18-01 Great World City East Lobby
Singapore
237994
Director Name | Miss Alexandra Clare Jarvis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Christophe Djaouani |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | President |
Country of Residence | France |
Correspondence Address | 21 Rue Le Peletier Paris 75009 |
Director Name | Mr Matthew John Henderson Duggan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House High Street South Stewkley Buckinghamshire LU7 0HU |
Director Name | Adrienne Audrey Duggan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Clarendon House High Street South Stewkley Buckinghamshire LU7 0HU |
Secretary Name | Mr Matthew John Henderson Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Staunton Road Headington Oxford OX3 7TJ |
Director Name | Barnaby Martin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chalfont Road Oxford OX2 6TH |
Director Name | Mr Rupert Henry Davies Evans |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Davisville Road London W12 9SH |
Director Name | Mark Henry Cosimo Von Westenholz |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 1 Alexandra House 1 Perrers Road London W6 0EY |
Director Name | Ian Patrick Trustram Eve |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 April 2022) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 33a Westcroft Square London W6 0TD |
Director Name | Charles Patrick Paul Von Westenholz |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 2006) |
Role | Farmer |
Correspondence Address | Little Blakesware Widford Ware Hertfordshire SG12 8RP |
Director Name | Benjamin Carmona |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 April 2022) |
Role | IT Consultant |
Country of Residence | Belgium |
Correspondence Address | 133a Schransdreef Overijse 3090 Belgium |
Director Name | Mr Jonathan James Garnham Conibear |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mill Street Islip Oxon OX5 2SY |
Director Name | Ben Hormel Harris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 April 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 128 N. 13th Street Lincoln Nebraska 68508 United States |
Director Name | David Michael Hadani |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 July 2018) |
Role | Ceo Nebraska Heavy Industries |
Country of Residence | United States |
Correspondence Address | 24083 Fairway Drive Davis California 95616 |
Secretary Name | Mr Rupert Henry Davies Evans |
---|---|
Status | Resigned |
Appointed | 25 March 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Press Association 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE |
Secretary Name | Ms Gemma Whinder |
---|---|
Status | Resigned |
Appointed | 31 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | Belle House 1 Hudson Place Unit2, Plt1, Victoria Station London SW1V 1JT |
Website | www.translatemedia.com/ |
---|---|
Telephone | 020 88344840 |
Telephone region | London |
Registered Address | 125-133 Camden High Street London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1.1k at £0.01 | Jon Conibear 7.56% Ordinary |
---|---|
5k at £0.01 | Rupert Evans 35.19% Ordinary |
441 at £0.01 | Ben Carmona 3.12% Ordinary |
3.3k at £0.01 | Nhi Ii Llc 23.70% Ordinary |
392 at £0.01 | Cedric Naintre 2.77% Ordinary |
342 at £0.01 | Attila Nyilas 2.42% Ordinary |
336 at £0.01 | Simon Keswick 2.38% Ordinary |
290 at £0.01 | Alistair Redman 2.05% Ordinary |
1.5k at £0.01 | Patrick Eve 10.47% Ordinary |
264 at £0.01 | Alexander Peter Frederick Von Westenholz 1.87% Ordinary |
230 at £0.01 | Matthew Train 1.63% Ordinary |
220 at £0.01 | Ben Harris 1.56% Ordinary |
189 at £0.01 | Poppy Keswick 1.34% Ordinary |
189 at £0.01 | Willa Keswick 1.34% Ordinary |
149 at £0.01 | Malcolm Forbes Cable 1.05% Ordinary |
129 at £0.01 | Mark Cavanagh 0.91% Ordinary |
76 at £0.01 | Steven Evans 0.54% Ordinary |
15 at £0.01 | Ian Davies 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,881,794 |
Gross Profit | £4,154,595 |
Net Worth | £119,317 |
Cash | £233,880 |
Current Liabilities | £1,646,493 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
14 October 2013 | Delivered on: 21 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 February 2012 | Delivered on: 21 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
11 January 2010 | Delivered on: 14 January 2010 Satisfied on: 30 December 2015 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 May 2009 | Delivered on: 8 May 2009 Satisfied on: 26 February 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed and floating charge all debts pursuant to the debt purchase agreement but which do not for some reason vest absolutely, all associated rights, all the company's present and future assets and undertaking not otherwise effectively charged by way of first fixed mortgage see image for full details. Fully Satisfied |
4 December 2020 | Group of companies' accounts made up to 31 March 2020 (17 pages) |
---|---|
4 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (17 pages) |
28 March 2019 | Registered office address changed from Press Association 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE to 11 2nd Floor North 11 Carteret Street London SW1H 9DJ on 28 March 2019 (1 page) |
28 March 2019 | Registered office address changed from 11 2nd Floor North 11 Carteret Street London SW1H 9DJ England to 11 Carteret Street London SW1H 9DJ on 28 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
5 December 2018 | Group of companies' accounts made up to 31 March 2018 (19 pages) |
21 August 2018 | Cancellation of shares. Statement of capital on 3 July 2018
|
21 August 2018 | Purchase of own shares. (3 pages) |
3 July 2018 | Termination of appointment of David Michael Hadani as a director on 3 July 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
2 February 2017 | Appointment of Ms Gemma Whinder as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Rupert Henry Davies Evans as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Rupert Henry Davies Evans as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Gemma Whinder as a secretary on 31 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
30 December 2015 | Satisfaction of charge 2 in full (1 page) |
30 December 2015 | Satisfaction of charge 2 in full (1 page) |
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
19 September 2014 | Director's details changed for Mr Rupert Henry Davies Evans on 12 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Benjamin Carmona on 12 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Benjamin Carmona on 12 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Rupert Henry Davies Evans on 12 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Registration of charge 052343770004 (24 pages) |
