Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director Name | Ms Isabel Nancy Hilton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Ceo China Dialogue Trust |
Country of Residence | England |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Ms Gillian Elizabeth Phillips |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Editorial Legal Director At The Guardian |
Country of Residence | England |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Ms Iona Craig |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Ms Barbora BukovskÁ |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 07 June 2018(13 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Senior Director For Law And Policy At Article 19 |
Country of Residence | England |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Secretary Name | Joseph Anthony Farrell |
---|---|
Status | Current |
Appointed | 17 June 2020(15 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Mr Alfred William Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(18 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Mr Simon Albert Albury |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blenheim Gardens London NW2 4NS |
Director Name | Michael Gillard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month after company formation) |
Appointment Duration | 7 months (resigned 30 January 2006) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlisle Street London W1D 3BN |
Director Name | Brian Arthur Basham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elsworthy Rise London NW3 3SH |
Secretary Name | Brian Arthur Basham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 June 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elsworthy Rise London NW3 3SH |
Director Name | Dr Elaine Potter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2016) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 8 Hamilton Terrace London NW8 9UG |
Director Name | Mr David Leigh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 33 Doughty Street London WC1N 2AA |
Director Name | Mr Gavin James Millar |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 82 Chevening Road London NW6 6EA |
Director Name | Mr James Giles Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 January 2015) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Wood Penhurst Kent TN11 8AD |
Director Name | Mr Christopher Clarke Hird |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2016) |
Role | Documentary Producer |
Country of Residence | England |
Correspondence Address | 34a Moreton Street London SW1V 2PD |
Director Name | Mr Michael Gordon Langley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34a Moreton Street London SW1V 2PD |
Director Name | Ms Josephine Sarah Glanville |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 April 2015) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | Free Word Centre English Pen 60 Farringdon Road London EC1R 3GA |
Secretary Name | Mr Michael Gordon Langley |
---|---|
Status | Resigned |
Appointed | 20 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | Riverside House Chiswick Mall London W4 2PR |
Director Name | Prof Caroline Irma Maria Nevejan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2017) |
Role | Associate Professor,Delft University Of Technology |
Country of Residence | Netherlands |
Correspondence Address | Dept Of Media & Communications Centre For Investig Goldsmiths University Of London London Lewisham Way SE14 6NW |
Director Name | Mr Andy Mueller-Maguhn |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2024) |
Role | Director, Datenreiseburo |
Country of Residence | Germany |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Mr Eyal Weizman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2024) |
Role | Research & Architec |
Country of Residence | England |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Mr Joseph Anthony Farrell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(10 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 April 2024) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
Director Name | Mr Finlay Ross Dobbie |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 June 2020) |
Role | Software Engineering Team Lead |
Country of Residence | England |
Correspondence Address | 37 Laurie Grove London SE14 6NH |
Secretary Name | Mr Finlay Ross Dobbie |
---|---|
Status | Resigned |
Appointed | 10 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 June 2020) |
Role | Company Director |
Correspondence Address | 37 Laurie Grove London SE14 6NH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | tcij.org |
---|---|
Telephone | 07 548594995 |
Telephone region | Mobile |
Registered Address | Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London SE14 6NW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,371 |
Net Worth | £34,952 |
Cash | £284,047 |
Current Liabilities | £434,127 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
14 September 2020 | Director's details changed for Ms Iona Craig on 30 January 2020 (2 pages) |
---|---|
25 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
22 June 2020 | Termination of appointment of Finlay Ross Dobbie as a secretary on 17 June 2020 (1 page) |
22 June 2020 | Appointment of Joseph Anthony Farrell as a secretary on 17 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Finlay Ross Dobbie as a director on 17 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 August 2019 | Director's details changed for Mr James Harkin on 27 March 2017 (2 pages) |
15 August 2019 | Notice of removal of a director (1 page) |
12 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 June 2018 | Appointment of Ms Barbora Bukovská as a director on 7 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Mr Martin Tomkinson on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Ms Isabel Nancy Hilton on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mr Eyal Weizman on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Ms Iona Craig on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Ms Becky Gardiner on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Ms Gillian Elizabeth Phillips on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mr Andy Mueller-Maguhn on 30 April 2018 (2 pages) |
27 March 2018 | Notice of removal of a director (2 pages) |
27 March 2018 | Appointment of Ms Gill Phillips as a director on 7 December 2017 (2 pages) |
27 March 2018 | Appointment of Ms Isabel Nancy Hilton as a director on 8 September 2017 (2 pages) |
26 March 2018 | Appointment of Ms Iona Craig as a director on 1 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Martin Tomkinson as a director on 8 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Caroline Irma Maria Nevejan as a director on 8 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Caroline Irma Maria Nevejan as a director on 8 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 34a Moreton Street London SW1V 2PD to 37 Laurie Grove London SE14 6NH on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 34a Moreton Street London SW1V 2PD to 37 Laurie Grove London SE14 6NH on 11 September 2017 (1 page) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
10 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 June 2017 | Director's details changed for Mr Finlay Ross Dobbie on 3 June 2016 (2 pages) |
