Company NameThe Eventa Entertainment Group Ltd
Company StatusActive
Company Number04945685
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Previous NameThe Original Stag Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Robert John Hill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNile House Nile Street
Brighton
East Sussex
BN1 1HW
Secretary NameMr Robert John Hill
NationalityBritish
StatusCurrent
Appointed26 February 2004(4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNile House Nile Street
Brighton
East Sussex
BN1 1HW
Director NameMr Patrick Heath
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNile House Nile Street
Brighton
East Sussex
BN1 1HW
Director NameMrs Stephanie Jane Hague-Evans
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNile House Nile Street
Brighton
East Sussex
BN1 1HW
Director NameMr Rasmus Aarup Christiansen
Date of BirthOctober 1987 (Born 36 years ago)
NationalityDanish
StatusCurrent
Appointed19 January 2024(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleManager
Country of ResidenceDenmark
Correspondence Address131 Granparken
2800 Kongens
Kongens Lyngby
Hovedstaden
Denmark
Director NameMr Mads Troels Thorsdal
Date of BirthJune 1987 (Born 36 years ago)
NationalityDanish
StatusCurrent
Appointed19 January 2024(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleManager
Country of ResidenceCzech Republic
Correspondence Address78 K Bazantnici
250 75 Novy Vestec
Czech Republic
Director NamePaul James Careless
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address31 Bigwood Avenue
Hove
East Sussex
BN3 6FP
Director NameJames Richard Cunliffe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address19 Romany Road
Worthing
West Sussex
BN13 3ED
Director NameGary Viney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lansdowne Place
Hove
East Sussex
BN3 1FL
Director NameNicholas Shuff
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 118 Queens Road
Brighton
East Sussex
BN1 3XG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.thestagcompany.com
Email address[email protected]
Telephone01273 225070
Telephone regionBrighton

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£236,419
Cash£1,496,427
Current Liabilities£1,975,389

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

25 September 2019Delivered on: 26 September 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 85 ditchling road, brighton, BN1 4SD title number SX133320.
Outstanding
17 December 2015Delivered on: 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 1 and 2 the coach house cottage terrace nottingham t/no NT185959.
Outstanding
14 August 2015Delivered on: 15 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 85 ditchling road brighton t/no.SX133320.
Outstanding
30 September 2014Delivered on: 9 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 33 studland road alum chime bournemouth t/no.DT56595.
Outstanding
4 February 2013Delivered on: 12 February 2013
Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater

Classification: Deed of deposit
Secured details: £8,312.12 due or to become due.
Particulars: The funds see image for full details.
Outstanding
25 November 2011Delivered on: 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 11051225 with the bank.
Outstanding
29 September 2010Delivered on: 6 October 2010
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 May 2009Delivered on: 22 May 2009
Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater

Classification: Rent deposit deed
Secured details: £8,489.75 due or to become due from the company to the chargee.
Particulars: Rent deposit of £8,489.75 see image for full details.
Outstanding
25 September 2019Delivered on: 26 September 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 33 studland road, bournemouth, BH4 8HZ title number DT56595.
Outstanding
25 September 2019Delivered on: 26 September 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Any freehold leasehold or commonhold property, the benefit of all other contracts, guarantees, appointments and warranties and other documents to which the company is a party, licences, consents and authorisations, goodwill, uncalled capital, equipment, intellectual property, book debts and investments.
Outstanding
22 July 2005Delivered on: 27 July 2005
Satisfied on: 30 September 2010
Persons entitled: Hsbc Bank PLC

