London
EC2Y 5DN
Director Name | Mr Tim McLoughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mr Tim McLoughlin |
---|---|
Status | Current |
Appointed | 29 September 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr David Charles Hawkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Mr Richard Francis O'Donohoe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mr David Charles Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Reading Room Powerstock Bridport Dorset DT6 3TD |
Secretary Name | Ms Lynne McLaughlin |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | The Reading Room Powerstock Bridport Dorset DT6 3TD |
Secretary Name | Ms Lynne McLaughlin |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mrs Cora Ann O'Donohoe |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mrs Cordulla Weisser-Borel |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.thisispei.com |
---|---|
Telephone | 020 75665444 |
Telephone region | London |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,405,193 |
Gross Profit | £8,207,835 |
Net Worth | -£1,356,748 |
Cash | £808,048 |
Current Liabilities | £4,155,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
10 June 2019 | Delivered on: 12 June 2019 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 August 2018 | Delivered on: 31 August 2018 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
24 August 2018 | Delivered on: 30 August 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - trade marks. Trade mark: infrastructure investor;. Country: eu;. Registration/application no.: 008899321;. for more details please refer to the charging instrument. Outstanding |
20 December 2016 | Delivered on: 22 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
13 October 2015 | Delivered on: 15 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2015 | Delivered on: 2 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Glas Trust Corporation Limited for Itself and as Security Trustee Classification: A registered charge Outstanding |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 1 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: All monies debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
19 February 2020 | Director's details changed for Mr Philip Carl Borel on 10 February 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 June 2019 | Registration of charge 061357790009, created on 10 June 2019 (28 pages) |
30 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
31 August 2018 | Registration of charge 061357790008, created on 24 August 2018 (28 pages) |
30 August 2018 | Registration of charge 061357790007, created on 24 August 2018 (37 pages) |
24 July 2018 | Registration of charge 061357790006, created on 20 July 2018 (19 pages) |
17 July 2018 | Change of details for Pei Group Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Satisfaction of charge 061357790004 in full (1 page) |
4 July 2018 | Satisfaction of charge 061357790003 in full (1 page) |
4 July 2018 | Satisfaction of charge 061357790005 in full (1 page) |
4 July 2018 | Satisfaction of charge 061357790002 in full (1 page) |
22 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
31 January 2018 | Registered office address changed from 140 London Wall London EC2Y 5DN to 100 Wood Street London EC2V 7AN on 31 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 December 2016 | Registration of charge 061357790005, created on 20 December 2016 (54 pages) |
22 December 2016 | Registration of charge 061357790005, created on 20 December 2016 (54 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Director's details changed for Mr Tim Mcloughlin on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Tim Mcloughlin on 6 December 2016 (2 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 29 September 2015
|
30 March 2016 | Statement of capital following an allotment of shares on 29 September 2015
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
26 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
15 October 2015 | Registration of charge 061357790004, created on 13 October 2015 (34 pages) |
15 October 2015 | Registration of charge 061357790004, created on 13 October 2015 (34 pages) |
8 October 2015 | Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page) |
5 October 2015 | Registration of charge 061357790002, created on 29 September 2015 (57 pages) |
5 October 2015 | Registration of charge 061357790002, created on 29 September 2015 (57 pages) |
2 October 2015 | Registration of charge 061357790003, created on 29 September 2015 (11 pages) |
2 October 2015 | Registration of charge 061357790003, created on 29 September 2015 (11 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 March 2014 | Director's details changed for Tim Mcloughlin on 28 May 2013 (2 pages) |
10 March 2014 | Director's details changed for Richard Francis O'donohoe on 28 May 2013 (2 pages) |
10 March 2014 | Director's details changed for Richard Francis O'donohoe on 28 May 2013 (2 pages) |
10 March 2014 | Director's details changed for Tim Mcloughlin on 28 May 2013 (2 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
13 June 2013 | Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages) |
22 May 2013 | Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page) |
9 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
