London
WC1B 3DA
Director Name | Mr Nigel Peter Edmund Marsh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 05 September 2017) |
Role | Production Director |
Country of Residence | GBR |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Mrs Belinda Mary Matthews |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Stephen Alexander Page |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 05 September 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Rachel Marthe Alexander |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74-77 Great Russell Street London WC1B 3DA |
Director Name | Lee Brackstone |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 September 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Donna Payne |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 September 2017) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Ms Mary Cannam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(4 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 September 2017) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Judith Gates |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 September 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr Simon Allan Blacklock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 September 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Mr Miles Poynton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 September 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House Great Russell Street London WC1B 3DA |
Director Name | Mrs Leah Katherine Thaxton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 September 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House Great Russell Street London WC1B 3DA |
Director Name | Mrs Camilla Smallwood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 September 2017) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Miss Dinah Wood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 September 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Mr William Angus Cargill |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 September 2017) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Mr Thomas Henry Sayer Volans |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 September 2017) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Ms Charlotte Joanna Robertson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 September 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Ms Miriam Angel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 September 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Mrs Elizabeth Bishop |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 September 2017) |
Role | Rights Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Ms Emma Eldridge |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 September 2017) |
Role | Childrens Art Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Dr Louisa Joyner |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 September 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Ms Laura Hassan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 September 2017) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Mrs Alice Swan |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 September 2017) |
Role | Editorial Director (Childrens) |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Linda Francis Aldous |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 71 Mortimer Gate Thomas Rochford Way Cheshunt EN8 0XH |
Director Name | Mr William Alexander Atkinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Secretary Name | David Gordon Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | Ian Bridges |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2007) |
Role | IT Director |
Correspondence Address | Flat 4 145 Kennington Park Road London SE11 4JJ |
Director Name | Diana Paola Broccardo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2005(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2007) |
Role | Sales Director |
Correspondence Address | 19 Otterburn Street Tooting London SW17 9HQ |
Director Name | Ms Joanna Ceyton Ellis |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 8 29 Urswick Road Strand Building London E9 6DW |
Director Name | Jason Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2014) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
Director Name | Mrs Judith Gates |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House Great Russell Street London WC1B 3DA |
Director Name | Ms Lisa India Baker |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2016) |
Role | Rights Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House Great Russell Street London WC1B 3DA |
Director Name | Miss Hannah Griffiths |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House Great Russell Street London WC1B 3DA |
Director Name | Mr Matthew Christopher John Haslum |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House Great Russell Street London WC1B 3DA |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | faber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79273800 |
Telephone region | London |
Registered Address | Bloomsbury House 74/77 Great Russell Street London WC1B 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Stephen Page 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (6 pages) |
10 June 2017 | Application to strike the company off the register (6 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Matthew Christopher John Haslum as a director on 28 February 2017 (1 page) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Matthew Christopher John Haslum as a director on 28 February 2017 (1 page) |
7 November 2016 | Appointment of Mrs Alice Swan as a director on 31 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Alice Swan as a director on 31 October 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 August 2016 | Appointment of Ms Laura Hassan as a director on 14 July 2016 (2 pages) |
12 August 2016 | Appointment of Ms Laura Hassan as a director on 14 July 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Camilla Smallwood as a director on 2 January 2013 (2 pages) |
22 June 2016 | Appointment of Ms Emma Eldridge as a director on 1 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Camilla Smallwood as a director on 2 January 2013 (2 pages) |
22 June 2016 | Appointment of Ms Emma Eldridge as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Dr Louisa Joyner as a director on 6 June 2016 (2 pages) |