10 June 2017 | Director's details changed for Mr Finlay Ross Dobbie on 3 June 2016 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (15 pages) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (15 pages) |
22 June 2016 | Annual return made up to 3 June 2016 no member list (6 pages) |
22 June 2016 | Annual return made up to 3 June 2016 no member list (6 pages) |
20 June 2016 | Appointment of Mr Finlay Ross Dobbie as a director on 10 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Finlay Ross Dobbie as a director on 10 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Finlay Ross Dobbie as a secretary on 10 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Finlay Ross Dobbie as a secretary on 10 May 2016 (2 pages) |
3 June 2016 | Appointment of Prof Caroline Irma Maria Nevejan as a director on 14 March 2016 (2 pages) |
3 June 2016 | Appointment of Prof Caroline Irma Maria Nevejan as a director on 14 March 2016 (2 pages) |
1 June 2016 | Termination of appointment of Elaine Potter as a director on 30 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Elaine Potter as a director on 30 April 2016 (1 page) |
1 June 2016 | Appointment of Mr Joseph Anthony Farrell as a director on 18 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Joseph Anthony Farrell as a director on 18 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Andy Mueller-Maguhn as a director on 14 March 2016 (2 pages) |
21 April 2016 | Appointment of Mr Andy Mueller-Maguhn as a director on 14 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Eyal Weizman as a director on 14 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Eyal Weizman as a director on 14 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Gordon Langley as a director on 14 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Christopher Clarke Hird as a director on 14 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Michael Gordon Langley as a director on 14 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Michael Gordon Langley as a secretary on 14 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Michael Gordon Langley as a secretary on 14 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Christopher Clarke Hird as a director on 14 March 2016 (1 page) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
29 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
20 April 2015 | Termination of appointment of Josephine Glanville as a director on 13 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Gavin James Millar as a director on 14 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Gavin James Millar as a director on 14 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Josephine Glanville as a director on 13 April 2015 (1 page) |
2 February 2015 | Termination of appointment of James Giles Lee as a director on 27 January 2015 (1 page) |
2 February 2015 | Termination of appointment of James Giles Lee as a director on 27 January 2015 (1 page) |
29 October 2014 | Termination of appointment of Brian Arthur Basham as a secretary on 27 June 2013 (1 page) |
29 October 2014 | Termination of appointment of David Leigh as a director on 20 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Michael Gordon Langley as a secretary on 20 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Brian Arthur Basham as a secretary on 27 June 2013 (1 page) |
29 October 2014 | Termination of appointment of Brian Arthur Basham as a director on 20 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Brian Arthur Basham as a director on 20 October 2014 (1 page) |
29 October 2014 | Termination of appointment of David Leigh as a director on 20 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Michael Gordon Langley as a secretary on 20 October 2014 (2 pages) |
29 September 2014 | Appointment of Ms Josephine Glanville as a director on 3 September 2014 (2 pages) |
29 September 2014 | Appointment of Ms Josephine Glanville as a director on 3 September 2014 (2 pages) |
29 September 2014 | Appointment of Ms Josephine Glanville as a director on 3 September 2014 (2 pages) |
6 September 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
6 September 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
30 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
30 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
30 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
23 July 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
23 July 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
23 July 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
13 September 2012 | Total exemption full accounts made up to 30 November 2011 (18 pages) |
13 September 2012 | Total exemption full accounts made up to 30 November 2011 (18 pages) |
17 July 2012 | Appointment of Mr Christopher Clarke Hird as a director (2 pages) |
17 July 2012 | Appointment of Mr Christopher Clarke Hird as a director (2 pages) |
17 July 2012 | Appointment of Mr Michael Gordon Langley as a director (2 pages) |
17 July 2012 | Appointment of Mr Michael Gordon Langley as a director (2 pages) |
29 June 2012 | Annual return made up to 3 June 2012 no member list (7 pages) |
29 June 2012 | Annual return made up to 3 June 2012 no member list (7 pages) |
29 June 2012 | Annual return made up to 3 June 2012 no member list (7 pages) |
19 August 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
19 August 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
10 September 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
10 September 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
9 August 2010 | Annual return made up to 3 June 2010 no member list (7 pages) |
9 August 2010 | Annual return made up to 3 June 2010 no member list (7 pages) |
9 August 2010 | Annual return made up to 3 June 2010 no member list (7 pages) |
27 October 2009 | Partial exemption accounts made up to 30 November 2008 (13 pages) |
27 October 2009 | Partial exemption accounts made up to 30 November 2008 (13 pages) |
17 August 2009 | Annual return made up to 03/06/09 (3 pages) |
17 August 2009 | Annual return made up to 03/06/09 (3 pages) |
14 August 2009 | Appointment terminated director simon albury (1 page) |
14 August 2009 | Appointment terminated director simon albury (1 page) |
21 October 2008 | Director appointed james lee (2 pages) |
21 October 2008 | Director appointed james lee (2 pages) |
21 October 2008 | Director appointed gavin james millar (2 pages) |
21 October 2008 | Director appointed gavin james millar (2 pages) |
15 October 2008 | Partial exemption accounts made up to 30 November 2007 (13 pages) |
15 October 2008 | Partial exemption accounts made up to 30 November 2007 (13 pages) |
1 August 2008 | Director appointed david leigh (2 pages) |
1 August 2008 | Director appointed david leigh (2 pages) |
3 June 2008 | Annual return made up to 03/06/08 (3 pages) |
3 June 2008 | Annual return made up to 03/06/08 (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
18 July 2007 | Annual return made up to 03/06/07 (4 pages) |
18 July 2007 | Annual return made up to 03/06/07 (4 pages) |
13 April 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
8 March 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
8 March 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
6 November 2006 | Annual return made up to 03/06/06 (4 pages) |
6 November 2006 | Annual return made up to 03/06/06 (4 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (17 pages) |
3 June 2005 | Incorporation (17 pages) |