London
WC2E 7AU
Director Name | Mr Ben Charles Rudman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Anthony Jacques Edwards |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 2009) |
Role | Managing Partner |
Correspondence Address | 23a Esmond Road London NW6 7HF |
Director Name | Mr Mark Jonathan Webster |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 December 2017) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 53 Frith Street 2nd Floor London W1D 4SN |
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 February 2011) |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2013) |
Role | Digital Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr David Peter Stubley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Toby Jonathan Walter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dryden Street London WC2E 9NA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Ian David Maude |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street 2nd Floor London W1D 4SN |
Director Name | Mr Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street 2nd Floor London W1D 4SN |
Director Name | Mr Peter John Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street 2nd Floor London W1D 4SN |
Director Name | Mr Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street 2nd Floor London W1D 4SN |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8k at £0.01 | Mark Jonathan Webster 25.00% Ordinary B1 |
---|---|
1.8k at £0.01 | Nia Mccallum 25.00% Ordinary A2 |
1.8k at £0.01 | Nicola Webster 25.00% Ordinary B2 |
1.8k at £0.01 | Richard Donald Edwards Armstrong 25.00% Ordinary A1 |
Year | 2014 |
---|---|
Net Worth | £133,760 |
Cash | £89,673 |
Current Liabilities | £387,633 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 June 2017 | Delivered on: 7 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 November 2013 | Delivered on: 2 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 August 2012 | Delivered on: 18 August 2012 Persons entitled: Diageo Pension Trust (Property Custodian Limited) and Diageo Pension Trust Limited Classification: Rent deposit deed 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: By way of first fixed charge with full title guarantee all right and entitlements to the deposit balance see image for full details. Outstanding |
2 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
---|---|
2 November 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (14 pages) |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (53 pages) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (14 pages) |
1 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
1 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages) |
1 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 February 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (2 pages) |
7 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
7 February 2022 | Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages) |
7 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (49 pages) |
22 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
22 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on 7 June 2021 (1 page) |
7 June 2021 | Change of details for Be Heard Group Limited as a person with significant control on 7 June 2021 (2 pages) |
24 May 2021 | Change of details for Be Heard Group Limited as a person with significant control on 24 May 2021 (2 pages) |
24 May 2021 | Registered office address changed from 53 Frith Street 2nd Floor London W1D 4SN to 34 Bow Street London WC2E 7DL on 24 May 2021 (1 page) |
25 September 2020 | Satisfaction of charge 066111780003 in full (4 pages) |
23 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
16 September 2020 | Change of details for Be Heard Group Plc as a person with significant control on 16 September 2020 (3 pages) |
7 September 2020 | Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
4 September 2020 | Appointment of Mr Daniel John Yardley as a director on 1 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Simon John Pyper as a director on 1 September 2020 (1 page) |
4 September 2020 | Appointment of Peter David Reid as a director on 1 September 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
9 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Simon John Pyper as a director on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Ben Rudman as a director on 13 December 2018 (2 pages) |
8 September 2018 | Termination of appointment of Peter John Scott as a director on 4 September 2018 (1 page) |
1 June 2018 | Termination of appointment of Robin Mark Dodgson Price as a director on 9 April 2018 (1 page) |
1 June 2018 | Termination of appointment of Ian David Maude as a director on 9 April 2018 (1 page) |
15 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
19 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Mark Jonathan Webster as a director on 15 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Mark Jonathan Webster as a director on 15 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 53 - 2nd Floor Frith Street London W1D 4SN England to 53 Frith Street 2nd Floor London W1D 4SN on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 53 - 2nd Floor Frith Street London W1D 4SN England to 53 Frith Street 2nd Floor London W1D 4SN on 19 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 12 Dryden Street London WC2E 9NA to 53 - 2nd Floor Frith Street London W1D 4SN on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 12 Dryden Street London WC2E 9NA to 53 - 2nd Floor Frith Street London W1D 4SN on 13 December 2017 (1 page) |
7 July 2017 | Registration of charge 066111780003, created on 29 June 2017 (8 pages) |
7 July 2017 | Registration of charge 066111780003, created on 29 June 2017 (8 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2016 | Appointment of Mr Robin Mark Dodgson Price as a director on 6 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Peter John Scott as a director on 6 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Robin Mark Dodgson Price as a director on 6 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Ian David Maude as a director on 6 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Peter John Scott as a director on 6 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Ian David Maude as a director on 6 December 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 March 2016 | Satisfaction of charge 066111780002 in full (1 page) |
4 March 2016 | Satisfaction of charge 066111780002 in full (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Director's details changed for Mr Richard Donald Edwards Armstrong on 1 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Richard Donald Edwards Armstrong on 1 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Richard Donald Edwards Armstrong on 1 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Toby Jonathan Walter as a director on 1 May 2014 (1 page) |
