London
EC3M 7AF
Secretary Name | Mark Louis Francis |
---|---|
Status | Current |
Appointed | 11 February 2008(8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Mark Louis Francis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Peter Magner Crowley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Neill David Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mark Flood |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Boardsmill Trim Co. Meath Ireland |
Director Name | Mr Robin George Horner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Anne O'Donoghue |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2014) |
Role | Banker |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Sir Robin Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Ian Mark Heaney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2013) |
Role | Publishing Development |
Country of Residence | United Kingdom |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Hugh Cooney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 March 2013) |
Role | Self Employed Consultant |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £52,464,000 |
Gross Profit | £29,886,000 |
Net Worth | -£142,126,000 |
Cash | £7,227,000 |
Current Liabilities | £15,992,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
21 April 2023 | Delivered on: 28 April 2023 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
28 October 2016 | Delivered on: 3 November 2016 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Hayfin Services LLP as Security Agent Classification: A registered charge Particulars: None. Outstanding |
26 April 2010 | Delivered on: 13 May 2010 Persons entitled: Anglo Irish Bank Corporation Limited (As Security Trustee) Classification: Supplemental 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: All of its rights to and title and interes from time to time in the additional property meaning the additional insurance policy/proceeds and related property rights relating to the key man insurance policy with the following details:. Insurer: zurich assurance limited. Life assured: alan john byrne, policy number: 1797-64L-das, commencement date: 1 november 2007, term 10 years, sum assured at commencement: £2,000,000. Outstanding |
1 October 2007 | Delivered on: 19 October 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
14 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
14 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 June 2023 | Confirmation statement made on 11 June 2023 with updates (5 pages) |
3 May 2023 | Memorandum and Articles of Association (12 pages) |
3 May 2023 | Resolutions
|
28 April 2023 | Registration of charge 062761030005, created on 21 April 2023 (40 pages) |
25 April 2023 | Statement of company's objects (2 pages) |
18 April 2023 | Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages) |
18 April 2023 | Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page) |
18 April 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page) |
18 April 2023 | Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page) |
20 February 2023 | Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages) |
7 February 2023 | Satisfaction of charge 062761030004 in full (1 page) |
21 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022 (1 page) |
2 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
2 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
2 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 31 December 2020 (24 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 June 2018 | Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Stradbrook Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stradbrook Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stradbrook Acquisitions (Holdings) Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 January 2017 | Satisfaction of charge 062761030003 in full (1 page) |
5 January 2017 | Satisfaction of charge 062761030003 in full (1 page) |
3 November 2016 | Registration of charge 062761030004, created on 28 October 2016 (20 pages) |
3 November 2016 | Registration of charge 062761030004, created on 28 October 2016 (20 pages) |
26 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
3 October 2016 | Full accounts made up to 27 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 27 December 2015 (17 pages) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Michael Murphy as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Robin Miller as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Michael Murphy as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Robin Miller as a director on 15 September 2016 (1 page) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 May 2016 | Satisfaction of charge 2 in full (2 pages) |
12 May 2016 | Satisfaction of charge 2 in full (2 pages) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
1 September 2015 | Full accounts made up to 28 December 2014 (18 pages) |
1 September 2015 | Full accounts made up to 28 December 2014 (18 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 March 2015 | Consolidation of shares on 17 December 2014 (5 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Consolidation of shares on 17 December 2014 (5 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
31 March 2015 | Resolutions
|
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
5 January 2015 | Registration of charge 062761030003, created on 19 December 2014 (52 pages) |
5 January 2015 | Registration of charge 062761030003, created on 19 December 2014 (52 pages) |
7 November 2014 | Group of companies' accounts made up to 29 December 2013 (31 pages) |
7 November 2014 | Group of companies' accounts made up to 29 December 2013 (31 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 April 2014 | Termination of appointment of Anne O'donoghue as a director (1 page) |
2 April 2014 | Termination of appointment of Anne O'donoghue as a director (1 page) |
15 October 2013 | Termination of appointment of Ian Heaney as a director (1 page) |
15 October 2013 | Termination of appointment of Ian Heaney as a director (1 page) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (12 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (12 pages) |
