London
W12 7FA
Director Name | Mr Timothy Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 22 August 2023(19 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 28 September 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 35 Duke Road Chiswick London W4 2BA |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Director Name | Trevor Charles Bish Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford Manor Wavendon Road, Salford Milton Keynes MK17 8BB |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Director Name | David King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 2 Fielding Mews London SW13 9EY |
Secretary Name | Mr Christopher Charles Bevan Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Anthony Charles West Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fortess Grove London NW5 2HE |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | John Barry Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | Chiltern Cottage Christmas Common Watlington Oxfordshire OX49 5HL |
Director Name | Mr Jonathan Simon Bloom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Aberdare Gardens London NW6 3PY |
Director Name | Mr Stephen Richard Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 March 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Old Vicarage Lower Dunsforth York YO26 9SA |
Director Name | Mr David Benjamin Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Cottage Rake Lane Milford Godalming Surrey GU8 5AB |
Director Name | Mr Paul Francis Dempsey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belfield 2 Glen Court Greatford Stamford Lincolnshire PE9 4QR |
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chiswick Quay London W4 3UR |
Director Name | Robert Iain Lynham |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2010) |
Role | Management Consultant |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clovelly Road Ealing London W5 5HF |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 January 2011) |
Role | Corporate Lawyer |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 6LJ |
Director Name | Mr Neil Chugani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Foley Street London W1W 7TL |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 29 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 October 2022) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Grant James Welland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Ms Suzanne Mary Burrows |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2016) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Ms Suzanne Mary Burrows |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Thomas Cyrus Fussell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 26 October 2022(18 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | bbcworldwide.com |
---|---|
Telephone | 023 32551e03 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
606 at £0.1 | Bbc Worldwide LTD 60.00% Ordinary B |
---|---|
404 at £0.1 | Bbc Worldwide LTD 40.00% Ordinary V |
Year | 2014 |
---|---|
Net Worth | £3,900,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
16 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
16 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
16 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (102 pages) |
16 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
24 August 2023 | Termination of appointment of Nicola Chalston as a secretary on 22 August 2023 (1 page) |
24 August 2023 | Appointment of Mrs Jackline Ryland as a secretary on 22 August 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
10 November 2022 | Full accounts made up to 31 March 2022 (18 pages) |
4 November 2022 | Appointment of Nicola Chalston as a secretary on 26 October 2022 (2 pages) |
4 November 2022 | Termination of appointment of Anthony Corriette as a secretary on 26 October 2022 (1 page) |
12 April 2022 | Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Timothy Seymour as a director on 1 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 March 2021 (17 pages) |
26 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 March 2019 (17 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 October 2018 | Change of details for Bbc Worldwide Limited as a person with significant control on 1 October 2018 (2 pages) |
2 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 August 2017 | Auditor's resignation (1 page) |
7 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
5 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
3 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Section 519 (1 page) |
7 May 2015 | Section 519 (1 page) |
19 April 2015 | Section 519 (2 pages) |
19 April 2015 | Section 519 (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 June 2014 | Appointment of Mr Andrew Bott as a director (2 pages) |
17 June 2014 | Appointment of Mr Andrew Bott as a director (2 pages) |
17 June 2014 | Termination of appointment of Suzanne Burrows as a director (1 page) |
17 June 2014 | Termination of appointment of Suzanne Burrows as a director (1 page) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 July 2013 | Termination of appointment of Grant Welland as a director (1 page) |
18 July 2013 | Appointment of Suzanne Burrows as a director (2 pages) |
18 July 2013 | Termination of appointment of Grant Welland as a director (1 page) |
18 July 2013 | Appointment of Suzanne Burrows as a director (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Termination of appointment of Paul Dempsey as a director (1 page) |
3 December 2012 | Appointment of Marcus Peter Arthur as a director (2 pages) |
3 December 2012 | Termination of appointment of Paul Dempsey as a director (1 page) |
3 December 2012 | Appointment of Marcus Peter Arthur as a director (2 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 July 2011 | Appointment of Grant James Welland as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Beeston as a director (1 page) |
22 July 2011 | Termination of appointment of Richard Beeston as a director (1 page) |
22 July 2011 | Appointment of Grant James Welland as a director (2 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
2 February 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
17 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 August 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
