London
SW1Y 4LR
Director Name | David Cecil Tennant |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 June 2005) |
Role | Publisher |
Correspondence Address | 3 Devonshire Street London W1W 5BA |
Director Name | Mr Charles Gordon Mosley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2006) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kinnerton Street London SW1X 8ED |
Secretary Name | David Cecil Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 June 2005) |
Role | Publisher |
Correspondence Address | 3 Devonshire Street London W1W 5BA |
Director Name | Mr Conrad Free |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Aidan David Mills Thomas |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Director Name | John Justin Hammersley Bygott-Webb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | Co Director |
Country of Residence | U K |
Correspondence Address | Sodington Hall Mamble Kidderminster Worcestershire DY14 9JF |
Secretary Name | Mr Conrad Free |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbrook Lodge Petersham Road Ham Common Richmond Surrey TW10 5HA |
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | First Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Mr Tony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | First Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Mr Mark David Mayhew |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdown House Miles Lane Cobham Surrey KT11 2EA |
Director Name | Keith Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | First Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Mr Mark Nicholas Hodgkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Hill Rise Richmond London TW10 6UA |
Secretary Name | Mark Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Correspondence Address | 18-20 Hill Rise Richmond London TW10 6UA |
Director Name | Ms Joanne Milner |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2019) |
Role | Directors |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Kevin Paul Burns |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | debretts.com |
---|---|
Telephone | 07 147971355 |
Telephone region | Mobile |
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8.5k at £1 | Ensco 908 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,598,882 |
Cash | £101,387 |
Current Liabilities | £239,196 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
24 February 2012 | Delivered on: 29 February 2012 Persons entitled: Darryl Charles Eales (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 |
---|---|
5 September 2007 | Delivered on: 7 September 2007 Satisfied on: 29 February 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 January 2005 | Delivered on: 21 January 2005 Satisfied on: 29 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
24 March 2023 | Change of details for Ensco 908 Limited as a person with significant control on 7 February 2023 (2 pages) |
14 February 2023 | Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page) |
26 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
24 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
6 February 2020 | Termination of appointment of Kevin Paul Burns as a director on 31 January 2020 (1 page) |
28 October 2019 | Appointment of Mr Kevin Paul Burns as a director on 1 November 2018 (2 pages) |
24 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Nicholas Paul David Winks as a director on 4 July 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
25 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Joanne Milner as a director on 1 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Nicholas Paul David Winks as a director on 1 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Joanne Milner as a director on 1 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Nicholas Paul David Winks as a director on 1 May 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Registered office address changed from 16 Charles Street London W1J 5DS to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 16 Charles Street London W1J 5DS to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 30 March 2015 (1 page) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 November 2013 | Registered office address changed from 16 Charles Street London W1J 5DS England on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 16 Charles Street London W1J 5DS England on 18 November 2013 (1 page) |
28 October 2013 | Registered office address changed from Charles House 5-11 Regent Street St James London SW1Y 4LR England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Charles House 5-11 Regent Street St James London SW1Y 4LR England on 28 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Conrad Free as a director (2 pages) |