1 May 2013 | Satisfaction of charge 1 in full (4 pages) |
1 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
4 April 2012 | Director's details changed for Richard Francis O'donohoe on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Richard Francis O'donohoe on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Richard Francis O'donohoe on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
4 April 2012 | Director's details changed for David Charles Hawkins on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
4 April 2012 | Director's details changed for Tim Mcloughlin on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Tim Mcloughlin on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for David Charles Hawkins on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for David Charles Hawkins on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
4 April 2012 | Director's details changed for Tim Mcloughlin on 1 March 2012 (2 pages) |
16 March 2012 | Termination of appointment of Lynne Mclaughlin as a secretary (1 page) |
16 March 2012 | Termination of appointment of Lynne Mclaughlin as a secretary (1 page) |
13 March 2012 | Secretary's details changed for Mrs Cora Ann O'donohoe on 7 June 2011 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Cora Ann O'donohoe on 7 June 2011 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Cora Ann O'donohoe on 7 June 2011 (2 pages) |
12 March 2012 | Director's details changed for Richard Francis O'donohoe on 7 June 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Richard Francis O'donohoe on 7 June 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Richard Francis O'donohoe on 7 June 2011 (2 pages) |
13 January 2012 | Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages) |
22 July 2011 | Change of share class name or designation (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Change of share class name or designation (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
26 May 2011 | Appointment of Ms Lynne Mclaughlin as a secretary (2 pages) |
26 May 2011 | Appointment of Ms Lynne Mclaughlin as a secretary (2 pages) |
25 May 2011 | Appointment of Ms Lynne Mclaughlin as a secretary (2 pages) |
25 May 2011 | Appointment of Ms Lynne Mclaughlin as a secretary (2 pages) |
24 May 2011 | Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages) |
24 May 2011 | Termination of appointment of David Hawkins as a secretary (1 page) |
24 May 2011 | Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages) |
24 May 2011 | Termination of appointment of David Hawkins as a secretary (1 page) |
24 May 2011 | Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages) |
24 May 2011 | Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
4 June 2010 | Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 05/03/09; full list of members (7 pages) |
8 May 2009 | Return made up to 05/03/09; full list of members (7 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Memorandum and Articles of Association (37 pages) |
2 December 2008 | Memorandum and Articles of Association (37 pages) |
2 December 2008 | Resolutions
|
28 November 2008 | Director appointed tim mcloughlin (2 pages) |
28 November 2008 | Director appointed tim mcloughlin (2 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Return made up to 05/03/08; full list of members; amend (8 pages) |
25 September 2008 | Return made up to 05/03/08; full list of members; amend (8 pages) |
17 June 2008 | Return made up to 05/03/08; full list of members (6 pages) |
17 June 2008 | Return made up to 05/03/08; full list of members (6 pages) |
29 August 2007 | Ad 11/05/07--------- £ si 750000@1=750000 £ ic 9450/759450 (2 pages) |
29 August 2007 | Ad 11/05/07--------- £ si 750000@1=750000 £ ic 9450/759450 (2 pages) |
29 August 2007 | Ad 11/05/07--------- £ si [email protected]=3000 £ ic 6450/9450 (2 pages) |
29 August 2007 | Statement of affairs (26 pages) |
29 August 2007 | Statement of affairs (26 pages) |
29 August 2007 | Ad 11/05/07--------- £ si [email protected]=3000 £ ic 6450/9450 (2 pages) |
16 July 2007 | Company name changed pei media LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed pei media LIMITED\certificate issued on 16/07/07 (2 pages) |
9 July 2007 | Ad 11/05/07--------- £ si [email protected]=750 £ ic 5700/6450 (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Ad 11/05/07--------- £ si [email protected]=750 £ ic 5700/6450 (2 pages) |
9 July 2007 | Ad 11/05/07--------- £ si [email protected]=5699 £ ic 1/5700 (2 pages) |
9 July 2007 | Nc inc already adjusted 11/05/07 (2 pages) |
9 July 2007 | Nc inc already adjusted 11/05/07 (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Ad 11/05/07--------- £ si [email protected]=5699 £ ic 1/5700 (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | S-div 11/05/07 (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
1 June 2007 | S-div 11/05/07 (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
16 May 2007 | Particulars of mortgage/charge (7 pages) |
16 May 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Company name changed newincco 682 LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed newincco 682 LIMITED\certificate issued on 30/03/07 (2 pages) |
5 March 2007 | Incorporation (20 pages) |
5 March 2007 | Incorporation (20 pages) |