Cheltenham
Gloucestershire
GL54 3NN
Wales
Director Name | Fay Charlotte Newberry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Radways House, Hampnett Cheltenham Gloucestershire GL54 3NN Wales |
Secretary Name | Fay Charlotte Newberry |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radways House, Hampnett Cheltenham Gloucestershire GL54 3NN Wales |
Director Name | Mrs Laura Slegg |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | C/O Jack Ross Chartered Accountants, Barnfield Hou The Approach Salford Greater Manchester M3 7BX |
Director Name | Mr Marcus Anthony Barretto |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Digital & Design Director |
Country of Residence | England |
Correspondence Address | C/O Jack Ross Chartered Accountants, Barnfield Hou The Approach Salford Greater Manchester M3 7BX |
Director Name | Mrs Cheryl McMillan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | C/O Jack Ross Chartered Accountants, Barnfield Hou The Approach Salford Greater Manchester M3 7BX |
Director Name | Miss Laura Dobson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | C/O Jack Ross Chartered Accountants, Barnfield Hou The Approach Salford Greater Manchester M3 7BX |
Director Name | Miss Laura Anne Thomas |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Jack Ross Chartered Accountants, Barnfield Hou The Approach Salford Greater Manchester M3 7BX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Lesley Hastwell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Bucksey House Warter York Yorkshire YO4 2XW |
Director Name | Mr Richard Gibbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gilda Crescent Road Eccles Manchester M30 9AG |
Director Name | Gwen Layland |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 47 Fold Green Chadderton Oldham OL9 9DX |
Director Name | Lisa Lalor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2000) |
Role | Account Director |
Correspondence Address | 80 Mere Bank Davenham Northwich Cheshire CW9 8NL |
Director Name | Mr Geoffrey Francis Maitland Ball |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbot's Bank 3 Westminster Avenue Chester CH4 8JB Wales |
Director Name | Anthony Martin Barry |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2007(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Farm Long Lane, Over Peover Knutsford Cheshire WA16 8XB |
Director Name | Mr Daniel Martin Bradley |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2020) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Tower Deva City Office Park Trinity Way Salford M3 7BF |
Website | www.monitorcreative.co.uk/ |
---|---|
Telephone | 0161 7430980 |
Telephone region | Manchester |
Registered Address | C/O Jack Ross Chartered Accountants, Barnfield House The Approach Salford Greater Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£212,917 |
Current Liabilities | £74,359 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
17 May 2000 | Delivered on: 5 June 2000 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
---|
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
---|---|
23 November 2023 | Director's details changed for Miss Laura Anne Thomas on 22 November 2023 (2 pages) |
23 November 2023 | Director's details changed for Mr Marcus Anthony Barretto on 22 November 2023 (2 pages) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
8 March 2023 | Appointment of Miss Laura Anne Thomas as a director on 8 March 2023 (2 pages) |
23 February 2023 | Director's details changed for Miss Laura Dobson on 1 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
28 September 2022 | Statement of capital following an allotment of shares on 28 September 2022
|
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
2 September 2021 | Appointment of Mr Marcus Anthony Barretto as a director on 1 September 2021 (2 pages) |
1 September 2021 | Appointment of Mrs Cheryl Mcmillan as a director on 1 September 2021 (2 pages) |
1 September 2021 | Appointment of Miss Laura Dobson as a director on 1 September 2021 (2 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 February 2021 | Registered office address changed from 2nd Floor, the Tower Deva City Office Park Trinity Way Salford M3 7BF to C/O Jack Ross Chartered Accountants, Barnfield House the Approach Salford Greater Manchester M3 7BX on 1 February 2021 (1 page) |
30 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
9 October 2020 | Termination of appointment of Daniel Martin Bradley as a director on 9 October 2020 (1 page) |
25 May 2020 | Termination of appointment of Geoffrey Francis Maitland Ball as a director on 21 May 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 December 2018 | Director's details changed for Fay Charlotte Newberry on 28 December 2018 (2 pages) |
28 December 2018 | Change of details for Mrs Fay Charlotte Newberry as a person with significant control on 28 December 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 December 2016 | Appointment of Mr Daniel Martin Bradley as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Daniel Martin Bradley as a director on 15 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Registered office address changed from C/O Simpson Burgess Nash Ground Floor, Maclaren House Lancastrian Office Centre Talbot Rd, Old Trafford Manchester M32 0FP to 2Nd Floor, the Tower Deva City Office Park Trinity Way Salford M3 7BF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Simpson Burgess Nash Ground Floor, Maclaren House Lancastrian Office Centre Talbot Rd, Old Trafford Manchester M32 0FP to 2Nd Floor, the Tower Deva City Office Park Trinity Way Salford M3 7BF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Simpson Burgess Nash Ground Floor, Maclaren House Lancastrian Office Centre Talbot Rd, Old Trafford Manchester M32 0FP to 2Nd Floor, the Tower Deva City Office Park Trinity Way Salford M3 7BF on 5 May 2015 (1 page) |