10 August 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
4 August 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
4 August 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
23 June 2010 | Termination of appointment of Neil Chugani as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Chugani as a director (1 page) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
19 May 2010 | Director's details changed for Mr Richard Beeston on 6 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Mr Richard Beeston on 6 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Mr Richard Beeston on 6 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Neil Chugani as a director (1 page) |
19 May 2010 | Termination of appointment of Neil Chugani as a director (1 page) |
14 April 2010 | Appointment of Neil Chugani as a director (3 pages) |
14 April 2010 | Appointment of Neil Chugani as a director (3 pages) |
8 April 2010 | Appointment of Neil Chugani as a director (3 pages) |
8 April 2010 | Appointment of Neil Chugani as a director (3 pages) |
25 March 2010 | Appointment of Mr Richard John Parsons as a director (3 pages) |
25 March 2010 | Appointment of Mr Richard John Parsons as a director (3 pages) |
8 March 2010 | Termination of appointment of Jeremy Jensen as a director (1 page) |
8 March 2010 | Termination of appointment of Robert Lynham as a director (1 page) |
8 March 2010 | Termination of appointment of Jeremy Jensen as a director (1 page) |
8 March 2010 | Termination of appointment of Robert Lynham as a director (1 page) |
17 November 2009 | Group of companies' accounts made up to 30 January 2009 (33 pages) |
17 November 2009 | Group of companies' accounts made up to 30 January 2009 (33 pages) |
18 September 2009 | Director appointed mr richard beeston (1 page) |
18 September 2009 | Director appointed mr richard beeston (1 page) |
14 September 2009 | Appointment terminated director neil chugani (1 page) |
14 September 2009 | Appointment terminated director john smith (1 page) |
14 September 2009 | Appointment terminated director neil chugani (1 page) |
14 September 2009 | Appointment terminated director john smith (1 page) |
8 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
12 March 2009 | Director appointed robert iain lynham (2 pages) |
12 March 2009 | Director appointed jeremy michael jorgen malherbe jensen (6 pages) |
12 March 2009 | Appointment terminated director stephen johnson (1 page) |
12 March 2009 | Director appointed robert iain lynham (2 pages) |
12 March 2009 | Appointment terminated director stephen johnson (1 page) |
12 March 2009 | Appointment terminated director stephen east (1 page) |
12 March 2009 | Appointment terminated director stephen east (1 page) |
12 March 2009 | Director appointed jeremy michael jorgen malherbe jensen (6 pages) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
11 November 2008 | Appointment terminated director david roberts (1 page) |
11 November 2008 | Appointment terminated director david roberts (1 page) |
2 November 2008 | Director appointed stephen richard johnson (4 pages) |
2 November 2008 | Director appointed stephen richard johnson (4 pages) |
29 October 2008 | Director appointed david benjamin roberts (2 pages) |
29 October 2008 | Director appointed david benjamin roberts (2 pages) |
8 October 2008 | Director appointed neil chugani (3 pages) |
8 October 2008 | Director appointed paul francis dempsey (3 pages) |
8 October 2008 | Director appointed neil chugani (3 pages) |
8 October 2008 | Director appointed paul francis dempsey (3 pages) |
28 August 2008 | Appointment terminated director trevor bish jones (1 page) |
28 August 2008 | Appointment terminated director trevor bish jones (1 page) |
9 June 2008 | Group of companies' accounts made up to 1 February 2008 (29 pages) |
9 June 2008 | Group of companies' accounts made up to 1 February 2008 (29 pages) |
9 June 2008 | Group of companies' accounts made up to 1 February 2008 (29 pages) |
4 June 2008 | Appointment terminated director david king (1 page) |
4 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director jonathan bloom (1 page) |
4 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director david king (1 page) |
4 June 2008 | Appointment terminated director jonathan bloom (1 page) |
17 October 2007 | Group of companies' accounts made up to 26 January 2007 (30 pages) |
17 October 2007 | Group of companies' accounts made up to 26 January 2007 (30 pages) |
17 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
5 December 2006 | Group of companies' accounts made up to 27 January 2006 (29 pages) |
5 December 2006 | Group of companies' accounts made up to 27 January 2006 (29 pages) |
26 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
15 September 2005 | Group of companies' accounts made up to 28 January 2005 (26 pages) |
15 September 2005 | Group of companies' accounts made up to 28 January 2005 (26 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page) |
15 November 2004 | Statement of affairs (11 pages) |
15 November 2004 | Statement of affairs (20 pages) |
15 November 2004 | Statement of affairs (11 pages) |
15 November 2004 | Ad 28/09/04--------- £ si 6@10=60 £ ic 100/160 (2 pages) |
15 November 2004 | Ad 28/09/04--------- £ si [email protected] £ ic 160/160 (2 pages) |
15 November 2004 | Statement of affairs (20 pages) |
15 November 2004 | Ad 28/09/04--------- £ si [email protected] £ ic 160/160 (2 pages) |
15 November 2004 | Ad 28/09/04--------- £ si 6@10=60 £ ic 100/160 (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (4 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (4 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
20 July 2004 | Ad 09/07/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 July 2004 | S-div 14/07/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
20 July 2004 | S-div 14/07/04 (1 page) |
20 July 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
20 July 2004 | Ad 09/07/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
11 June 2004 | Company name changed newincco 352 LIMITED\certificate issued on 11/06/04 (2 pages) |
11 June 2004 | Company name changed newincco 352 LIMITED\certificate issued on 11/06/04 (2 pages) |
6 May 2004 | Incorporation (22 pages) |
6 May 2004 | Incorporation (22 pages) |