London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2005) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Secretary Name | Mr Alan Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 May 2004) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Mrs Eileen Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2000(4 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2005) |
Role | Producer |
Correspondence Address | 19 Oakhill Place Oakhill Road Putney London SW15 2QN |
Director Name | Mrs Susan Margaret Julie Oriel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clancarty Road London SW6 3AH |
Secretary Name | Miss Jillian Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Caiystane Terrace Edinburgh Midlothian EH10 6SR Scotland |
Director Name | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2008) |
Role | Finance Director |
Correspondence Address | 45 Southdean Gardens London SW19 6NT |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brussels Road London SW11 2AF |
Director Name | Mr Hamish MacVinish Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 June 2022) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Archibald Road London N7 0AN |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA Scotland |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA Scotland |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA Scotland |
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA Scotland |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA Scotland |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA Scotland |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Carmel Michelle Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | iwcmedia.co.uk |
---|---|
Telephone | 0141 3533222 |
Telephone region | Glasgow |
Registered Address | St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wark Clements & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
5 April 2001 | Delivered on: 19 April 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Desposit agreement Secured details: All monies agreed to be paid under or intended to be secured by the agreement. Particulars: By way of a fixed charge, the principal amount of gbp 1,001,036 standing in or to be credited to the account designated love ormoney limited security fund into which the deposit is made or to be made or such other account permitted by the agreement and all interest now due and henceforth to become due in respect thereof. Outstanding |
---|
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
2 September 2022 | Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page) |
25 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
25 August 2022 | Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages) |
25 August 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages) |
25 August 2022 | Director's details changed for Mr Peter Langenberg on 14 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Hamish Macvinish Barbour as a director on 20 June 2022 (1 page) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
31 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
7 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 February 2017 | Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
14 February 2017 | Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
10 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
10 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (6 pages) |
29 October 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
29 October 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 January 2010 (13 pages) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 January 2010 (13 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / david frank / 01/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / david frank / 01/07/2009 (1 page) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
19 February 2009 | Appointment terminated director susan oriel (1 page) |
19 February 2009 | Appointment terminated director susan oriel (1 page) |
18 February 2009 | Director appointed hamish barbour (2 pages) |
18 February 2009 | Director appointed hamish barbour (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
14 November 2008 | Appointment terminated director janice price (1 page) |
14 November 2008 | Director appointed jonathan mark slow (2 pages) |
14 November 2008 | Director appointed jonathan mark slow (2 pages) |
14 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
16 July 2008 | Memorandum and Articles of Association (14 pages) |
16 July 2008 | Memorandum and Articles of Association (14 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Full accounts made up to 31 January 2007 (12 pages) |
7 September 2007 | Full accounts made up to 31 January 2007 (12 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
8 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
10 April 2006 | Auditor's resignation (1 page) |
10 April 2006 | Auditor's resignation (1 page) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
19 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
18 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: gordon chambers 90 mitchell street glasgow G1 3NQ (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: gordon chambers 90 mitchell street glasgow G1 3NQ (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
18 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
18 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
31 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
31 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
28 October 2002 | Return made up to 25/07/02; full list of members (7 pages) |
28 October 2002 | Return made up to 25/07/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
19 April 2001 | Partic of mort/charge * (6 pages) |
19 April 2001 | Partic of mort/charge * (6 pages) |
14 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
28 November 2000 | Memorandum and Articles of Association (15 pages) |
28 November 2000 | Memorandum and Articles of Association (15 pages) |
27 November 2000 | Company name changed tm 1162 LIMITED\certificate issued on 27/11/00 (2 pages) |
27 November 2000 | Company name changed tm 1162 LIMITED\certificate issued on 27/11/00 (2 pages) |
25 July 2000 | Incorporation (21 pages) |
25 July 2000 | Incorporation (21 pages) |