Company NameBauer Media Pacific Limited
Company StatusDissolved
Company Number05054665
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesCheltrading 377 Limited and Northern & Shell Pacific Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Stedwell
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed06 February 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 26 January 2016)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address54 Park Street
Sydney
Nsw
2000
Director NameDavid Paul Goodchild
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(10 years, 10 months after company formation)
Appointment Duration1 year (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBauer Media Level 8
54 Park St
Sydney
2000
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed01 September 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 2016)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Asmuns Hill
Hampstead Garden Suburb
London
NW11 6ET
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2013)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 12 June 2013)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2013)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Secretary NameMartin Craig Aitchison
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address4-11 Varna Street
Clovelly
Nsw 2031
Australia
Director NameJudith Patricia Ingram
Date of BirthMay 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2009)
RoleGroup Publisher
Correspondence Address69 Ocean Avenue
Double Bay
Nsw 2028
Australia
Director NameMr Ian Francis Law
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2010)
RoleExecutive Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 11a Billyard Avenue
Elizabeth Bay
Nsw 2011
Australia
Director NameScott Darren Lorson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2007(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 October 2008)
RoleChief Executive Officer
Correspondence Address19 Wyong Road
Mosman
Nsw 2088
Australia
Director NameMr Matthew Adam Stanton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address54 Park Street
Sydney
Nsw
2000
Secretary NameMr Matthew Stanton
NationalityBritish
StatusResigned
Appointed18 August 2008(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address26 Curban Street
Balgowlah Heights
Sydney
Nsw 2093
Australia
Director NameMr Patrick Redmond Joseph O'Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2009(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 February 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address7 Kylie Avenue
Killara
New South Wales
Australia
Director NameDavid Liam Barr Gyngell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceNew South Wales Australia
Correspondence Address50 Wentworth Street
Dover Heights
New South Wales
2030
Director NameMr Gerard Anthony Reynolds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2012(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 September 2013)
RolePublishing Director
Country of ResidenceAustralia
Correspondence Address54 Park Street
Sydney
Nsw
2000
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(9 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Director NameDr Eckart Bollmann
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHeinrich Bauer Verlag Kg Burchardstrasse 11
Hamburg
20077
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.8m at £1Bauer Media Australia Lp
100.00%
Ordinary

Financials

Year2014
Turnover£14,480,000
Gross Profit£11,534,000
Net Worth-£1,467,000
Current Liabilities£1,982,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
2 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 02/07/2015
(3 pages)
2 July 2015Statement of capital on 2 July 2015
  • GBP 1.00
(4 pages)
2 July 2015Solvency Statement dated 02/07/15 (1 page)
2 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 4,766,632
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 4,766,632
(3 pages)
2 July 2015Statement of capital on 2 July 2015
  • GBP 1.00
(4 pages)
2 July 2015Solvency Statement dated 02/07/15 (1 page)
2 July 2015Resolutions
  • RES13 ‐ Share premium account reduced to nil 02/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 4,766,632
(3 pages)
2 July 2015Statement by Directors (1 page)
2 July 2015Statement of capital on 2 July 2015
  • GBP 1.00
(4 pages)
2 July 2015Statement by Directors (1 page)
6 May 2015Termination of appointment of Eckart Bollmann as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Eckart Bollmann as a director on 30 April 2015 (1 page)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,766,631
(6 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,766,631
(6 pages)
20 January 2015Full accounts made up to 31 December 2013 (16 pages)
20 January 2015Full accounts made up to 31 December 2013 (16 pages)
13 January 2015Termination of appointment of Matthew Adam Stanton as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Matthew Adam Stanton as a director on 31 December 2014 (1 page)
13 January 2015Appointment of David Paul Goodchild as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of David Paul Goodchild as a director on 31 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Andrew Stedwell on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Andrew Stedwell on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Andrew Stedwell on 1 January 2015 (2 pages)