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

Filing History

15 June 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
14 July 2022Change of details for Mr Robert John Hill as a person with significant control on 10 April 2017 (2 pages)
13 July 2022Secretary's details changed for Mr Robert John Hill on 13 July 2022 (1 page)
13 July 2022Director's details changed for Mr Patrick Heath on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Mrs Stephanie Jane Hague-Evans on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Robert John Hill on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Patrick Heath on 13 July 2022 (2 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
19 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
4 May 2021Termination of appointment of Nicholas Shuff as a director on 30 April 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
5 November 2020Satisfaction of charge 049456850011 in full (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (18 pages)
15 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Robert John Hill on 13 March 2020 (2 pages)
27 September 2019Satisfaction of charge 4 in full (1 page)
27 September 2019Satisfaction of charge 049456850006 in full (1 page)
27 September 2019Satisfaction of charge 3 in full (1 page)
27 September 2019Satisfaction of charge 049456850007 in full (1 page)
26 September 2019Registration of charge 049456850011, created on 25 September 2019 (41 pages)
26 September 2019Registration of charge 049456850010, created on 25 September 2019 (51 pages)
26 September 2019Registration of charge 049456850009, created on 25 September 2019 (41 pages)
9 September 2019Satisfaction of charge 2 in full (1 page)
9 September 2019Satisfaction of charge 5 in full (1 page)
2 September 2019Satisfaction of charge 049456850008 in full (1 page)
28 June 2019Accounts for a small company made up to 30 September 2018 (17 pages)
3 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 November 2018Appointment of Mrs Stephanie Jane Hague-Evans as a director on 1 October 2018 (2 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 February 2018Accounts for a small company made up to 30 September 2017 (17 pages)
12 July 2017Full accounts made up to 30 September 2016 (18 pages)
12 July 2017Full accounts made up to 30 September 2016 (18 pages)
6 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,100
(8 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,100
(8 pages)
22 December 2015Registration of charge 049456850008, created on 17 December 2015 (9 pages)
22 December 2015Registration of charge 049456850008, created on 17 December 2015 (9 pages)
15 August 2015Registration of charge 049456850007, created on 14 August 2015 (9 pages)
15 August 2015Registration of charge 049456850007, created on 14 August 2015 (9 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (10 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (10 pages)
28 May 2015Director's details changed for Mr Patrick Heath on 11 January 2015 (2 pages)
28 May 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 May 2015 (1 page)
28 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30,100
(8 pages)
28 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30,100
(8 pages)
28 May 2015Director's details changed for Mr Patrick Heath on 11 January 2015 (2 pages)
28 May 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 May 2015 (1 page)
9 October 2014Registration of charge 049456850006, created on 30 September 2014 (9 pages)
9 October 2014Registration of charge 049456850006, created on 30 September 2014 (9 pages)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
19 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
12 June 2014Director's details changed for Mr Robert John Hill on 12 April 2014 (2 pages)
12 June 2014Director's details changed for Mr Patrick Heath on 12 April 2014 (2 pages)
12 June 2014Secretary's details changed for Mr Robert John Hill on 12 April 2014 (1 page)
12 June 2014Director's details changed for Nicholas Shuff on 12 April 2014 (3 pages)
12 June 2014Director's details changed for Mr Robert John Hill on 12 April 2014 (2 pages)
12 June 2014Director's details changed for Mr Patrick Heath on 12 April 2014 (2 pages)
12 June 2014Secretary's details changed for Mr Robert John Hill on 12 April 2014 (1 page)
12 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,100
(8 pages)
12 June 2014Director's details changed for Nicholas Shuff on 12 April 2014 (3 pages)
12 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,100
(8 pages)
7 April 2014Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 April 2014 (1 page)
18 April 2013Director's details changed for Nicholas Shuff on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Nicholas Shuff on 16 April 2013 (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
27 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
27 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 30,100
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 30,100
(4 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 December 2012Appointment of Mr Patrick Heath as a director (2 pages)
12 December 2012Appointment of Mr Patrick Heath as a director (2 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 195.00
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200.00
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 180.00
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 195.00
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 195.00
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200.00
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 180.00
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 180.00
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200.00
(4 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
3 October 2012Change of name notice (1 page)
3 October 2012Company name changed the original stag company LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
3 October 2012Change of name notice (1 page)
3 October 2012Company name changed the original stag company LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 August 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
4 August 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Robert Hill on 28 October 2009 (2 pages)
1 December 2009Director's details changed for Nicholas Shuff on 28 October 2009 (2 pages)
1 December 2009Director's details changed for Nicholas Shuff on 28 October 2009 (2 pages)
1 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Robert Hill on 28 October 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Return made up to 28/10/08; full list of members (5 pages)
8 January 2009Director's change of particulars / nicholas shuff / 21/10/2008 (1 page)
8 January 2009Director and secretary's change of particulars / robert hill / 21/10/2008 (1 page)
8 January 2009Director's change of particulars / nicholas shuff / 21/10/2008 (1 page)
8 January 2009Return made up to 28/10/08; full list of members (5 pages)
8 January 2009Director and secretary's change of particulars / robert hill / 21/10/2008 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 85 church road hove east sussex BN3 2BB (1 page)
10 December 2008Registered office changed on 10/12/2008 from 85 church road hove east sussex BN3 2BB (1 page)
13 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
8 January 2008Return made up to 28/10/07; full list of members (7 pages)
8 January 2008Return made up to 28/10/07; full list of members (7 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 March 2007Registered office changed on 20/03/07 from: top floor, 59 landsdowne place hove east sussex BN3 1FL (1 page)
20 March 2007Registered office changed on 20/03/07 from: top floor, 59 landsdowne place hove east sussex BN3 1FL (1 page)
30 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2007£ ic 102/100 01/01/06 £ sr 2@1=2 (1 page)
15 January 2007£ ic 102/100 01/01/06 £ sr 2@1=2 (1 page)
9 February 2006£ ic 103/102 01/01/06 £ sr 1@1=1 (1 page)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2006£ ic 103/102 01/01/06 £ sr 1@1=1 (1 page)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2006Return made up to 28/10/05; full list of members (8 pages)
5 January 2006Return made up to 28/10/05; full list of members (8 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
11 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
21 December 2004Return made up to 28/10/04; full list of members (7 pages)
21 December 2004Return made up to 28/10/04; full list of members (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 January 2004Ad 31/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 January 2004Ad 31/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
28 October 2003Incorporation (9 pages)
28 October 2003Incorporation (9 pages)