
Director Name | Rowland John Cordery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Commercial Director |
Correspondence Address | Tanglewood Ingleden Park Road Tenterden Kent TN30 6NS |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Janet Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 September 2017) |
Role | Head Of Group Pensions |
Correspondence Address | 53 Theynes Croft Long Ashton Bristol Avon BS41 9NN |
Director Name | Richard David Kitson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2012) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Spurling Road London SE22 9AE |
Director Name | Richard Stileman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Boyton Court East Sutton Sutton Valence Kent ME17 3BY |
Director Name | Steven Lewis Spencer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 338 Euston Road London NW1 3BH |
Director Name | Mrs Alexandra Emma Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 338 Euston Road London NW1 3BH |
Director Name | Mr Dominic Julian Mahony |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Dallas Anthony Robert Manderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2014) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House Upper St. Martin's Lane London WC2H 9EA |
Director Name | Ms Marion Louise Donaldson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2024) |
Role | Executive Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.hachette.com/ |
---|---|
Telephone | 020 78736000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hachette Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
24 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register inspection address has been changed from C/O Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Appointment of Miss Emily-Jane Taylor as a director on 22 November 2018 (2 pages) |
13 March 2019 | Termination of appointment of Dominic Julian Mahony as a director on 22 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 May 2018 | Termination of appointment of Janet Corcoran as a secretary on 30 September 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 April 2015 | Director's details changed for Ms Marion Louise Donaldson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Ms Marion Louise Donaldson on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Carlelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Carlelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 October 2014 | Appointment of Ms Marion Louise Donaldson as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Marion Louise Donaldson as a director on 21 October 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Termination of appointment of Dallas Anthony Robert Manderson as a director on 10 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Dallas Anthony Robert Manderson as a director on 10 July 2014 (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Appointment of Mr Dylan Matthew Wright as a director (2 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Appointment of Mr Dylan Matthew Wright as a director (2 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page) |
31 May 2013 | Termination of appointment of Peter Roche as a director (1 page) |
31 May 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page) |
31 May 2013 | Termination of appointment of Peter Roche as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 September 2012 | Appointment of Ms Carolyn Anne Mays as a director (2 pages) |
10 September 2012 | Appointment of Ms Carolyn Anne Mays as a director (2 pages) |
29 August 2012 | Termination of appointment of Richard Kitson as a director (1 page) |
29 August 2012 | Appointment of Mr Dallas Anthony Robert Manderson as a director (2 pages) |
29 August 2012 | Appointment of Mr Dallas Anthony Robert Manderson as a director (2 pages) |
29 August 2012 | Termination of appointment of Richard Kitson as a director (1 page) |
27 July 2012 | Termination of appointment of Richard Stileman as a director (1 page) |
27 July 2012 | Termination of appointment of Richard Stileman as a director (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (11 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (11 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (11 pages) |
23 February 2012 | Termination of appointment of Alexandra Jones as a director (1 page) |
23 February 2012 | Appointment of Mr Dominic Julian Mahony as a director (2 pages) |
23 February 2012 | Appointment of Mr Dominic Julian Mahony as a director (2 pages) |
23 February 2012 | Termination of appointment of Alexandra Jones as a director (1 page) |
3 November 2011 | Termination of appointment of Dallas Manderson as a director (1 page) |
3 November 2011 | Appointment of Ms Alyssum Fraser Ross as a director (2 pages) |
3 November 2011 | Termination of appointment of Dallas Manderson as a director (1 page) |
3 November 2011 | Appointment of Ms Alyssum Fraser Ross as a director (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 May 2011 | Register inspection address has been changed (1 page) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
13 May 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Appointment of Mrs Alexandra Emma Jones as a director (2 pages) |
14 January 2011 | Termination of appointment of Steven Spencer as a director (1 page) |
14 January 2011 | Appointment of Mrs Alexandra Emma Jones as a director (2 pages) |
14 January 2011 | Termination of appointment of Steven Spencer as a director (1 page) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Richard Stileman on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy Ron Stone on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy Ron Stone on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Dermot Gerard Courtier on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard David Kitson on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Dermot Gerard Courtier on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard David Kitson on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Stileman on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy Ron Stone on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Richard Stileman on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Dermot Gerard Courtier on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard David Kitson on 1 January 2010 (2 pages) |
26 January 2010 | Appointment of Steven Lewis Spencer as a director (3 pages) |
26 January 2010 | Termination of appointment of Rowland Cordery as a director (2 pages) |
26 January 2010 | Termination of appointment of Rowland Cordery as a director (2 pages) |
26 January 2010 | Appointment of Steven Lewis Spencer as a director (3 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
2 April 2009 | Director appointed richard david kitson (2 pages) |
2 April 2009 | Director appointed dallas anthony robert manderson (2 pages) |
2 April 2009 | Director appointed dallas anthony robert manderson (2 pages) |
2 April 2009 | Director appointed richard graham learmonth stileman (2 pages) |
2 April 2009 | Director appointed richard david kitson (2 pages) |
2 April 2009 | Director appointed richard graham learmonth stileman (2 pages) |
5 January 2009 | Memorandum and Articles of Association (14 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Memorandum and Articles of Association (14 pages) |
5 January 2009 | Resolutions
|
15 December 2008 | Company name changed john murray LIMITED\certificate issued on 28/12/08 (3 pages) |
15 December 2008 | Company name changed john murray LIMITED\certificate issued on 28/12/08 (3 pages) |
3 November 2008 | Director appointed dermot gerard courtier (1 page) |
3 November 2008 | Director appointed jeremy ron stone (2 pages) |
3 November 2008 | Appointment terminated director timothy hely hutchinson (1 page) |
3 November 2008 | Appointment terminated director and secretary pierre de cacqueray (1 page) |
3 November 2008 | Director appointed jeremy ron stone (2 pages) |
3 November 2008 | Secretary appointed janet corcoran (1 page) |
3 November 2008 | Director appointed rowland john cordery (1 page) |
3 November 2008 | Appointment terminated director and secretary pierre de cacqueray (1 page) |
3 November 2008 | Director appointed dermot gerard courtier (1 page) |
3 November 2008 | Director appointed peter charles kenneth roche (3 pages) |
3 November 2008 | Appointment terminated director timothy hely hutchinson (1 page) |
3 November 2008 | Secretary appointed janet corcoran (1 page) |
3 November 2008 | Director appointed peter charles kenneth roche (3 pages) |
3 November 2008 | Director appointed rowland john cordery (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 October 2007 | Return made up to 09/05/07; no change of members (7 pages) |
3 October 2007 | Return made up to 09/05/07; no change of members (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
19 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 June 2005 | Return made up to 09/05/05; full list of members
|
22 June 2005 | Return made up to 09/05/05; full list of members
|
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
22 October 2004 | Location of register of members (1 page) |
22 October 2004 | Location of register of members (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
26 January 2004 | Accounting reference date extended from 30/08/03 to 31/08/03 (1 page) |
26 January 2004 | Accounting reference date extended from 30/08/03 to 31/08/03 (1 page) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Accounting reference date extended from 31/05/03 to 30/08/03 (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Accounting reference date extended from 31/05/03 to 30/08/03 (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
9 May 2002 | Incorporation (27 pages) |
9 May 2002 | Incorporation (27 pages) |