Sydney
Nsw
2000
Director Name | David Paul Goodchild |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bauer Media Level 8 54 Park St Sydney 2000 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 January 2016) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Asmuns Hill Hampstead Garden Suburb London NW11 6ET |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 June 2013) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 June 2013) |
Role | Publisher & Broadcaster |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 June 2013) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Martin Craig Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 4-11 Varna Street Clovelly Nsw 2031 Australia |
Director Name | Judith Patricia Ingram |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2009) |
Role | Group Publisher |
Correspondence Address | 69 Ocean Avenue Double Bay Nsw 2028 Australia |
Director Name | Mr Ian Francis Law |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2010) |
Role | Executive Director |
Country of Residence | Australia |
Correspondence Address | Unit 4 11a Billyard Avenue Elizabeth Bay Nsw 2011 Australia |
Director Name | Scott Darren Lorson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 October 2008) |
Role | Chief Executive Officer |
Correspondence Address | 19 Wyong Road Mosman Nsw 2088 Australia |
Director Name | Mr Matthew Adam Stanton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 54 Park Street Sydney Nsw 2000 |
Secretary Name | Mr Matthew Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 26 Curban Street Balgowlah Heights Sydney Nsw 2093 Australia |
Director Name | Mr Patrick Redmond Joseph O'Sullivan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2012) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 7 Kylie Avenue Killara New South Wales Australia |
Director Name | David Liam Barr Gyngell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | New South Wales Australia |
Correspondence Address | 50 Wentworth Street Dover Heights New South Wales 2030 |
Director Name | Mr Gerard Anthony Reynolds |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2013) |
Role | Publishing Director |
Country of Residence | Australia |
Correspondence Address | 54 Park Street Sydney Nsw 2000 |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Eckart Bollmann |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Heinrich Bauer Verlag Kg Burchardstrasse 11 Hamburg 20077 |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.8m at £1 | Bauer Media Australia Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,480,000 |
Gross Profit | £11,534,000 |
Net Worth | -£1,467,000 |
Current Liabilities | £1,982,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Statement of capital on 2 July 2015
|
2 July 2015 | Solvency Statement dated 02/07/15 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
2 July 2015 | Statement of capital on 2 July 2015
|
2 July 2015 | Solvency Statement dated 02/07/15 (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
2 July 2015 | Statement by Directors (1 page) |
2 July 2015 | Statement of capital on 2 July 2015
|
2 July 2015 | Statement by Directors (1 page) |
6 May 2015 | Termination of appointment of Eckart Bollmann as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Eckart Bollmann as a director on 30 April 2015 (1 page) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
20 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
13 January 2015 | Termination of appointment of Matthew Adam Stanton as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Matthew Adam Stanton as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of David Paul Goodchild as a director on 31 December 2014 (2 pages) |
13 January 2015 | Appointment of David Paul Goodchild as a director on 31 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Andrew Stedwell on 1 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Andrew Stedwell on 1 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Andrew Stedwell on 1 January 2015 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Stedwell on 24 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Matthew Adam Stanton on 1 January 2012 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Stedwell on 24 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Matthew Adam Stanton on 24 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Matthew Adam Stanton on 24 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Matthew Adam Stanton on 1 January 2012 (2 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Matthew Adam Stanton on 1 January 2012 (2 pages) |
3 December 2013 | Auditor's resignation (1 page) |
3 December 2013 | Auditor's resignation (1 page) |
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
11 October 2013 | Statement of company's objects (2 pages) |
7 October 2013 | Termination of appointment of Matthew Stanton as a secretary (1 page) |
7 October 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
7 October 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
7 October 2013 | Termination of appointment of Gerard Reynolds as a director (1 page) |
7 October 2013 | Termination of appointment of Gerard Reynolds as a director (1 page) |
7 October 2013 | Appointment of Dr Eckart Bollmann as a director (2 pages) |
7 October 2013 | Appointment of Dr Eckart Bollmann as a director (2 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
7 October 2013 | Termination of appointment of Matthew Stanton as a secretary (1 page) |
31 July 2013 | Registered office address changed from , the Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from , the Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN on 31 July 2013 (1 page) |
26 June 2013 | Termination of appointment of Martin Ellice as a director (1 page) |
26 June 2013 | Company name changed northern & shell pacific LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Termination of appointment of Martin Ellice as a director (1 page) |
26 June 2013 | Termination of appointment of Robert Sanderson as a director (1 page) |
26 June 2013 | Termination of appointment of Paul Ashford as a director (1 page) |
26 June 2013 | Company name changed northern & shell pacific LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Termination of appointment of Paul Ashford as a director (1 page) |
26 June 2013 | Termination of appointment of Robert Sanderson as a director (1 page) |
12 June 2013 | Termination of appointment of Richard Desmond as a director (1 page) |
12 June 2013 | Appointment of Mr Robert Sanderson as a director (2 pages) |