8 May 2013 | Group of companies' accounts made up to 24 December 2012 (30 pages) |
8 May 2013 | Group of companies' accounts made up to 24 December 2012 (30 pages) |
9 April 2013 | Termination of appointment of Hugh Cooney as a director (1 page) |
9 April 2013 | Termination of appointment of Hugh Cooney as a director (1 page) |
13 December 2012 | Group of companies' accounts made up to 25 December 2011 (29 pages) |
13 December 2012 | Group of companies' accounts made up to 25 December 2011 (29 pages) |
9 October 2012 | Appointment of Mr Hugh Cooney as a director (2 pages) |
9 October 2012 | Appointment of Mr Hugh Cooney as a director (2 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (12 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (12 pages) |
23 September 2011 | Termination of appointment of Robert Horner as a director (1 page) |
23 September 2011 | Termination of appointment of Robert Horner as a director (1 page) |
12 August 2011 | Group of companies' accounts made up to 26 December 2010 (28 pages) |
12 August 2011 | Group of companies' accounts made up to 26 December 2010 (28 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (13 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Group of companies' accounts made up to 27 December 2009 (28 pages) |
27 April 2011 | Group of companies' accounts made up to 27 December 2009 (28 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (13 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 April 2010 | Director's details changed for Ian Mark Heaney on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Anne O'donoghue on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Murphy on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Murphy on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Ian Mark Heaney on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anne O'donoghue on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sir Robin Miller on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sir Robin Miller on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert George Horner on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anne O'donoghue on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Mark Heaney on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Sir Robin Miller on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert George Horner on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Murphy on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert George Horner on 7 April 2010 (2 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Group of companies' accounts made up to 28 December 2008 (25 pages) |
6 April 2010 | Group of companies' accounts made up to 28 December 2008 (25 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from floor 23 one canada square canary wharf london E14 5AP (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from floor 23 one canada square canary wharf london E14 5AP (1 page) |
4 June 2009 | Full accounts made up to 30 September 2007 (15 pages) |
4 June 2009 | Full accounts made up to 30 September 2007 (15 pages) |
12 January 2009 | Director appointed ian mark heaney (1 page) |
12 January 2009 | Director appointed ian mark heaney (1 page) |
2 November 2008 | Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page) |
2 November 2008 | Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page) |
24 July 2008 | Secretary appointed mark louis francis (1 page) |
24 July 2008 | Director appointed robin miller (2 pages) |
24 July 2008 | Return made up to 11/06/08; full list of members (10 pages) |
24 July 2008 | Secretary appointed mark louis francis (1 page) |
24 July 2008 | Return made up to 11/06/08; full list of members (10 pages) |
24 July 2008 | Director appointed michael murphy (2 pages) |
24 July 2008 | Director appointed michael murphy (2 pages) |
24 July 2008 | Director appointed robin miller (2 pages) |
12 June 2008 | Appointment terminated secretary mark flood (1 page) |
12 June 2008 | Appointment terminated secretary mark flood (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: augustine house 6A austin friars london EC2N 2HA (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: augustine house 6A austin friars london EC2N 2HA (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (3 pages) |
19 October 2007 | Particulars of mortgage/charge (15 pages) |
19 October 2007 | Particulars of mortgage/charge (15 pages) |
11 October 2007 | Ad 08/08/07-14/09/07 £ si [email protected]=243749 £ si [email protected]=7 £ ic 606250/850006 (2 pages) |
11 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Ad 01/10/07--------- £ si [email protected]=500000 £ ic 2950013/3450013 (2 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Ad 08/08/07-14/09/07 £ si [email protected]=4 £ ic 850006/850010 (2 pages) |
11 October 2007 | Ad 01/10/07--------- £ si [email protected]=150000 £ ic 3450013/3600013 (2 pages) |
11 October 2007 | Ad 01/10/07--------- £ si [email protected]=500000 £ ic 2950013/3450013 (2 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Ad 08/08/07-14/09/07 £ si [email protected]=243749 £ si [email protected]=7 £ ic 606250/850006 (2 pages) |
11 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Ad 08/08/07-14/09/07 £ si [email protected]=4 £ ic 850006/850010 (2 pages) |
11 October 2007 | Ad 18/07/07-08/08/07 £ si [email protected]=606249 £ ic 1/606250 (2 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Ad 14/09/07-01/10/07 £ si [email protected]=3 £ si [email protected]=2100000 £ ic 850010/2950013 (2 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Ad 18/07/07-08/08/07 £ si [email protected]=606249 £ ic 1/606250 (2 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Ad 01/10/07--------- £ si [email protected]=150000 £ ic 3450013/3600013 (2 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Ad 14/09/07-01/10/07 £ si [email protected]=3 £ si [email protected]=2100000 £ ic 850010/2950013 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
30 August 2007 | Ad 11/07/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
30 August 2007 | Ad 11/07/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
11 June 2007 | Incorporation (20 pages) |
11 June 2007 | Incorporation (20 pages) |