21 October 2013 | Registration of charge 052343770004 (24 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (10 pages) |
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (10 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
25 March 2013 | Appointment of Mr Rupert Henry Davies Evans as a secretary (1 page) |
25 March 2013 | Appointment of Mr Rupert Henry Davies Evans as a secretary (1 page) |
28 January 2013 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 28 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (11 pages) |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (11 pages) |
30 October 2012 | Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 7 October 2011
|
13 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 7 October 2011
|
13 April 2012 | Statement of capital following an allotment of shares on 7 October 2011
|
13 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (11 pages) |
10 October 2011 | Secretary's details changed for Mr Matthew John Henderson Duggan on 19 September 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mr Matthew John Henderson Duggan on 19 September 2011 (2 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
8 April 2011 | Registered office address changed from 409 Threshold House 65-69 Shepherds Bush Green London Greater London W12 8TX on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 409 Threshold House 65-69 Shepherds Bush Green London Greater London W12 8TX on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 409 Threshold House 65-69 Shepherds Bush Green London Greater London W12 8TX on 8 April 2011 (1 page) |
8 March 2011 | Company name changed translations online LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed translations online LIMITED\certificate issued on 08/03/11
|
21 December 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
18 December 2010 | Termination of appointment of Barnaby Martin as a director (1 page) |
18 December 2010 | Termination of appointment of Barnaby Martin as a director (1 page) |
3 December 2010 | Director's details changed for Ben Hormel Harris on 17 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Rupert Henry Davies Evans on 17 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Ian Patrick Trustram Eve on 17 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Ian Patrick Trustram Eve on 17 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Barnaby Martin on 17 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Barnaby Martin on 17 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Benjamin Carmona on 17 September 2010 (2 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
3 December 2010 | Director's details changed for Ben Hormel Harris on 17 September 2010 (2 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
3 December 2010 | Director's details changed for Rupert Henry Davies Evans on 17 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Benjamin Carmona on 17 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
3 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
2 December 2010 | Appointment of David Michael Hadani as a director (3 pages) |
2 December 2010 | Appointment of David Michael Hadani as a director (3 pages) |
3 September 2010 | Capitals not rolled up (2 pages) |
3 September 2010 | Capitals not rolled up (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2009 | Return made up to 17/09/09; full list of members (10 pages) |
25 September 2009 | Return made up to 17/09/09; full list of members (10 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 409 threshold house 65-69 shepherds bush green london W12 8TX (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 409 threshold house 65-69 shepherds bush green london W12 8TX (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (10 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 17/09/08; full list of members (10 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from clarendon house, high street south, stewkley buckinghamshire LU7 0HU (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from clarendon house, high street south, stewkley buckinghamshire LU7 0HU (1 page) |
27 October 2008 | Director appointed jonathan james garnham conibear (2 pages) |
27 October 2008 | Director appointed jonathan james garnham conibear (2 pages) |
24 October 2008 | Director appointed ben hormel harris (1 page) |
24 October 2008 | Director appointed ben hormel harris (1 page) |
21 October 2008 | Appointment terminated director mark von westenholz (1 page) |
21 October 2008 | Appointment terminated director mark von westenholz (1 page) |
12 April 2008 | Ad 21/01/08\gbp si [email protected]=3.44\gbp ic 101/104.44\ (2 pages) |
12 April 2008 | Ad 21/01/08\gbp si [email protected]=3.44\gbp ic 101/104.44\ (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 17/09/07; full list of members (6 pages) |
26 November 2007 | Return made up to 17/09/07; full list of members (6 pages) |
14 September 2007 | Ad 05/09/07--------- £ si [email protected]=3 £ ic 97/100 (1 page) |
14 September 2007 | Ad 05/09/07--------- £ si [email protected]=3 £ ic 94/97 (1 page) |
14 September 2007 | Ad 05/09/07--------- £ si [email protected]=3 £ ic 97/100 (1 page) |
14 September 2007 | Ad 05/09/07--------- £ si [email protected]=3 £ ic 94/97 (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (5 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (5 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: clarendon house high street south stewkley bedfordshire LU7 0HU (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: clarendon house high street south stewkley bedfordshire LU7 0HU (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
14 September 2005 | Ad 04/08/05--------- si [email protected]=18 ic 76/94 (4 pages) |
14 September 2005 | Ad 04/08/05--------- si [email protected]=18 ic 76/94 (4 pages) |
14 September 2005 | Ad 04/08/05--------- si [email protected]=50 ic 26/76 (2 pages) |
14 September 2005 | Ad 04/08/05--------- si [email protected]=50 ic 26/76 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
19 July 2005 | Ad 17/06/05--------- £ si [email protected]=25 £ ic 1/26 (2 pages) |
19 July 2005 | Ad 17/06/05--------- £ si [email protected]=25 £ ic 1/26 (2 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
18 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
17 September 2004 | Incorporation (15 pages) |
17 September 2004 | Incorporation (15 pages) |