27 March 2015 | Termination of appointment of Toby Jonathan Walter as a director on 1 May 2014 (1 page) |
27 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
27 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
27 March 2015 | Termination of appointment of Toby Jonathan Walter as a director on 1 May 2014 (1 page) |
18 March 2015 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 12 Dryden Street London WC2E 9NA on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 12 Dryden Street London WC2E 9NA on 18 March 2015 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2014 | Resolutions
|
4 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Purchase of own shares. (3 pages) |
29 January 2014 | Termination of appointment of Neil Bright as a secretary (2 pages) |
29 January 2014 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 29 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Neil Bright as a secretary (2 pages) |
29 January 2014 | Cancellation of shares. Statement of capital on 29 January 2014
|
29 January 2014 | Termination of appointment of Robert Brown as a director (2 pages) |
29 January 2014 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 29 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Robert Brown as a director (2 pages) |
29 January 2014 | Cancellation of shares. Statement of capital on 29 January 2014
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 December 2013 | Registration of charge 066111780002 (5 pages) |
2 December 2013 | Registration of charge 066111780002 (5 pages) |
21 October 2013 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA on 21 October 2013 (2 pages) |
12 September 2013 | Termination of appointment of David Stubley as a director (2 pages) |
12 September 2013 | Termination of appointment of David Stubley as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
25 February 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
25 February 2013 | Appointment of Robert John Johnston Brown as a director (2 pages) |
25 February 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
25 February 2013 | Appointment of Robert John Johnston Brown as a director (2 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Appointment of Mr Toby Jonathan Walter as a director (2 pages) |
7 June 2012 | Appointment of Mr Toby Jonathan Walter as a director (2 pages) |
20 March 2012 | Full accounts made up to 31 August 2011 (18 pages) |
20 March 2012 | Full accounts made up to 31 August 2011 (18 pages) |
16 June 2011 | Director's details changed for Mr Andrew Taylor on 4 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Andrew Taylor on 4 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr. David Peter Stubley on 4 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr. David Peter Stubley on 4 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Mr. David Peter Stubley on 4 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Andrew Taylor on 4 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
24 February 2011 | Termination of appointment of Julian Burns as a director (2 pages) |
24 February 2011 | Statement of company's objects (2 pages) |
24 February 2011 | Termination of appointment of Victoria Turton as a director (2 pages) |
24 February 2011 | Termination of appointment of Adam Jones as a director (2 pages) |
24 February 2011 | Termination of appointment of Adam Jones as a director (2 pages) |
24 February 2011 | Statement of company's objects (2 pages) |
24 February 2011 | Termination of appointment of Victoria Turton as a director (2 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Termination of appointment of Stephen Morrison as a director (2 pages) |
24 February 2011 | Appointment of Mr Andrew Taylor as a director (3 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Particulars of variation of rights attached to shares (4 pages) |
24 February 2011 | Appointment of Mr. David Peter Stubley as a director (3 pages) |
24 February 2011 | Particulars of variation of rights attached to shares (4 pages) |
24 February 2011 | Termination of appointment of Stephen Morrison as a director (2 pages) |
24 February 2011 | Appointment of Mr. David Peter Stubley as a director (3 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Appointment of Mr Andrew Taylor as a director (3 pages) |
24 February 2011 | Termination of appointment of Julian Burns as a director (2 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
10 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
10 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
27 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
27 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Full accounts made up to 31 August 2009 (14 pages) |
4 March 2010 | Full accounts made up to 31 August 2009 (14 pages) |
3 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Jonathan Webster on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Jonathan Webster on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Donald Edwards Armstrong on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Donald Edwards Armstrong on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Donald Edwards Armstrong on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Jonathan Webster on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
9 September 2009 | Appointment terminated director anthony edwards (1 page) |
9 September 2009 | Appointment terminated director anthony edwards (1 page) |
7 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
11 March 2009 | Notice of assignment of name or new name to shares (1 page) |
11 March 2009 | Notice of assignment of name or new name to shares (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Director appointed mark jonathan webster (2 pages) |
23 September 2008 | Director appointed anthony jacques edwards (2 pages) |
23 September 2008 | Director appointed mark jonathan webster (2 pages) |
23 September 2008 | Ad 15/09/08\gbp si [email protected]=95.21\gbp ic 0.01/95.22\ (2 pages) |
23 September 2008 | Director appointed richard donald edwards armstrong (2 pages) |
23 September 2008 | Director appointed anthony jacques edwards (2 pages) |
23 September 2008 | Ad 15/09/08\gbp si [email protected]=95.21\gbp ic 0.01/95.22\ (2 pages) |
23 September 2008 | Director appointed richard donald edwards armstrong (2 pages) |
16 June 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
16 June 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
12 June 2008 | Company name changed wg&m shelf company 182 LIMITED\certificate issued on 12/06/08 (3 pages) |
12 June 2008 | Company name changed wg&m shelf company 182 LIMITED\certificate issued on 12/06/08 (3 pages) |
4 June 2008 | Incorporation (35 pages) |
4 June 2008 | Incorporation (35 pages) |