14 October 2013 | Termination of appointment of Conrad Free as a director (2 pages) |
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (18 pages) |
23 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (18 pages) |
2 August 2013 | Registered office address changed from , 18-20 Hill Rise, Richmond, London, TW10 6UA on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from , 18-20 Hill Rise, Richmond, London, TW10 6UA on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from , 18-20 Hill Rise, Richmond, London, TW10 6UA on 2 August 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 November 2012 | Appointment of Joanne Milner as a director (3 pages) |
28 November 2012 | Appointment of Mr Darryl Charles Eales as a director (3 pages) |
28 November 2012 | Appointment of Joanne Milner as a director (3 pages) |
28 November 2012 | Appointment of Mr Darryl Charles Eales as a director (3 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a secretary (2 pages) |
20 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders
|
20 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders
|
5 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
5 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Termination of appointment of Keith Taylor as a director (2 pages) |
2 March 2012 | Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages) |
2 March 2012 | Termination of appointment of Tony Kilduff as a director (2 pages) |
2 March 2012 | Termination of appointment of Keith Taylor as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Keith Taylor as a secretary (2 pages) |
2 March 2012 | Appointment of Mark Hodgkins as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Tony Kilduff as a director (2 pages) |
2 March 2012 | Termination of appointment of Keith Taylor as a director (2 pages) |
2 March 2012 | Termination of appointment of Aidan Mills Thomas as a director (2 pages) |
2 March 2012 | Termination of appointment of Aidan Mills Thomas as a director (2 pages) |
2 March 2012 | Appointment of Mark Hodgkins as a secretary (3 pages) |
2 March 2012 | Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages) |
1 March 2012 | Registered office address changed from , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 1 March 2012 (2 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 9 July 2009
|
11 January 2012 | Statement of capital following an allotment of shares on 9 July 2009
|
11 January 2012 | Statement of capital following an allotment of shares on 9 July 2009
|
28 December 2011 | Statement of capital following an allotment of shares on 2 December 2006
|
28 December 2011 | Statement of capital following an allotment of shares on 2 December 2006
|
28 December 2011 | Statement of capital following an allotment of shares on 2 December 2006
|
19 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (18 pages) |
19 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (18 pages) |
7 October 2011 | Director's details changed for Aidan David Mills Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Aidan David Mills Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Aidan David Mills Thomas on 7 October 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (19 pages) |
15 November 2010 | Director's details changed for Aidan David Mills Thomas on 10 September 2010 (3 pages) |
15 November 2010 | Director's details changed for Keith Taylor on 10 September 2010 (3 pages) |
15 November 2010 | Director's details changed for Tony Kilduff on 10 September 2010 (3 pages) |
15 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (19 pages) |
15 November 2010 | Director's details changed for Keith Taylor on 10 September 2010 (3 pages) |
15 November 2010 | Director's details changed for Conrad Free on 10 September 2010 (3 pages) |
15 November 2010 | Director's details changed for Aidan David Mills Thomas on 10 September 2010 (3 pages) |
15 November 2010 | Secretary's details changed for Keith Taylor on 10 September 2010 (3 pages) |
15 November 2010 | Director's details changed for Conrad Free on 10 September 2010 (3 pages) |
15 November 2010 | Director's details changed for Tony Kilduff on 10 September 2010 (3 pages) |
15 November 2010 | Secretary's details changed for Keith Taylor on 10 September 2010 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Termination of appointment of Mark Mayhew as a director (2 pages) |
17 February 2010 | Termination of appointment of Mark Mayhew as a director (2 pages) |
6 November 2009 | Capitals not rolled up (1 page) |
6 November 2009 | Capitals not rolled up (1 page) |
6 November 2009 | Capitals not rolled up (1 page) |
6 November 2009 | Capitals not rolled up (1 page) |
6 November 2009 | Capitals not rolled up (1 page) |
6 November 2009 | Capitals not rolled up (1 page) |