26 March 2014Director's details changed for Mr Andrew Stedwell on 24 February 2014 (2 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,766,631
(6 pages)
26 March 2014Director's details changed for Mr Matthew Adam Stanton on 1 January 2012 (2 pages)
26 March 2014Director's details changed for Mr Andrew Stedwell on 24 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Matthew Adam Stanton on 24 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Matthew Adam Stanton on 24 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Matthew Adam Stanton on 1 January 2012 (2 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,766,631
(6 pages)
26 March 2014Director's details changed for Mr Matthew Adam Stanton on 1 January 2012 (2 pages)
3 December 2013Auditor's resignation (1 page)
3 December 2013Auditor's resignation (1 page)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
11 October 2013Statement of company's objects (2 pages)
7 October 2013Termination of appointment of Matthew Stanton as a secretary (1 page)
7 October 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
7 October 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
7 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 4,766,631
(3 pages)
7 October 2013Termination of appointment of Gerard Reynolds as a director (1 page)
7 October 2013Termination of appointment of Gerard Reynolds as a director (1 page)
7 October 2013Appointment of Dr Eckart Bollmann as a director (2 pages)
7 October 2013Appointment of Dr Eckart Bollmann as a director (2 pages)
7 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 4,766,631
(3 pages)
7 October 2013Termination of appointment of Matthew Stanton as a secretary (1 page)
31 July 2013Registered office address changed from , the Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN on 31 July 2013 (1 page)
31 July 2013Registered office address changed from , the Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN on 31 July 2013 (1 page)
26 June 2013Termination of appointment of Martin Ellice as a director (1 page)
26 June 2013Company name changed northern & shell pacific LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Termination of appointment of Martin Ellice as a director (1 page)
26 June 2013Termination of appointment of Robert Sanderson as a director (1 page)
26 June 2013Termination of appointment of Paul Ashford as a director (1 page)
26 June 2013Company name changed northern & shell pacific LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Termination of appointment of Paul Ashford as a director (1 page)
26 June 2013Termination of appointment of Robert Sanderson as a director (1 page)
12 June 2013Termination of appointment of Richard Desmond as a director (1 page)
12 June 2013Appointment of Mr Robert Sanderson as a director (2 pages)
12 June 2013Termination of appointment of Richard Desmond as a director (1 page)
12 June 2013Appointment of Mr Robert Sanderson as a director (2 pages)
31 May 2013Full accounts made up to 30 June 2012 (16 pages)
31 May 2013Full accounts made up to 30 June 2012 (16 pages)
6 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 registered on 16/10/2012 for David Liam Barr Gyngell
(4 pages)
6 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 registered on 16/10/2012 for David Liam Barr Gyngell
(4 pages)
26 February 2013Director's details changed for Mr Martin Stephen Ellice on 25 February 2013 (2 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
26 February 2013Director's details changed for Mr Richard Clive Desmond on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Paul Michael Ashford on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Paul Michael Ashford on 25 February 2013 (2 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
26 February 2013Director's details changed for Mr Richard Clive Desmond on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Martin Stephen Ellice on 25 February 2013 (2 pages)
8 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 October 2012Appointment of Mr Gerard Anthony Reynolds as a director (2 pages)
18 October 2012Appointment of Mr Gerard Anthony Reynolds as a director (2 pages)
16 October 2012Termination of appointment of David Gyngell as a director
  • ANNOTATION A Second filed TM01 was registered on 06/03/2013
(2 pages)
16 October 2012Termination of appointment of David Gyngell as a director
  • ANNOTATION A Second filed TM01 was registered on 06/03/2013
(2 pages)
5 July 2012Secretary's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages)
5 July 2012Secretary's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages)
5 July 2012Secretary's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (9 pages)
24 February 2012Director's details changed for Mr Paul Michael Ashford on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Paul Michael Ashford on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Richard Clive Desmond on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (9 pages)
24 February 2012Director's details changed for Mr Martin Stephen Ellice on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Martin Stephen Ellice on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Richard Clive Desmond on 24 February 2012 (2 pages)