21 June 2016 | Appointment of Dr Louisa Joyner as a director on 6 June 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Elizabeth Bishop as a director on 1 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Lisa India Baker as a director on 1 May 2016 (1 page) |
6 May 2016 | Appointment of Mrs Elizabeth Bishop as a director on 1 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Lisa India Baker as a director on 1 May 2016 (1 page) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 March 2016 | Termination of appointment of Julian Howard Loose as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Julian Howard Loose as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Hannah Griffiths as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Hannah Griffiths as a director on 11 March 2016 (1 page) |
18 November 2015 | Director's details changed for Donna Payne on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Donna Payne on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Julian Howard Loose on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Julian Howard Loose on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Stephen Alexander Page on 1 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Sarah Emma Savitt as a director on 1 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Judith Gates as a director on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mrs Belinda Mary Matthews on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Charlotte Joanna Robertson as a director on 12 January 2015 (2 pages) |
18 November 2015 | Appointment of Ms Charlotte Joanna Robertson as a director on 12 January 2015 (2 pages) |
18 November 2015 | Termination of appointment of Sarah Emma Savitt as a director on 1 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Sarah Emma Savitt as a director on 1 September 2015 (1 page) |
18 November 2015 | Appointment of Ms Miriam Angel as a director on 14 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Judith Gates as a director on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Julian Howard Loose on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mrs Belinda Mary Matthews on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Stephen Alexander Page on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Donna Payne on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Miriam Angel as a director on 14 September 2015 (2 pages) |
18 November 2015 | Director's details changed for Stephen Alexander Page on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mrs Belinda Mary Matthews on 1 November 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Termination of appointment of Anna Pallai as a director on 15 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Anna Pallai as a director on 15 July 2015 (1 page) |
12 June 2015 | Appointment of Ms Sarah Savitt as a director on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Ms Sarah Savitt as a director on 27 May 2015 (2 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2015 | Termination of appointment of Neal Price as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Neal Price as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Neal Price as a director on 7 April 2015 (1 page) |
30 January 2015 | Termination of appointment of Ian West as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Ian West as a director on 30 January 2015 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 October 2014 | Appointment of Mr Thomas Henry Sayer Volans as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Thomas Henry Sayer Volans as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr William Angus Cargill as a director on 7 July 2014 (2 pages) |
23 October 2014 | Appointment of Mr Thomas Henry Sayer Volans as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr William Angus Cargill as a director on 7 July 2014 (2 pages) |
23 October 2014 | Appointment of Mr William Angus Cargill as a director on 7 July 2014 (2 pages) |
1 October 2014 | Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jason Cooper as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jason Cooper as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Nigel Peter Edmund Marsh on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Neal Price on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nigel Peter Edmund Marsh on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Jason Cooper on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nigel Peter Edmund Marsh on 1 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Jason Cooper on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mary Cannam on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mary Cannam on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mary Cannam on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Walter Anthony Donohue on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Walter Anthony Donohue on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Walter Anthony Donohue on 1 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Jason Cooper on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Neal Price on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Neal Price on 1 April 2014 (2 pages) |
18 March 2014 | Appointment of Miss Dinah Wood as a director (2 pages) |
18 March 2014 | Appointment of Miss Dinah Wood as a director (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr William Alexander Atkinson on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Rachel Marthe Alexander on 1 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (23 pages) |
3 April 2013 | Director's details changed for Mary Cannam on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Rachel Marthe Alexander on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mary Cannam on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mary Cannam on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr William Alexander Atkinson on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Rachel Marthe Alexander on 1 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (23 pages) |
3 April 2013 | Director's details changed for Mr William Alexander Atkinson on 1 April 2013 (2 pages) |
12 November 2012 | Appointment of Mrs Judith Gates as a director (2 pages) |
12 November 2012 | Appointment of Mrs Judith Gates as a director (2 pages) |
29 October 2012 | Appointment of Ms Lisa India Baker as a director (2 pages) |
29 October 2012 | Appointment of Mr Miles Poynton as a director (2 pages) |
