London
SE1 9GF
Secretary Name | Keysha Zalika McNeil |
---|---|
Status | Current |
Appointed | 07 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Dessie Kirwan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Senior Finance Director, Emea, Fma |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Andrew Stephen Robson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holford House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Director Name | Rupert Lacelles Pennant Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 19 Chiddingstone Street London SW6 3TQ |
Director Name | Mr Angus Francis MacDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 May 2007) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Auchleeks Trinafour Pitlochry Perthshire PH18 5UF Scotland |
Director Name | Mr Christopher Ian Montague Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Banbury Road Oxford OX2 6JU |
Director Name | Mr Anthony James Gibson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2009) |
Role | Publisher & Ceo |
Country of Residence | England |
Correspondence Address | 6 Burgh Heath Road Epsom Surrey KT17 4LJ |
Director Name | Matthew William Wright |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2011) |
Role | Editor |
Correspondence Address | Flat 11 26 Bryanston Square London W1H 2DS |
Secretary Name | Mr Andrew Stephen Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holford House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Director Name | Michael Bergmeijer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2009) |
Role | Vice President Of Internationa |
Correspondence Address | 8 Hengrave Road Forest Hill London SE23 3NW |
Director Name | William Plummer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2009) |
Role | Chief Financial Officer |
Correspondence Address | 288 Overlook Drive Fairfield Greenwich Conneticut 06830 United States |
Director Name | Thomas McGuirl |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2009) |
Role | Vice President Of Tax |
Correspondence Address | 35 Warwick Road Colonia New Jersey Middlesex 07067 United States |
Secretary Name | Vel Kumara Verl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 7 Briar Road St Albans Hertfordshire AL4 9TH |
Director Name | Nathan Andrew Rogers |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2009) |
Role | Finance |
Correspondence Address | 21 Conaskonk Drive Ocean 07712 New Jersey Foreign |
Secretary Name | Alexandria Kenna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 June 2008) |
Role | Finance Manager |
Correspondence Address | 110 Penrhyn Avenue London E17 5DF |
Secretary Name | Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Adam Douglas Tuckman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2012) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | James Jeaho Rhyu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2011) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 778 Bobwhite Lane Huntingdon Valley Pa United States |
Director Name | Mr Clive Robert Mactavish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Virginia Street London E98 1XY |
Secretary Name | Mitchell Glen Mackler |
---|---|
Status | Resigned |
Appointed | 06 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Lara Taylor |
---|---|
Status | Resigned |
Appointed | 06 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 10 Liston Road Clapham London SW4 0DF |
Secretary Name | Ciala Mae Myers |
---|---|
Status | Resigned |
Appointed | 06 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Flat 5 70 Avonmore West Kensington London W14 8RS |
Director Name | Susan Jane Needle |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Andrew Petersen Langhoff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2011) |
Role | Managing Director, Dow Jones Europe & Publisher Th |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr John Noel Peter Galvin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Secretary Name | Mrs Bridget Johnson |
---|---|
Status | Resigned |
Appointed | 03 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Azmina Allaudin Airi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Christopher Michael Power |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2023) |
Role | Director, Fma, Accounting |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | dowjones.com |
---|
Registered Address | The News Building 7th Floor, 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
22.3m at £0.5 | Dow Jones International LTD 83.33% Preference |
---|---|
22.3m at £0.1 | Dow Jones International LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,634,000 |
Cash | £77,000 |
Current Liabilities | £7,407,000 |
Latest Accounts | 3 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
10 February 2021 | Statement of capital on 10 February 2021
|
---|---|
23 December 2020 | Statement by Directors (1 page) |
23 December 2020 | Solvency Statement dated 09/12/20 (1 page) |
23 December 2020 | Resolutions
|
21 December 2020 | Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page) |
18 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
2 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 1 July 2018 (19 pages) |
27 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 2 July 2017 (19 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 3 July 2016 (18 pages) |
7 April 2017 | Full accounts made up to 3 July 2016 (18 pages) |
3 April 2017 | Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (15 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (15 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 January 2015 | Full accounts made up to 29 June 2014 (16 pages) |