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 February 2010 | Director's details changed for Fay Charlotte Newberry on 23 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Fay Charlotte Newberry on 23 December 2009 (1 page) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Fay Charlotte Newberry on 23 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Moray John Maitland Newberry on 23 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Moray John Maitland Newberry on 23 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Fay Charlotte Newberry on 23 December 2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 January 2009 | Director's change of particulars / moray newberry / 23/12/2008 (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
22 January 2009 | Director's change of particulars / moray newberry / 23/12/2008 (1 page) |
22 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 April 2008 | Appointment terminated director gwen layland (1 page) |
24 April 2008 | Appointment terminated director gwen layland (1 page) |
11 March 2008 | Appointment terminated director anthony barry (1 page) |
11 March 2008 | Appointment terminated director anthony barry (1 page) |
6 March 2008 | Return made up to 24/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 24/12/07; full list of members (5 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from simpson burgess nash maclaren hse, lancastrian office cte, talbot rd old trafford, MANCHESTERM32 0FP (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Director's change of particulars / geoffrey ball / 01/11/2007 (1 page) |
5 March 2008 | Director's change of particulars / geoffrey ball / 01/11/2007 (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from simpson burgess nash maclaren hse, lancastrian office cte, talbot rd old trafford, MANCHESTERM32 0FP (1 page) |
5 March 2008 | Location of debenture register (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centretalbot rd, old trafford manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centretalbot rd, old trafford manchester M32 0FP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 24/12/06; full list of members (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 24/12/06; full list of members (3 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
27 November 2006 | Nc inc already adjusted 14/08/06 (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Nc inc already adjusted 14/08/06 (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 24/12/02; no change of members (5 pages) |
10 January 2003 | Return made up to 24/12/02; no change of members (5 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 July 2001 | Ad 13/07/01--------- £ si 65000@1=65000 £ ic 1000/66000 (3 pages) |
31 July 2001 | Particulars of contract relating to shares (4 pages) |
31 July 2001 | Particulars of contract relating to shares (4 pages) |
31 July 2001 | Ad 13/07/01--------- £ si 65000@1=65000 £ ic 1000/66000 (3 pages) |
31 July 2001 | Nc inc already adjusted 13/07/01 (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Nc inc already adjusted 13/07/01 (2 pages) |
30 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 24/12/99; full list of members (7 pages) |
14 February 2000 | Return made up to 24/12/99; full list of members (7 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 April 1999 | £ sr 43000@1 31/03/98 (1 page) |
30 April 1999 | £ sr 43000@1 31/03/98 (1 page) |
14 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Return made up to 24/12/97; full list of members (7 pages) |
11 February 1998 | Return made up to 24/12/97; full list of members (7 pages) |
11 February 1998 | Director's particulars changed (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
24 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
15 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 December 1994 | Location of register of members address changed (8 pages) |
22 December 1994 | Return made up to 24/12/94; full list of members (4 pages) |
22 December 1994 | Location of register of members address changed (8 pages) |
22 December 1994 | Return made up to 24/12/94; full list of members (4 pages) |
28 July 1994 | Ad 14/07/94--------- £ si 43000@1=43000 £ ic 2/43002 (2 pages) |
28 July 1994 | Ad 14/07/94--------- £ si 43000@1=43000 £ ic 2/43002 (2 pages) |
28 July 1994 | £ nc 1000/51000 14/07/94 (1 page) |
28 July 1994 | £ nc 1000/51000 14/07/94 (1 page) |
8 June 1994 | New director appointed (2 pages) |
8 June 1994 | New director appointed (2 pages) |
1 February 1994 | Accounting reference date notified as 31/12 (1 page) |
1 February 1994 | Accounting reference date notified as 31/12 (1 page) |
18 January 1994 | Registered office changed on 18/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 January 1994 | New director appointed (6 pages) |
18 January 1994 | New director appointed (6 pages) |
18 January 1994 | Registered office changed on 18/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 December 1993 | Incorporation (17 pages) |
24 December 1993 | Incorporation (17 pages) |