London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2005) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Vincent House Vincent Square London SW1P 2NB |
Director Name | Mr Rory Park |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Secretary Name | Mr Rory Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Director Name | Mr David Charles Trendle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Mr Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanes Manor Oak Bank Grove Road, Seal Sevenoaks Kent TN15 0LE |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Michael Robin Uzielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2017) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2016) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bcmg 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 | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
---|---|
26 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 July 2018 | Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Bcmg Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Bcmg Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
6 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 2ND floor the registry royal mint court london EC3N 4QN (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 2ND floor the registry royal mint court london EC3N 4QN (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Appointment terminated director michael uzielli (1 page) |
28 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Appointment terminated director michael uzielli (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
2 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | Full accounts made up to 31 January 2006 (6 pages) |
30 January 2007 | Full accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Return made up to 01/07/06; full list of members
|
8 December 2006 | Return made up to 01/07/06; full list of members
|
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
20 October 2003 | Return made up to 01/07/03; full list of members
|
20 October 2003 | Return made up to 01/07/03; full list of members
|
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 July 2002 | Company name changed homeprint LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed homeprint LIMITED\certificate issued on 17/07/02 (2 pages) |
1 July 2002 | Incorporation (15 pages) |
1 July 2002 | Incorporation (15 pages) |