13 February 2012Termination of appointment of Patrick O'sullivan as a director (1 page)
13 February 2012Appointment of Mr Andrew Stedwell as a director (2 pages)
13 February 2012Termination of appointment of Patrick O'sullivan as a director (1 page)
13 February 2012Appointment of Mr Andrew Stedwell as a director (2 pages)
4 March 2011Full accounts made up to 30 June 2010 (17 pages)
4 March 2011Full accounts made up to 30 June 2010 (17 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
25 February 2011Director's details changed for David Liam Barr Gyngell on 24 February 2011 (2 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
25 February 2011Director's details changed for David Liam Barr Gyngell on 24 February 2011 (2 pages)
30 November 2010Appointment of David Liam Barr Gyngell as a director (3 pages)
30 November 2010Appointment of David Liam Barr Gyngell as a director (3 pages)
29 November 2010Termination of appointment of Ian Law as a director (1 page)
29 November 2010Termination of appointment of Ian Law as a director (1 page)
14 July 2010Director's details changed for Mr Ian Francis Law on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Ian Francis Law on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Ian Francis Law on 1 July 2010 (2 pages)
27 April 2010Full accounts made up to 30 June 2009 (16 pages)
27 April 2010Full accounts made up to 30 June 2009 (16 pages)
21 April 2010Director's details changed for Mr Ian Francis Law on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Ian Francis Law on 12 April 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Matthew Stanton on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew Stanton on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Ian Francis Law on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Patrick Redmond Joseph O'sullivan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Patrick Redmond Joseph O'sullivan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Ian Francis Law on 24 February 2010 (2 pages)
28 May 2009Resolutions
  • RES13 ‐ Company business 08/05/2009
(2 pages)
28 May 2009Resolutions
  • RES13 ‐ Company business 08/05/2009
(2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 February 2009Return made up to 24/02/09; full list of members (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (5 pages)
28 January 2009Director appointed mr patrick redmond joseph o'sullivan (1 page)
28 January 2009Director appointed mr patrick redmond joseph o'sullivan (1 page)
27 January 2009Appointment terminated director judith ingram (1 page)
27 January 2009Appointment terminated director judith ingram (1 page)
27 October 2008Appointment terminated director scott lorson (1 page)
27 October 2008Appointment terminated director scott lorson (1 page)
11 September 2008Director and secretary appointed matthew stanton (2 pages)
11 September 2008Appointment terminated secretary martin aitchison (1 page)
11 September 2008Appointment terminated secretary martin aitchison (1 page)
11 September 2008Director and secretary appointed matthew stanton (2 pages)
8 August 2008Section 519 (1 page)
8 August 2008Section 519 (1 page)
7 July 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
7 July 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 June 2008Full accounts made up to 31 December 2007 (18 pages)
2 June 2008Full accounts made up to 31 December 2007 (18 pages)
23 April 2008Appointment terminated director stanley myerson (1 page)
23 April 2008Appointment terminated director robert sanderson (1 page)
23 April 2008Appointment terminated director stanley myerson (1 page)
23 April 2008Appointment terminated director robert sanderson (1 page)
14 March 2008Return made up to 24/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2008Return made up to 24/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2007Ad 15/11/07--------- £ si 69@1=69 £ ic 2/71 (2 pages)
28 November 2007Ad 15/11/07--------- £ si 29@1=29 £ ic 71/100 (2 pages)
28 November 2007Ad 15/11/07--------- £ si 29@1=29 £ ic 71/100 (2 pages)
28 November 2007Ad 15/11/07--------- £ si 69@1=69 £ ic 2/71 (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (16 pages)
3 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
10 March 2006Return made up to 24/02/06; full list of members (8 pages)
10 March 2006Return made up to 24/02/06; full list of members (8 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 June 2005Return made up to 24/02/05; full list of members (8 pages)
2 June 2005Return made up to 24/02/05; full list of members (8 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house, 245 blackfriars road, london, SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
13 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 March 2004Registered office changed on 13/03/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
13 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
10 March 2004Company name changed cheltrading 377 LIMITED\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed cheltrading 377 LIMITED\certificate issued on 10/03/04 (2 pages)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Incorporation (17 pages)
24 February 2004Incorporation (17 pages)