29 October 2012 | Appointment of Mr Ian West as a director (2 pages) |
29 October 2012 | Appointment of Ms Anna Pallai as a director (2 pages) |
29 October 2012 | Appointment of Mr Simon Allan Blacklock as a director (2 pages) |
29 October 2012 | Appointment of Mr Matthew Christopher John Haslum as a director (2 pages) |
29 October 2012 | Appointment of Mr Ian West as a director (2 pages) |
29 October 2012 | Appointment of Miss Hannah Griffiths as a director (2 pages) |
29 October 2012 | Appointment of Mrs Leah Katherine Thaxton as a director (2 pages) |
29 October 2012 | Appointment of Mr Simon Allan Blacklock as a director (2 pages) |
29 October 2012 | Appointment of Mr Matthew Christopher John Haslum as a director (2 pages) |
29 October 2012 | Appointment of Ms Lisa India Baker as a director (2 pages) |
29 October 2012 | Appointment of Mr Miles Poynton as a director (2 pages) |
29 October 2012 | Appointment of Ms Anna Pallai as a director (2 pages) |
29 October 2012 | Appointment of Miss Hannah Griffiths as a director (2 pages) |
29 October 2012 | Appointment of Mrs Leah Katherine Thaxton as a director (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Termination of appointment of David Tebbutt as a secretary (1 page) |
30 March 2012 | Director's details changed for Mr William Alexander Atkinson on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Nigel Peter Edmund Marsh on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr William Alexander Atkinson on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr William Alexander Atkinson on 1 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (15 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (15 pages) |
30 March 2012 | Termination of appointment of David Tebbutt as a secretary (1 page) |
30 March 2012 | Director's details changed for Mary Cannam on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mary Cannam on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mary Cannam on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Rachel Marthe Alexander on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Rachel Marthe Alexander on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Rachel Marthe Alexander on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Nigel Peter Edmund Marsh on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Nigel Peter Edmund Marsh on 1 March 2012 (2 pages) |
16 March 2012 | Termination of appointment of Joanna Ellis as a director (1 page) |
16 March 2012 | Termination of appointment of Joanna Ellis as a director (1 page) |
7 October 2011 | Termination of appointment of David Tebbutt as a director (1 page) |
7 October 2011 | Termination of appointment of David Tebbutt as a director (1 page) |
7 October 2011 | Termination of appointment of David Tebbutt as a director (1 page) |
7 October 2011 | Termination of appointment of David Tebbutt as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 March 2011 | Director's details changed for William Alexander Atkinson on 30 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (18 pages) |
31 March 2011 | Director's details changed for William Alexander Atkinson on 30 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (18 pages) |
31 March 2011 | Director's details changed for Nigel Peter Edmund Marsh on 30 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Nigel Peter Edmund Marsh on 30 March 2011 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 September 2010 | Appointment of Judith Gates as a director (3 pages) |
16 September 2010 | Appointment of Judith Gates as a director (3 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (11 pages) |
8 April 2010 | Director's details changed for Lee Brackstone on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Donna Payne on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Donna Payne on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lee Brackstone on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for William Alexander Atkinson on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Neal Price on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Neal Price on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Donna Payne on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Neal Price on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lee Brackstone on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for William Alexander Atkinson on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for William Alexander Atkinson on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (11 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 July 2009 | Return made up to 25/03/09; full list of members (7 pages) |
20 July 2009 | Return made up to 25/03/09; full list of members (7 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from, 3 queen square, london, WC1N 3AU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, 3 queen square, london, WC1N 3AU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 3 queen square london WC1N 3AU (1 page) |
14 July 2008 | Appointment terminated director linda aldous (1 page) |
14 July 2008 | Return made up to 25/03/08; full list of members (8 pages) |
14 July 2008 | Return made up to 25/03/08; full list of members (8 pages) |
14 July 2008 | Appointment terminated director linda aldous (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members
|
23 April 2007 | Return made up to 25/03/07; full list of members
|
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (13 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (13 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 25/03/05; full list of members (13 pages) |
9 April 2005 | Return made up to 25/03/05; full list of members (13 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 25/03/04; full list of members (12 pages) |
20 April 2004 | Return made up to 25/03/04; full list of members (12 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 3 queen square london WC1N 3AU (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 3 queen square, london, WC1N 3AU (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 1 park row leeds LS1 5AB (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 1 park row leeds LS1 5AB (1 page) |
16 April 2003 | Company name changed pinco 1925 LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed pinco 1925 LIMITED\certificate issued on 16/04/03 (2 pages) |
25 March 2003 | Incorporation (17 pages) |
25 March 2003 | Incorporation (17 pages) |