101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Mr Paul Bernard Burns |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Philippa Muwanga |
---|---|
Status | Closed |
Appointed | 16 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Frederic Coutant |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Group Treasurer |
Correspondence Address | 113 Rue Cardinet Paris 75017 Foreign |
Director Name | Michel Karam |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Elizabeth Louise Kiernan Earl |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Peter William Gregson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Girdwood Road London SW18 5QS |
Director Name | Rae Joyce Richardson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 227-229 Liverpool Road London N1 1LX |
Director Name | Timothy Joseph Patrick Armes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Mill Lane West Hampstead London NW6 1TF |
Director Name | Mr Graham John Stewart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Croft Jaspers Green Shalford CM7 5AT |
Director Name | Terry Willis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 November 2007) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 15 Moffat Road London SW17 7EZ |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 30 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danby Street London SE15 4BS |
Director Name | Mr Charles Richard Myers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Haredon 15 Bois Avenue Chesham Bois Amersham Buckinghamshire HP6 5NS |
Director Name | Paul Martin Caiden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 April 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1A 1AQ |
Director Name | Mr Roy Hickson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Mr Tim Seamus Neligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Percy Street London W1T 2BS |
Director Name | Philomena Gray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1A 1AQ |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Charles Simon Falla |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Raj Basran |
---|---|
Status | Resigned |
Appointed | 29 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Peter John Harry Tallboys |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2017) |
Role | Head Of Uk Treasury |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 02 April 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mms Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
22 April 2020 | Termination of appointment of Charles Richard Myers as a director on 9 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Philomena Gray as a director on 31 October 2019 (1 page) |
10 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 April 2019 | Appointment of Mr Paul Bernard Burns as a director on 27 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Peter William Gregson as a director on 2 July 2018 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Peter John Harry Tallboys as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Peter John Harry Tallboys as a director on 13 September 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 April 2016 | Termination of appointment of Paul Martin Caiden as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Martin Caiden as a director on 28 April 2016 (1 page) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
8 April 2015 | Appointment of Miss Joanne Munis as a secretary on 2 April 2015 (2 pages) |
8 April 2015 | Appointment of Miss Joanne Munis as a secretary on 2 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
8 April 2015 | Appointment of Miss Joanne Munis as a secretary on 2 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 January 2015 | Appointment of Mr Peter John Harry Tallboys as a director on 10 December 2014 (2 pages) |
30 January 2015 | Appointment of Mr Peter John Harry Tallboys as a director on 10 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Tim Seamus Neligan as a director on 24 January 2014 (1 page) |
20 January 2015 | Termination of appointment of Tim Seamus Neligan as a director on 24 January 2014 (1 page) |
20 January 2015 | Termination of appointment of Rae Joyce Richardson as a director on 24 January 2014 (1 page) |
20 January 2015 | Termination of appointment of Rae Joyce Richardson as a director on 24 January 2014 (1 page) |
20 January 2015 | Termination of appointment of Roy Hickson as a director on 31 October 2013 (1 page) |
20 January 2015 | Termination of appointment of Roy Hickson as a director on 31 October 2013 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 March 2014 | Registered office address changed from 3Rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from 3Rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 3Rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Charles Falla as a director (1 page) |
11 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Charles Falla as a director (1 page) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
29 November 2013 | Appointment of Mrs Raj Basran as a secretary (1 page) |
29 November 2013 | Appointment of Mrs Raj Basran as a secretary (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Termination of appointment of Michel Karam as a director (1 page) |
9 February 2012 | Appointment of Charles Simon Falla as a director (2 pages) |
9 February 2012 | Appointment of Charles Simon Falla as a director (2 pages) |
9 February 2012 | Termination of appointment of Michel Karam as a director (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr Roy Hickson on 1 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Director's details changed for Mr Roy Hickson on 1 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Roy Hickson on 1 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
14 March 2011 | Director's details changed for Mr Charles Richard Myers on 1 March 2010 (2 pages) |
14 March 2011 | Director's details changed for Michel Karam on 7 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Michel Karam on 7 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Charles Richard Myers on 1 March 2010 (2 pages) |
14 March 2011 | Director's details changed for Mr Charles Richard Myers on 1 March 2010 (2 pages) |
14 March 2011 | Director's details changed for Michel Karam on 7 February 2011 (2 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Timothy Seamus Neligan on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Philomena Gray on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Dominique Le Bourhis on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michel Karam on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Philomena Gray on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Philomena Gray on 1 October 2009 (2 pages) |
19 March 2010 | Termination of appointment of Graham Stewart as a director (1 page) |
19 March 2010 | Director's details changed for Mr Charles Richard Myers on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michel Karam on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Charles Richard Myers on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Paul Martin Caiden on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Timothy Seamus Neligan on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Roy Hickson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Timothy Seamus Neligan on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michel Karam on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Paul Martin Caiden on 1 October 2009 (2 pages) |
19 March 2010 | Termination of appointment of Graham Stewart as a director (1 page) |
19 March 2010 | Director's details changed for Peter William Gregson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dominique Le Bourhis on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dominique Le Bourhis on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Paul Martin Caiden on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Roy Hickson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter William Gregson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Charles Richard Myers on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Roy Hickson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter William Gregson on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 September 2009 | Director appointed dominique le bourhis (2 pages) |
16 September 2009 | Director appointed dominique le bourhis (2 pages) |
18 June 2009 | Director appointed philomena gray (1 page) |
18 June 2009 | Director appointed philomena gray (1 page) |
26 March 2009 | Director appointed timothy seamus neligan (3 pages) |
26 March 2009 | Director appointed timothy seamus neligan (3 pages) |
27 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
27 February 2009 | Director's change of particulars / graham stewart / 01/01/2009 (1 page) |
27 February 2009 | Director's change of particulars / graham stewart / 01/01/2009 (1 page) |
27 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
11 July 2008 | Appointment terminated director frederic coutant (1 page) |
11 July 2008 | Appointment terminated director frederic coutant (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (6 pages) |
15 March 2008 | Director appointed mr charles richard myers (1 page) |
15 March 2008 | Director appointed mr charles richard myers (1 page) |
14 March 2008 | Appointment terminated director terry willis (1 page) |
14 March 2008 | Director appointed mr roy hickson (1 page) |
14 March 2008 | Appointment terminated director timothy armes (1 page) |
14 March 2008 | Appointment terminated director timothy armes (1 page) |
14 March 2008 | Director appointed mr roy hickson (1 page) |
14 March 2008 | Appointment terminated director terry willis (1 page) |
27 February 2008 | Appointment terminated director peter wallace (1 page) |
27 February 2008 | Appointment terminated director peter wallace (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (3 pages) |
6 February 2007 | Incorporation (28 pages) |
6 February 2007 | Incorporation (28 pages) |