20 January 2015 | Full accounts made up to 29 June 2014 (16 pages) |
7 November 2014 | Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
13 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page) |
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
12 December 2012 | Full accounts made up to 1 July 2012 (15 pages) |
12 December 2012 | Termination of appointment of Bridget Johnson as a secretary (1 page) |
12 December 2012 | Appointment of Keysha Zalika Mcneil as a secretary (2 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (15 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (15 pages) |
12 December 2012 | Appointment of Keysha Zalika Mcneil as a secretary (2 pages) |
12 December 2012 | Termination of appointment of Bridget Johnson as a secretary (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
13 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Termination of appointment of Matthew Wright as a director (1 page) |
19 April 2012 | Termination of appointment of Matthew Wright as a director (1 page) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
8 February 2012 | Full accounts made up to 3 July 2011 (15 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (15 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (15 pages) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
16 June 2011 | Termination of appointment of James Rhyu as a director
|
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (15 pages) |
2 March 2011 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
15 June 2010 | Full accounts made up to 28 June 2009 (15 pages) |
15 June 2010 | Full accounts made up to 28 June 2009 (15 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
14 April 2010 | Termination of appointment of Clive Mactavish as a director (1 page) |
14 April 2010 | Termination of appointment of Clive Mactavish as a director (1 page) |
18 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
8 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
8 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
10 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
10 September 2009 | Appointment terminated director anthony gibson (1 page) |
10 September 2009 | Appointment terminated director anthony gibson (1 page) |
19 May 2009 | Director appointed adam douglas tuckman (1 page) |
19 May 2009 | Director appointed james jeaho rhyu (1 page) |
19 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
19 May 2009 | Secretary appointed ciala mae myers (1 page) |
19 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
19 May 2009 | Secretary appointed lara taylor (1 page) |
19 May 2009 | Secretary appointed lara taylor (1 page) |
19 May 2009 | Director appointed clive robert mactavish (1 page) |
19 May 2009 | Director appointed clive robert mactavish (1 page) |
19 May 2009 | Director appointed adam douglas tuckman (1 page) |
19 May 2009 | Director appointed james jeaho rhyu (1 page) |
19 May 2009 | Secretary appointed ciala mae myers (1 page) |
13 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
13 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
1 April 2009 | Appointment terminated director nathan rogers (1 page) |
1 April 2009 | Appointment terminated director michael bergmeijer (1 page) |
1 April 2009 | Appointment terminated director nathan rogers (1 page) |
1 April 2009 | Appointment terminated director thomas mcguirl (1 page) |
1 April 2009 | Appointment terminated director william plummer (1 page) |
1 April 2009 | Appointment terminated director william plummer (1 page) |
1 April 2009 | Appointment terminated director michael bergmeijer (1 page) |
1 April 2009 | Appointment terminated director thomas mcguirl (1 page) |
22 January 2009 | Secretary appointed carla stone (2 pages) |
22 January 2009 | Secretary appointed carla stone (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page) |
8 October 2008 | Return made up to 10/08/08; no change of members (6 pages) |
8 October 2008 | Return made up to 10/08/08; no change of members (6 pages) |
6 August 2008 | Appointment terminated secretary alexandria kenna (1 page) |
6 August 2008 | Appointment terminated secretary alexandria kenna (1 page) |
11 March 2008 | Appointment terminated secretary vel verl (1 page) |
11 March 2008 | Appointment terminated secretary vel verl (1 page) |
31 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
31 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
20 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
20 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
16 November 2006 | Ad 31/10/06--------- £ si [email protected]=11150000 £ si [email protected]=2230000 £ ic 1/13380001 (10 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | S-div 31/10/06 (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 31/10/06--------- £ si [email protected]=11150000 £ si [email protected]=2230000 £ ic 1/13380001 (10 pages) |
16 November 2006 | £ nc 5000000/2500000 31/10/06 (1 page) |
16 November 2006 | £ nc 5000000/2500000 31/10/06 (1 page) |
16 November 2006 | S-div 31/10/06 (1 page) |
16 November 2006 | Nc inc already adjusted 31/10/06 (1 page) |
16 November 2006 | Nc inc already adjusted 31/10/06 (1 page) |
26 October 2006 | New director appointed (4 pages) |
26 October 2006 | New director appointed (4 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New secretary appointed;new director appointed (3 pages) |
10 August 2006 | Incorporation (42 pages) |
10 August 2006 | Incorporation (42 pages) |