12 June 2013 | Termination of appointment of Richard Desmond as a director (1 page) |
12 June 2013 | Appointment of Mr Robert Sanderson as a director (2 pages) |
31 May 2013 | Full accounts made up to 30 June 2012 (16 pages) |
31 May 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 March 2013 | Second filing of TM01 previously delivered to Companies House
|
6 March 2013 | Second filing of TM01 previously delivered to Companies House
|
26 February 2013 | Director's details changed for Mr Martin Stephen Ellice on 25 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Director's details changed for Mr Richard Clive Desmond on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Paul Michael Ashford on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Paul Michael Ashford on 25 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Director's details changed for Mr Richard Clive Desmond on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Martin Stephen Ellice on 25 February 2013 (2 pages) |
8 January 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
8 January 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 October 2012 | Appointment of Mr Gerard Anthony Reynolds as a director (2 pages) |
18 October 2012 | Appointment of Mr Gerard Anthony Reynolds as a director (2 pages) |
16 October 2012 | Termination of appointment of David Gyngell as a director
|
16 October 2012 | Termination of appointment of David Gyngell as a director
|
5 July 2012 | Secretary's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Matthew Stanton on 3 July 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Director's details changed for Mr Paul Michael Ashford on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Paul Michael Ashford on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Richard Clive Desmond on 24 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Director's details changed for Mr Martin Stephen Ellice on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Martin Stephen Ellice on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Richard Clive Desmond on 24 February 2012 (2 pages) |
13 February 2012 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
13 February 2012 | Appointment of Mr Andrew Stedwell as a director (2 pages) |
13 February 2012 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
13 February 2012 | Appointment of Mr Andrew Stedwell as a director (2 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Director's details changed for David Liam Barr Gyngell on 24 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Director's details changed for David Liam Barr Gyngell on 24 February 2011 (2 pages) |
30 November 2010 | Appointment of David Liam Barr Gyngell as a director (3 pages) |
30 November 2010 | Appointment of David Liam Barr Gyngell as a director (3 pages) |
29 November 2010 | Termination of appointment of Ian Law as a director (1 page) |
29 November 2010 | Termination of appointment of Ian Law as a director (1 page) |
14 July 2010 | Director's details changed for Mr Ian Francis Law on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Ian Francis Law on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Ian Francis Law on 1 July 2010 (2 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
21 April 2010 | Director's details changed for Mr Ian Francis Law on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Ian Francis Law on 12 April 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Matthew Stanton on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew Stanton on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ian Francis Law on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Patrick Redmond Joseph O'sullivan on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Patrick Redmond Joseph O'sullivan on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ian Francis Law on 24 February 2010 (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
28 January 2009 | Director appointed mr patrick redmond joseph o'sullivan (1 page) |
28 January 2009 | Director appointed mr patrick redmond joseph o'sullivan (1 page) |
27 January 2009 | Appointment terminated director judith ingram (1 page) |
27 January 2009 | Appointment terminated director judith ingram (1 page) |
27 October 2008 | Appointment terminated director scott lorson (1 page) |
27 October 2008 | Appointment terminated director scott lorson (1 page) |
11 September 2008 | Director and secretary appointed matthew stanton (2 pages) |
11 September 2008 | Appointment terminated secretary martin aitchison (1 page) |
11 September 2008 | Appointment terminated secretary martin aitchison (1 page) |
11 September 2008 | Director and secretary appointed matthew stanton (2 pages) |
8 August 2008 | Section 519 (1 page) |
8 August 2008 | Section 519 (1 page) |
7 July 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
7 July 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 April 2008 | Appointment terminated director stanley myerson (1 page) |
23 April 2008 | Appointment terminated director robert sanderson (1 page) |
23 April 2008 | Appointment terminated director stanley myerson (1 page) |
23 April 2008 | Appointment terminated director robert sanderson (1 page) |
14 March 2008 | Return made up to 24/02/08; full list of members
|
14 March 2008 | Return made up to 24/02/08; full list of members
|
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
28 November 2007 | Ad 15/11/07--------- £ si 69@1=69 £ ic 2/71 (2 pages) |
28 November 2007 | Ad 15/11/07--------- £ si 29@1=29 £ ic 71/100 (2 pages) |
28 November 2007 | Ad 15/11/07--------- £ si 29@1=29 £ ic 71/100 (2 pages) |
28 November 2007 | Ad 15/11/07--------- £ si 69@1=69 £ ic 2/71 (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members
|
22 March 2007 | Return made up to 24/02/07; full list of members
|
29 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 June 2005 | Return made up to 24/02/05; full list of members (8 pages) |
2 June 2005 | Return made up to 24/02/05; full list of members (8 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house, 245 blackfriars road, london, SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
13 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
13 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
10 March 2004 | Company name changed cheltrading 377 LIMITED\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed cheltrading 377 LIMITED\certificate issued on 10/03/04 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
24 February 2004 | Incorporation (17 pages) |
24 February 2004 | Incorporation (17 pages) |