27 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (13 pages) |
27 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (13 pages) |
3 July 2009 | Ad 03/06/09\gbp si 2160@1=2160\gbp ic 6068/8228\ (7 pages) |
3 July 2009 | Ad 03/06/09\gbp si 2160@1=2160\gbp ic 6068/8228\ (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Return made up to 10/09/08; full list of members (13 pages) |
20 October 2008 | Return made up to 10/09/08; full list of members (13 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Return made up to 10/09/07; full list of members (9 pages) |
12 October 2007 | Return made up to 10/09/07; full list of members (9 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Return made up to 10/09/06; full list of members (13 pages) |
26 October 2006 | Return made up to 10/09/06; full list of members (13 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
31 August 2006 | Ad 11/05/06--------- £ si 61@1=61 £ ic 5881/5942 (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Ad 11/05/06--------- £ si 61@1=61 £ ic 5881/5942 (2 pages) |
31 August 2006 | Ad 27/09/05--------- £ si 61@1=61 £ ic 5820/5881 (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Ad 06/02/06--------- £ si 60@1=60 £ ic 5760/5820 (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Ad 06/02/06--------- £ si 60@1=60 £ ic 5760/5820 (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Ad 27/09/05--------- £ si 61@1=61 £ ic 5820/5881 (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Ad 17/11/05--------- £ si 40@1=40 £ ic 4628/4668 (2 pages) |
17 May 2006 | Ad 29/11/05--------- £ si 61@1=61 £ ic 5103/5164 (2 pages) |
17 May 2006 | Ad 28/11/05--------- £ si 252@1=252 £ ic 5508/5760 (3 pages) |
17 May 2006 | Ad 24/11/05--------- £ si 404@1=404 £ ic 4699/5103 (2 pages) |
17 May 2006 | Ad 24/11/05--------- £ si 404@1=404 £ ic 4699/5103 (2 pages) |
17 May 2006 | Ad 17/11/05--------- £ si 81@1=81 £ ic 4547/4628 (2 pages) |
17 May 2006 | Ad 28/09/05--------- £ si 304@1=304 £ ic 4122/4426 (2 pages) |
17 May 2006 | Ad 14/12/05--------- £ si 61@1=61 £ ic 5447/5508 (2 pages) |
17 May 2006 | Ad 22/11/05--------- £ si 31@1=31 £ ic 4668/4699 (2 pages) |
17 May 2006 | Ad 17/11/05--------- £ si 40@1=40 £ ic 4628/4668 (2 pages) |
17 May 2006 | Ad 07/12/05--------- £ si 41@1=41 £ ic 5406/5447 (2 pages) |
17 May 2006 | Ad 23/09/05--------- £ si 121@1=121 £ ic 4001/4122 (2 pages) |
17 May 2006 | Ad 29/11/05--------- £ si 242@1=242 £ ic 5164/5406 (2 pages) |
17 May 2006 | Ad 17/11/05--------- £ si 80@1=80 £ ic 4467/4547 (2 pages) |
17 May 2006 | Ad 23/09/05--------- £ si 121@1=121 £ ic 4001/4122 (2 pages) |
17 May 2006 | Ad 28/11/05--------- £ si 252@1=252 £ ic 5508/5760 (3 pages) |
17 May 2006 | Ad 07/12/05--------- £ si 41@1=41 £ ic 5406/5447 (2 pages) |
17 May 2006 | Ad 15/11/05--------- £ si 41@1=41 £ ic 4426/4467 (2 pages) |
17 May 2006 | Ad 17/11/05--------- £ si 80@1=80 £ ic 4467/4547 (2 pages) |
17 May 2006 | Ad 14/12/05--------- £ si 61@1=61 £ ic 5447/5508 (2 pages) |
17 May 2006 | Ad 28/09/05--------- £ si 304@1=304 £ ic 4122/4426 (2 pages) |
17 May 2006 | Ad 29/11/05--------- £ si 61@1=61 £ ic 5103/5164 (2 pages) |
17 May 2006 | Ad 22/11/05--------- £ si 31@1=31 £ ic 4668/4699 (2 pages) |
17 May 2006 | Ad 29/11/05--------- £ si 242@1=242 £ ic 5164/5406 (2 pages) |
17 May 2006 | Ad 17/11/05--------- £ si 81@1=81 £ ic 4547/4628 (2 pages) |
17 May 2006 | Ad 15/11/05--------- £ si 41@1=41 £ ic 4426/4467 (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
9 December 2005 | Return made up to 10/09/05; full list of members (9 pages) |
9 December 2005 | Return made up to 10/09/05; full list of members (9 pages) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 3 devonshire street, london, W1W 5BA (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 3 devonshire street, london, W1W 5BA (1 page) |
21 January 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Particulars of mortgage/charge (6 pages) |
4 January 2005 | Ad 29/11/04--------- £ si 1600@1=1600 £ ic 2401/4001 (4 pages) |
4 January 2005 | Ad 29/11/04--------- £ si 1600@1=1600 £ ic 2401/4001 (4 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
17 December 2004 | Ad 25/11/04--------- £ si 2400@1=2400 £ ic 1/2401 (4 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Ad 25/11/04--------- £ si 2400@1=2400 £ ic 1/2401 (4 pages) |
17 December 2004 | Nc inc already adjusted 25/11/04 (1 page) |
17 December 2004 | Nc inc already adjusted 25/11/04 (1 page) |
14 December 2004 | Company name changed devonshire media LIMITED\certificate issued on 14/12/04 (4 pages) |
14 December 2004 | Company name changed devonshire media LIMITED\certificate issued on 14/12/04 (4 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
10 September 2004 | Incorporation (9 pages) |
10 September 2004 | Incorporation (9 pages) |