Leeds
West Yorkshire
LS11 5QR
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 December 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 07 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Closed |
Appointed | 12 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Closed |
Appointed | 19 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr David Liddiment |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lonsdale Road London W4 1ND |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 January 2011) |
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 | 25 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Michael Norman Black |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 September 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sheffield Terrace London W8 7NA |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2006) |
Role | Executive |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | Mr Alastair Ronald Gibbons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2006) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 1 Hazlewell Road London SW15 6LU |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
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(7 years, 6 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 Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Farah Ramzan Golant |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 September 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | all3media.com |
---|---|
Email address | [email protected] |
Telephone | 020 78454377 |
Telephone region | London |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2m at £0.1 | All3media Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,522,001 |
Cash | £7,670 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2014 | Delivered on: 30 June 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
23 August 2019 | Delivered on: 2 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 September 2014 | Delivered on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A registered charge Outstanding |
22 December 2011 | Delivered on: 7 January 2012 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever 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 |
28 February 2007 | Delivered on: 17 March 2007 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC and the Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due of the borrowers (or any of them) to the chargee and/or any receiver 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 |
28 September 2006 | Delivered on: 6 October 2006 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Accession deed to a debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver 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 |
21 June 2005 | Delivered on: 11 July 2005 Satisfied on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Supplemental deed relating to a deed of assignment of keyman life policy originally dated 29 august 2003 Secured details: All monies due or to become due from each group company to the security beneficiaries on any account whatsoever. Particulars: The policy being insurer skandia life policy no CH11018050230 life assured julian burns sum assured £500,000 duration of cover 5 years. Policy no C11018050156 life assured david liddiment sum assured £250,000 duration of cover 5 years. Policy no C11018050644 life assured stephen morrison sum assured £500,000 duration of cover 5 years. See the mortgage charge document for full details. Fully Satisfied |
21 June 2005 | Delivered on: 9 July 2005 Satisfied on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 November 2003 | Delivered on: 7 November 2003 Satisfied on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies being, insurer: skandia life , policy number: CI1018050230, life assured: julian burns, sum assured: £500,000, duration of cover: 5 years, insurer: skandia life, policy no: CI1018050156, life assured: david liddiment, sum assured: £250,000, duration of cover: 5 years, insurer: skandia life, policy no: CI1018050644, life assured: stephen morrison, sum assured: £500,000, duration of cover: 5 years. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 30 October 2006 Persons entitled: Chrysalis Group PLC Classification: Composite guarantee and 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. Fully Satisfied |
29 August 2003 | Delivered on: 6 September 2003 Satisfied on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each group company to the chargee under the terms of the aformentioned 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 |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
---|---|
20 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 November 2014 | Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Registration of charge 048236110010, created on 23 September 2014 (87 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
30 September 2014 | Termination of appointment of Farah Ramzan Golant as a director on 23 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Julian Delisle Burns as a director on 24 September 2014 (1 page) |
18 August 2014 | Satisfaction of charge 7 in full (12 pages) |
18 August 2014 | Satisfaction of charge 6 in full (13 pages) |
18 August 2014 | Satisfaction of charge 8 in full (21 pages) |
28 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Registration of charge 048236110009 (36 pages) |
13 June 2014 | Satisfaction of charge 5 in full (7 pages) |
13 June 2014 | Satisfaction of charge 1 in full (11 pages) |
28 May 2014 | Group of companies' accounts made up to 31 August 2013 (16 pages) |
7 November 2013 | Appointment of Mrs Farah Ramzan Golant as a director (2 pages) |
2 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
2 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
2 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
2 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (16 pages) |
18 March 2013 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Company name changed all 3 media group LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Change of name notice (2 pages) |
28 March 2012 | Memorandum and Articles of Association (24 pages) |
14 March 2012 | Resolutions
|
8 February 2012 | Full accounts made up to 31 August 2011 (16 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Mr Adam Maxwell Jones on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Julian Delisle Burns on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Adam Maxwell Jones on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Stephen Roger Morrison on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Stephen Roger Morrison on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Julian Delisle Burns on 7 July 2011 (2 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (16 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 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 secretary (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
9 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
27 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
13 February 2009 | Resolutions
|
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (16 pages) |
21 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2007 | Return made up to 07/07/07; full list of members (5 pages) |
11 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Group of companies' accounts made up to 31 August 2006 (37 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
29 May 2007 | Resolutions
|
17 March 2007 | Particulars of mortgage/charge (9 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Resolutions
|
30 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Director resigned (1 page) |
10 October 2006 | Ad 27/09/06--------- £ si [email protected]=127 £ ic 197587/197714 (2 pages) |
10 October 2006 | Ad 27/09/06--------- £ si [email protected]=709 £ ic 192835/193544 (2 pages) |
10 October 2006 | Ad 27/09/06--------- £ si [email protected]=3971 £ ic 193544/197515 (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Ad 27/09/06--------- £ si [email protected]=859 £ ic 197714/198573 (2 pages) |
10 October 2006 | Ad 27/09/06--------- £ si [email protected]=72 £ ic 197515/197587 (2 pages) |
6 October 2006 | Particulars of mortgage/charge (11 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 07/07/06; full list of members (11 pages) |
19 June 2006 | Group of companies' accounts made up to 31 August 2005 (38 pages) |
5 June 2006 | Ad 05/03/04--------- £ si [email protected]=1985 (1 page) |
14 March 2006 | Ad 24/02/06--------- £ si [email protected]=10 £ ic 189562/189572 (2 pages) |
14 March 2006 | Ad 20/02/06--------- £ si [email protected]=3262 £ ic 189572/192834 (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
19 October 2005 | Ad 25/08/05--------- £ si [email protected]=1052 £ ic 187614/188666 (2 pages) |
10 August 2005 | Ad 14/09/04-01/02/05 £ si [email protected] (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 87-91 newman street london W1T 3EY (1 page) |
3 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
11 July 2005 | Particulars of mortgage/charge (7 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
11 May 2005 | Group of companies' accounts made up to 31 August 2004 (33 pages) |
7 September 2004 | New director appointed (3 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members
|
17 March 2004 | New director appointed (4 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 90 high holborn london WC1V 6XX (1 page) |
8 December 2003 | Company name changed newincco 267 LIMITED\certificate issued on 08/12/03 (2 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Ad 25/08/03--------- £ si [email protected]=3475 £ ic 178717/182192 (2 pages) |
23 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | Ad 25/08/03--------- £ si [email protected]=39675 £ ic 139042/178717 (2 pages) |
11 September 2003 | Resolutions
|
9 September 2003 | Ad 29/08/03--------- £ si [email protected]=139002 £ ic 40/139042 (2 pages) |
9 September 2003 | Particulars of mortgage/charge (5 pages) |
9 September 2003 | New director appointed (2 pages) |
6 September 2003 | Particulars of mortgage/charge (19 pages) |
28 August 2003 | Nc inc already adjusted 31/07/03 (2 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | S-div 31/07/03 (1 page) |
27 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
28 July 2003 | Ad 07/07/03--------- £ si 18@1=18 £ ic 22/40 (2 pages) |
7 July 2003 | Incorporation (24 pages) |