Mediacityuk
Salford Quays
M50 2ST
Director Name | Laura Lynn Fese |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2021(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 December 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Secretary Name | Laura Lynn Fese |
---|---|
Status | Closed |
Appointed | 01 November 2021(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Mr John Robert Kane |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 October 1998) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Ripley Road Luton LU4 0AT |
Director Name | Mr Howard Levene |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellsfield Rayleigh Essex SS6 8DW |
Director Name | Mr Roger William Brockman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templegate House 115-123 High Street Orpington Kent BR6 0LG |
Secretary Name | Roger William Brockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Petrel Way Hawkinge Kent CT18 7GZ |
Director Name | Gillian Shimmin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 79 Amherst Drive Orpington Kent BR5 2ES |
Director Name | John Walter Ziepe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mega House Crest View Drive Petts Wood Kent BR5 1BY |
Director Name | Mandy Harkess |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templegate House 115-123 High Street Orpington Kent BR6 0LG |
Director Name | Lorenzo Rossetti |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(16 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templegate House 115-123 High Street Orpington Kent BR6 0LG |
Secretary Name | Ann Brockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Templegate House 115-123 High Street Orpington Kent BR6 0LG |
Director Name | Mr Mohit Paul |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2019) |
Role | Senior Vice President Sales Emea |
Country of Residence | England |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Director Name | Mr Douglas Arthur Braun |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(33 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Director Name | Andrew David Kirkwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2019(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Jennifer Grafton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Secretary Name | Jennifer Grafton |
---|---|
Status | Resigned |
Appointed | 01 September 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Website | grosvenor-eu.com |
---|---|
Email address | [email protected] |
Telephone | 01689 818000 |
Telephone region | Orpington |
Registered Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £0.1 | Lorenzo Rossetti 5.00% Ordinary |
---|---|
50k at £0.1 | Mandy Harkess 5.00% Ordinary |
450k at £0.1 | Ann Brockman 45.00% Ordinary |
450k at £0.1 | Roger Brockman 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942,159 |
Cash | £894,254 |
Current Liabilities | £671,991 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
8 July 2005 | Delivered on: 12 July 2005 Satisfied on: 26 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the 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 |
---|---|
24 February 1992 | Delivered on: 9 March 1992 Satisfied on: 26 May 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
---|---|
25 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
21 September 2020 | Registered office address changed from Templegate House 115-123 High Street Orpington Kent BR6 0LG England to Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st on 21 September 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
19 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
3 September 2019 | Termination of appointment of Mohit Paul as a director on 31 August 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Andrew David Kirkwood as a director on 30 January 2019 (2 pages) |
8 February 2019 | Termination of appointment of Douglas Arthur Braun as a director on 30 January 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 September 2018 | Notification of Blujay Solutions Ltd as a person with significant control on 1 August 2018 (2 pages) |
6 September 2018 | Cessation of Roger William Brockman as a person with significant control on 1 August 2018 (1 page) |
6 September 2018 | Cessation of Ann Margaret Brockman as a person with significant control on 1 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Mohit Paul as a director on 1 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Douglas Arthur Braun as a director on 1 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Ann Brockman as a secretary on 1 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Roger William Brockman as a director on 1 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Mandy Harkess as a director on 1 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Lorenzo Rossetti as a director on 1 August 2018 (1 page) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 October 2015 | Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 12 October 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
28 April 2014 | Termination of appointment of John Ziepe as a director (1 page) |
28 April 2014 | Termination of appointment of John Ziepe as a director (1 page) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Secretary's details changed for Ann Brockman on 31 March 2014 (1 page) |
23 April 2014 | Director's details changed for Roger William Brockman on 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
23 April 2014 | Director's details changed for John Walter Ziepe on 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
23 April 2014 | Secretary's details changed for Ann Brockman on 31 March 2014 (1 page) |
23 April 2014 | Director's details changed for Mandy Harkess on 31 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Lorenzo Rossetti on 31 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Lorenzo Rossetti on 31 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Roger William Brockman on 31 March 2014 (2 pages) |
23 April 2014 | Director's details changed for John Walter Ziepe on 31 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Mandy Harkess on 31 March 2014 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Director's details changed for Roger William Brockman on 3 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Ann Brockman on 3 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Ann Brockman on 3 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Roger William Brockman on 3 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Ann Brockman on 3 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Director's details changed for Roger William Brockman on 3 April 2012 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Termination of appointment of Roger Brockman as a secretary (2 pages) |
17 January 2011 | Appointment of Ann Brockman as a secretary (3 pages) |
17 January 2011 | Termination of appointment of Roger Brockman as a secretary (2 pages) |
17 January 2011 | Appointment of Ann Brockman as a secretary (3 pages) |
12 January 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
19 May 2009 | Return made up to 03/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 03/04/09; full list of members (6 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Application for reregistration from PLC to private (1 page) |
26 March 2009 | Application for reregistration from PLC to private (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Re-registration of Memorandum and Articles (7 pages) |
26 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2009 | Re-registration of Memorandum and Articles (7 pages) |
26 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
26 June 2008 | Full accounts made up to 31 March 2008 (19 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (19 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members
|
6 April 2006 | Return made up to 31/03/06; full list of members
|
15 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (8 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
19 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
19 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
20 December 2002 | £ ic 120500/100000 10/10/02 £ sr [email protected]=20500 (1 page) |
20 December 2002 | £ ic 120500/100000 10/10/02 £ sr [email protected]=20500 (1 page) |
13 December 2002 | Ad 10/10/02--------- £ si [email protected]=50500 £ ic 70000/120500 (2 pages) |
13 December 2002 | Ad 10/10/02--------- £ si [email protected]=50500 £ ic 70000/120500 (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
13 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 31/03/02; full list of members
|
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 31/03/02; full list of members
|
11 January 2002 | Registered office changed on 11/01/02 from: crane & partners rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: crane & partners rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
30 October 2001 | Auditor's report (1 page) |
30 October 2001 | Balance Sheet (1 page) |
30 October 2001 | Re-registration of Memorandum and Articles (13 pages) |
30 October 2001 | Re-registration of Memorandum and Articles (13 pages) |
30 October 2001 | Auditor's statement (1 page) |
30 October 2001 | Declaration on reregistration from private to PLC (1 page) |
30 October 2001 | Auditor's report (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Declaration on reregistration from private to PLC (1 page) |
30 October 2001 | Application for reregistration from private to PLC (1 page) |
30 October 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 2001 | Balance Sheet (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Auditor's statement (1 page) |
30 October 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 2001 | Application for reregistration from private to PLC (1 page) |
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 31/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 March 1998 | Company name changed grosvenor business systems limit ed\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed grosvenor business systems limit ed\certificate issued on 10/03/98 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members
|
9 April 1995 | Return made up to 31/03/95; full list of members
|
4 August 1993 | Full accounts made up to 31 March 1992 (12 pages) |
4 August 1993 | Full accounts made up to 31 March 1992 (12 pages) |
14 May 1992 | Ad 01/11/91--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
14 May 1992 | Ad 01/11/91--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
17 July 1991 | Ad 28/06/91--------- £ si 10000@1=10000 £ ic 10000/20000 (3 pages) |
17 July 1991 | Ad 28/06/91--------- £ si 10000@1=10000 £ ic 10000/20000 (3 pages) |