London
W6 9PE
Director Name | Nicholas Simon Carl Cook |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2023(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Franciscus Hubertus Gerardus Joseph Rutten |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 September 2023(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Alexander William Balfour |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 19 Mysore Road London SW11 5RY |
Director Name | Mr Robin Henry Richard Bevan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Peaches Farm Minchinhampton Stroud Gloucestershire GL6 9BB Wales |
Secretary Name | Mr William James Guy England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sundial Horn Lane, East Hendred Wantage Oxfordshire OX12 8LD |
Director Name | George Zacharius |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 February 2004) |
Role | Executive |
Correspondence Address | 6/26 Dhandayudhapani Nagar, 11 Kotturpuram Chennai 60085 India |
Director Name | Mr Christopher David Lane |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2007) |
Role | Publising Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Gaston Lane, South Warnborough Hook Hampshire RG29 1RH |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Mr Mark Harris Getty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Vicars Farmhouse Wormsley, Stokenchurch High Wycombe Buckinghamshire HP14 3YG |
Director Name | Matthew Lewis Engel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2006) |
Role | Writer & Editor |
Correspondence Address | Fair Oak Bacton Herefordshire HR2 0AT Wales |
Director Name | Mr Sandeep Reddy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 November 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15/102 Rochester Row London SW1P 1JP |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 January 2013) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Director Name | Christine Francis Driessen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 105 Indian Cave Road Ridgefield Connecticut 06877 United States |
Director Name | Russell Wolff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 940 Grecen Point Road Mamaroneck Ny 10543 United States |
Secretary Name | Lynne Frank |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2010) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 22a Woodchurch Road London NW6 3PN |
Secretary Name | Ms Helen Pilkington |
---|---|
Status | Resigned |
Appointed | 22 September 2010(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Bartholomew Ross Hair |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr David Ian Russell Ballantine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2013) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Matthew John Pay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Charles Joachim Classen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2014(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr David Ian Russell Ballantine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Secretary Name | Mr Mahesh Shantilal Shah |
---|---|
Status | Resigned |
Appointed | 01 April 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Charles Henry Boss |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Eamon Michael McMenamin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Alan Bernard Fagan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 3 Queen Caroline Street London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
132.2k at £0.01 | Espn Entreprises Inc 86.98% Ordinary |
---|---|
17.7k at £0.01 | Espn Inc. 11.63% Ordinary |
2.1k at £0.01 | Espn Entreprises Inc 1.39% Preference |
Year | 2014 |
---|---|
Net Worth | £32,114,206 |
Cash | £232,380 |
Current Liabilities | £20,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
13 August 2004 | Delivered on: 28 August 2004 Persons entitled: Helical (Shepherds) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £28,432.65 the amount standing to the credit of a separate designated deposit account. Outstanding |
---|---|
27 February 2003 | Delivered on: 14 March 2003 Persons entitled: John Wisden & Co Limited 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. See the mortgage charge document for full details. Outstanding |
27 February 2003 | Delivered on: 7 March 2003 Persons entitled: Sify Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as charco 1045 limited 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 uncalled capital furniture furnishings equipment tools and other chattels all stock shares and other securities fixed plant and machinery fixtures and fittings intellectual property rights all debts and monetary claims (other than book debts). See the mortgage charge document for full details. Outstanding |
18 September 2023 | Appointment of Franciscus Hubertus Gerardus Joseph Rutten as a director on 13 September 2023 (2 pages) |
---|---|
12 September 2023 | Termination of appointment of Alan Bernard Fagan as a director on 12 September 2023 (1 page) |
8 August 2023 | Appointment of Nicholas Simon Carl Cook as a director on 4 August 2023 (2 pages) |
19 July 2023 | Termination of appointment of Eamon Michael Mcmenamin as a director on 18 July 2023 (1 page) |
28 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
10 June 2023 | Full accounts made up to 2 October 2021 (20 pages) |
23 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
23 December 2022 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
14 July 2022 | Full accounts made up to 3 October 2020 (17 pages) |
2 January 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
10 August 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages) |
10 August 2021 | Termination of appointment of David Ian Russell Ballantine as a director on 28 May 2021 (1 page) |
1 July 2021 | Appointment of Alan Bernard Fagan as a director on 25 June 2021 (2 pages) |
18 May 2021 | Termination of appointment of Charles Henry Boss as a director on 19 March 2021 (1 page) |
17 February 2021 | Full accounts made up to 28 September 2019 (19 pages) |
15 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2020 | Termination of appointment of Matthew John Pay as a director on 30 September 2020 (1 page) |
5 August 2020 | Termination of appointment of Mahesh Shantilal Shah as a secretary on 31 July 2020 (1 page) |
31 December 2019 | Cessation of Espn Enterprises Inc. as a person with significant control on 18 December 2016 (1 page) |
31 December 2019 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
31 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
31 December 2019 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
31 December 2019 | Notification of The Walt Disney Company as a person with significant control on 6 April 2016 (2 pages) |
20 August 2019 | Appointment of Charles Henry Boss as a director on 19 August 2019 (2 pages) |
20 August 2019 | Appointment of Mr Eamon Michael Mcmenamin as a director on 19 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Charles Joachim Classen as a director on 31 July 2019 (1 page) |
9 July 2019 | Full accounts made up to 29 September 2018 (17 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
3 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 1 October 2016 (16 pages) |
6 July 2017 | Full accounts made up to 1 October 2016 (16 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
30 September 2016 | Resolutions
|
30 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
5 July 2016 | Full accounts made up to 3 October 2015 (13 pages) |
