Company NameBell Bidco Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number06309648
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Previous NameWG&M Shelf Company 143 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Sebastien Canderle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 27 August 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address116 Edith Road
London
W14 9AP
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCray House
Harpsden Woods Harpsden
Henley On Thames
Oxfordshire
RG9 4AE
Secretary NameMr Timothy Simon Green
NationalityBritish
StatusResigned
Appointed22 August 2007(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 23 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCray House
Harpsden Woods Harpsden
Henley On Thames
Oxfordshire
RG9 4AE
Director NameMr Ashley Timothy Marden Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 20 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood, 34 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameMrs Monica Ellen Mackinnon
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTangmere Cottage
Tangmere Road Tangemere
Chichester
West Sussex
PO20 2HW
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameC L Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2009)
Correspondence AddressPO Box 285 1st & 2nd Floors Elizabeth House Les Ru
St Peter Port
Channel Islands
GY1 4LX

Contact

Websiteprimesight.co.uk
Email address[email protected]
Telephone020 79084300
Telephone regionLondon

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13m at £1Bell Intermediate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,144,788
Cash£26,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

1 June 2018Delivered on: 14 June 2018
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 30 March 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
22 October 2012Delivered on: 26 October 2012
Persons entitled: Macquarie Us Trading Llc

Classification: Composite debenture
Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book and other debts, uncalled capital, fixed plant & machinery. See image for full details.
Outstanding
16 November 2011Delivered on: 23 November 2011
Satisfied on: 3 November 2012
Persons entitled: Leumi Abl Limited

Classification: Full form 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 October 2010Delivered on: 21 October 2010
Satisfied on: 15 March 2012
Persons entitled: Coface Receivables Finance Limited

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 November 2009Delivered on: 9 November 2009
Satisfied on: 25 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,000,004
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,000,001
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,000,003
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,000,005
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,000,006
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,000,002
(3 pages)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
27 April 2023Solvency Statement dated 27/04/23 (1 page)
27 April 2023Resolutions
  • RES13 ‐ Cancelling share premium account 27/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2023Statement of capital on 27 April 2023
  • GBP 1.300000
(5 pages)
27 April 2023Statement by Directors (1 page)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
28 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
28 February 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
28 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
28 February 2022Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
4 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
4 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
4 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
17 February 2021Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Change of details for Bell Intermediate Limited as a person with significant control on 30 December 2019 (2 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
25 November 2019Change of details for Bell Intermediate Limited as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page)
13 August 2019Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages)
11 July 2019Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 October 2018Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages)
3 October 2018Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page)
3 October 2018Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page)
3 October 2018Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page)
3 October 2018Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages)
26 September 2018Satisfaction of charge 063096480006 in full (1 page)
26 September 2018Satisfaction of charge 063096480005 in full (1 page)
13 August 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
14 June 2018Registration of charge 063096480006, created on 1 June 2018 (66 pages)
4 May 2018Satisfaction of charge 4 in full (1 page)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 March 2018Notification of Bell Intermediate Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Cessation of Gmt Realisation Fund Lp as a person with significant control on 5 April 2017 (1 page)
26 February 2018Cessation of Gmt Communications Partners Iii Lp as a person with significant control on 4 April 2017 (1 page)
16 January 2018Notification of Gmt Realisation Fund Lp as a person with significant control on 5 April 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
30 March 2017Registration of charge 063096480005, created on 22 March 2017 (64 pages)
30 March 2017Registration of charge 063096480005, created on 22 March 2017 (64 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 13,000,000
(6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 13,000,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,000,000
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,000,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 13,000,000
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 13,000,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2012Full accounts made up to 31 December 2011 (13 pages)
5 November 2012Full accounts made up to 31 December 2011 (13 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr Vikram Krishna as a director (2 pages)
3 April 2012Appointment of Mr Vikram Krishna as a director (2 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
23 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 29 July 2011 (1 page)
12 May 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 May 2011 (1 page)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 27 September 2010 (1 page)
27 September 2010Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 27 September 2010 (1 page)
15 September 2010Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 15 September 2010 (1 page)
15 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 September 2010Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 15 September 2010 (1 page)
9 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 13,000,000
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 13,000,000
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 13,000,000
(2 pages)
13 September 2009Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10500000/13000000\ (2 pages)
13 September 2009Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10500000/13000000\ (2 pages)
24 August 2009Court order removal of form 2.12B and form 287 (2 pages)
24 August 2009Miscellaneous ML28 (1 page)
24 August 2009Court order removal of form 2.12B and form 287 (2 pages)
24 August 2009Miscellaneous ML28 (1 page)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1ST floor sackville house 40 piccadilly london W1J 0DR (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1ST floor sackville house 40 piccadilly london W1J 0DR (1 page)
28 July 2009Location of register of members (1 page)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 March 2009Secretary appointed monica ellen mackinnon (2 pages)
9 March 2009Secretary appointed monica ellen mackinnon (2 pages)
9 March 2009Appointment terminated secretary c l secretaries LIMITED (1 page)
9 March 2009Appointment terminated secretary c l secretaries LIMITED (1 page)
1 November 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
1 November 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
20 October 2008Director appointed ashley timothy marden long (2 pages)
20 October 2008Director appointed ashley timothy marden long (2 pages)
7 October 2008Appointment terminated secretary timothy green (1 page)
7 October 2008Return made up to 11/07/08; full list of members (7 pages)
7 October 2008Appointment terminated director sebastien canderle (1 page)
7 October 2008Return made up to 11/07/08; full list of members (7 pages)
7 October 2008Appointment terminated secretary timothy green (1 page)
7 October 2008Secretary appointed c l secretaries LIMITED (2 pages)
7 October 2008Secretary appointed c l secretaries LIMITED (2 pages)
7 October 2008Appointment terminated director sebastien canderle (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2007Ad 30/10/07--------- £ si 10499999@1=10499999 £ ic 1/10500000 (2 pages)
15 November 2007Nc inc already adjusted 30/10/07 (2 pages)
15 November 2007Nc inc already adjusted 30/10/07 (2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2007Ad 30/10/07--------- £ si 10499999@1=10499999 £ ic 1/10500000 (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Registered office changed on 06/09/07 from: one south place london EC2M 2WG (1 page)
6 September 2007Registered office changed on 06/09/07 from: one south place london EC2M 2WG (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
6 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Company name changed wg&m shelf company 143 LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed wg&m shelf company 143 LIMITED\certificate issued on 22/08/07 (2 pages)
11 July 2007Incorporation (30 pages)
11 July 2007Incorporation (30 pages)