Company NameDiversified Limited
Company StatusActive
Company Number04988653
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Previous NamesDigital Message Limited and Digitavia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Darren Pitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameEric Hutto
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2022(19 years after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameWilliam Hugh Hegan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameJeremy David Daum
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2023(19 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMr Daryl Barry Clarke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 days after company formation)
Appointment Duration19 years, 2 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMr Raymond Neil Phillpot
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Longbrook Court
Thorndown Lane
Windlesham
Surrey
GU20 6DJ
Secretary NameMr Raymond Neil Phillpot
NationalityBritish
StatusResigned
Appointed10 December 2003(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Longbrook Court
Thorndown Lane
Windlesham
Surrey
GU20 6DJ
Secretary NameAmanda Jane Barden
NationalityBritish
StatusResigned
Appointed22 September 2006(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address290a Stroude Road
Virginia Water
Surrey
GU25 4DE
Secretary NameSarah Louise Clarke
NationalityBritish
StatusResigned
Appointed31 March 2012(8 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 April 2012)
RoleCompany Director
Correspondence Address9 Egham Business Village, Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMrs Samantha Jane Field
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMr Mike Windebank
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMs Nur Shabena Mannan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMr Kevin Collins
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMr Alfred D'Alessandro
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMatt Hoogerland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2022(19 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.digitalmessage.co.uk/
Email address[email protected]
Telephone0845 9457000
Telephone regionUnknown

Location

Registered Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

63.8k at £0.01Daryl Barry Clarke
63.80%
Ordinary
36.2k at £0.01Sarah Clarke
36.20%
Ordinary

Financials

Year2014
Turnover£3,849,198
Gross Profit£1,204,423
Net Worth£112,828
Current Liabilities£1,582,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

22 January 2019Delivered on: 22 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 May 2005Delivered on: 19 May 2005
Satisfied on: 14 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
23 April 2004Delivered on: 27 April 2004
Satisfied on: 14 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

19 May 2020Notification of a person with significant control statement (2 pages)
19 May 2020Cessation of Alfred D'alessandro as a person with significant control on 1 October 2019 (1 page)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 31 December 2019 (23 pages)
29 October 2019Notification of Alfred D'alessandro as a person with significant control on 1 June 2018 (2 pages)
29 October 2019Cessation of Lawrence Sorrel as a person with significant control on 1 October 2019 (1 page)
18 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
16 May 2019Second filing of Confirmation Statement dated 08/12/2018 (6 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (3 pages)
22 January 2019Registration of charge 049886530004, created on 22 January 2019 (43 pages)
22 January 2019Confirmation statement made on 8 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/05/2019
(5 pages)
30 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
(3 pages)
20 August 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
19 July 2018Cessation of Daryl Barry Clarke as a person with significant control on 1 June 2018 (1 page)
18 July 2018Notification of Lawrence Sorrel as a person with significant control on 1 June 2018 (2 pages)
13 June 2018Resolutions
  • RES13 ‐ Share purchase agreement 30/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 June 2018Termination of appointment of Samantha Jane Field as a director on 1 June 2018 (1 page)
5 June 2018Appointment of Mr Kevin Collins as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Mike Windebank as a director on 1 June 2018 (1 page)
5 June 2018Appointment of Mr Alfred D'alessandro as a director on 1 June 2018 (2 pages)
5 June 2018Appointment of Mr Alfred D'alessandro as a director on 1 June 2018
  • ANNOTATION Clarification This document is a duplicate of form AP01 also registered on 05/06/2018
(3 pages)
5 June 2018Termination of appointment of Nur Shabena Mannan as a director on 1 June 2018 (1 page)
4 June 2018Accounts for a small company made up to 31 August 2017 (12 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 February 2017Appointment of Ms Nur Shabena Mannan as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Ms Nur Shabena Mannan as a director on 28 February 2017 (2 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 October 2016Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page)
7 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
17 October 2015Amended total exemption full accounts made up to 31 August 2014 (12 pages)
17 October 2015Amended total exemption full accounts made up to 31 August 2014 (12 pages)
18 September 2015Registered office address changed from 9 Egham Business Village, Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 9 Egham Business Village, Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
19 December 2014Appointment of Mrs Samantha Jane Field as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mr Darren Pitt as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mrs Samantha Jane Field as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mr Mike Windebank as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mr Mike Windebank as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mr Mike Windebank as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mrs Samantha Jane Field as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mr Darren Pitt as a director on 1 November 2014 (2 pages)
19 December 2014Appointment of Mr Darren Pitt as a director on 1 November 2014 (2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed digital message LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-27
(2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed digital message LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-27
(2 pages)
9 March 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
9 March 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 January 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
22 January 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2012Termination of appointment of Sarah Clarke as a secretary (1 page)
6 July 2012Termination of appointment of Sarah Clarke as a secretary (1 page)
19 June 2012Registered office address changed from Friars End Greyfriars Drive Ascot Berkshire SL5 9JD on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Friars End Greyfriars Drive Ascot Berkshire SL5 9JD on 19 June 2012 (1 page)
8 May 2012Appointment of Sarah Louise Clarke as a secretary (3 pages)
8 May 2012Appointment of Sarah Louise Clarke as a secretary (3 pages)
13 April 2012Sub-division of shares on 31 March 2012 (5 pages)
13 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,000
(4 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 31/03/2012
(21 pages)
13 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,000
(4 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 31/03/2012
(21 pages)
13 April 2012Sub-division of shares on 31 March 2012 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
19 December 2011Administrative restoration application (3 pages)
19 December 2011Administrative restoration application (3 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Director's details changed for Daryl Barry Clarke on 8 December 2010 (2 pages)
5 January 2011Director's details changed for Daryl Barry Clarke on 8 December 2010 (2 pages)
5 January 2011Director's details changed for Daryl Barry Clarke on 8 December 2010 (2 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
24 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Daryl Barry Clarke on 17 March 2010 (2 pages)
24 March 2010Director's details changed for Daryl Barry Clarke on 17 March 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 November 2009Annual return made up to 8 December 2008 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 8 December 2008 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 8 December 2008 with a full list of shareholders (3 pages)
7 October 2009Registered office address changed from 278 Trinity Road London SW18 3RG on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 278 Trinity Road London SW18 3RG on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 278 Trinity Road London SW18 3RG on 7 October 2009 (1 page)
12 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
12 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 November 2008Appointment terminated secretary amanda barden (1 page)
1 November 2008Appointment terminated secretary amanda barden (1 page)
8 August 2008Registered office changed on 08/08/2008 from 12 egham business village crabtree road egham surrey TW20 8RB (1 page)
8 August 2008Registered office changed on 08/08/2008 from 12 egham business village crabtree road egham surrey TW20 8RB (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
26 January 2007Full accounts made up to 30 June 2006 (11 pages)
26 January 2007Full accounts made up to 30 June 2006 (11 pages)
5 January 2007Return made up to 08/12/06; full list of members (2 pages)
5 January 2007Return made up to 08/12/06; full list of members (2 pages)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
5 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
7 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
24 February 2004Company name changed trenvar LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed trenvar LIMITED\certificate issued on 24/02/04 (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
17 December 2003Registered office changed on 17/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
8 December 2003Incorporation (16 pages)
8 December 2003Incorporation (16 pages)