5 July 2016 | Full accounts made up to 3 October 2015 (13 pages) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
4 July 2015 | Full accounts made up to 27 September 2014 (13 pages) |
4 July 2015 | Full accounts made up to 27 September 2014 (13 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
7 August 2014 | Full accounts made up to 28 September 2013 (15 pages) |
7 August 2014 | Full accounts made up to 28 September 2013 (15 pages) |
14 April 2014 | Termination of appointment of Helen Pilkington as a secretary (1 page) |
14 April 2014 | Termination of appointment of Helen Pilkington as a secretary (1 page) |
14 April 2014 | Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages) |
14 April 2014 | Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
10 February 2014 | Appointment of Mr David Ian Russell Ballantine as a director (2 pages) |
10 February 2014 | Appointment of Mr David Ian Russell Ballantine as a director (2 pages) |
10 February 2014 | Appointment of Mr Charles Joachim Classen as a director (2 pages) |
10 February 2014 | Appointment of Mr Charles Joachim Classen as a director (2 pages) |
6 February 2014 | Termination of appointment of Bartholomew Hair as a director (1 page) |
6 February 2014 | Termination of appointment of Bartholomew Hair as a director (1 page) |
16 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
16 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
24 July 2013 | Termination of appointment of David Ballantine as a director (1 page) |
24 July 2013 | Appointment of Mr Matthew John Pay as a director (2 pages) |
24 July 2013 | Termination of appointment of David Ballantine as a director (1 page) |
24 July 2013 | Appointment of Mr Matthew John Pay as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 April 2013 | Company name changed cricinfo uk LIMITED\certificate issued on 17/04/13
|
17 April 2013 | Company name changed cricinfo uk LIMITED\certificate issued on 17/04/13
|
24 January 2013 | Termination of appointment of Thomas Gleeson as a director (1 page) |
24 January 2013 | Termination of appointment of Thomas Gleeson as a director (1 page) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 January 2011 | Director's details changed for Thomas James Gleeson on 18 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Thomas James Gleeson on 18 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page) |
21 December 2010 | Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page) |
16 December 2010 | Termination of appointment of Lynne Frank as a secretary (1 page) |
16 December 2010 | Appointment of Mr Bartholomew Ross Hair as a director (2 pages) |
16 December 2010 | Termination of appointment of Russell Wolff as a director (1 page) |
16 December 2010 | Appointment of Mr David Ian Russell Ballantine as a director (2 pages) |
16 December 2010 | Termination of appointment of Russell Wolff as a director (1 page) |
16 December 2010 | Termination of appointment of Christine Driessen as a director (1 page) |
16 December 2010 | Appointment of Miss Helen Pilkington as a secretary (1 page) |
16 December 2010 | Appointment of Mr Bartholomew Ross Hair as a director (2 pages) |
16 December 2010 | Appointment of Miss Helen Pilkington as a secretary (1 page) |
16 December 2010 | Termination of appointment of Lynne Frank as a secretary (1 page) |
16 December 2010 | Appointment of Mr David Ian Russell Ballantine as a director (2 pages) |
16 December 2010 | Termination of appointment of Christine Driessen as a director (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (20 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (20 pages) |
15 January 2010 | Director's details changed for Christine Francis Driessen on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Russell Wolff on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Thomas James Gleeson on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christine Francis Driessen on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Thomas James Gleeson on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Russell Wolff on 12 January 2010 (2 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / thomas gleeson / 01/03/2004 (1 page) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / thomas gleeson / 01/03/2004 (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
5 March 2008 | Appointment terminated secretary william england (1 page) |
5 March 2008 | Appointment terminated secretary william england (1 page) |
25 February 2008 | Secretary appointed lynne frank (2 pages) |
25 February 2008 | Secretary appointed lynne frank (2 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
22 September 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
22 September 2007 | Resolutions
|
6 September 2007 | Company name changed wisden cricinfo LIMITED\certificate issued on 06/09/07 (2 pages) |
6 September 2007 | Company name changed wisden cricinfo LIMITED\certificate issued on 06/09/07 (2 pages) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Location of register of members (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Location of register of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: sutton place sixth floor 6 chesterfield gardens london W1J 5BQ (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: sutton place sixth floor 6 chesterfield gardens london W1J 5BQ (1 page) |
20 June 2007 | Ad 05/06/07--------- £ si [email protected]=40 £ ic 120/160 (2 pages) |
20 June 2007 | Ad 05/06/07--------- £ si [email protected]=40 £ ic 120/160 (2 pages) |
16 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
16 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
29 March 2007 | Auditor's resignation (1 page) |
29 March 2007 | Auditor's resignation (1 page) |
17 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (19 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (19 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 18/12/05; full list of members (9 pages) |
28 December 2005 | Return made up to 18/12/05; full list of members (9 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
18 February 2005 | Return made up to 18/12/04; full list of members
|
18 February 2005 | Return made up to 18/12/04; full list of members
|
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
21 April 2004 | Return made up to 18/12/03; full list of members (9 pages) |
21 April 2004 | Return made up to 18/12/03; full list of members (9 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
10 February 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 February 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
1 April 2003 | Ad 27/02/03--------- £ si [email protected]=80 £ ic 40/120 (2 pages) |
1 April 2003 | Ad 27/02/03--------- £ si [email protected]=80 £ ic 40/120 (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Ad 13/01/03--------- £ si [email protected]=38 £ ic 2/40 (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Ad 13/01/03--------- £ si [email protected]=38 £ ic 2/40 (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Nc inc already adjusted 13/01/03 (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Nc inc already adjusted 13/01/03 (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | S-div 13/01/03 (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | S-div 13/01/03 (1 page) |
26 February 2003 | Company name changed charco 1045 LIMITED\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | Company name changed charco 1045 LIMITED\certificate issued on 26/02/03 (2 pages) |
18 December 2002 | Incorporation (21 pages) |
18 December 2002 | Incorporation (21 pages) |