Stanway
Colchester
CO3 8PH
Director Name | Colin Rowley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Meadow Spring Undershore Road Walhampton Lymington Hampshire SO41 5SB |
Director Name | James Michael Henry Sexton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 1996) |
Role | Chief Executive |
Correspondence Address | 8 Seaway Avenue Friars Cliff Christchurch Dorset BH23 4EX |
Secretary Name | Simon Christopher Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 28 Kings Road Ashley New Milton Hampshire BH25 5AY |
Secretary Name | Stephen Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alltrees Rownhams Lane Rownhams Southampton Hampshire SO16 8AR |
Director Name | Philip Massey De Gallard Ratcliff |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 1999) |
Role | Operations Director |
Correspondence Address | The Cedars 13 Leicester Road Branksome Poole Dorset BH13 6BZ |
Director Name | Christopher Harry Smith |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2001) |
Role | General Manager |
Correspondence Address | Iceniana Pear Tree Cottages Theescombe Amberley Stroud Gloucestershire GL5 5AY Wales |
Director Name | Duke James Budden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2000) |
Role | Operations Manager |
Correspondence Address | 36 Christchurch Road Ferndown Dorset BH22 8ST |
Director Name | Mr Owen David Griffiths |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 1999(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Secretary Name | Simon Christopher Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 21 Brook Avenue North New Milton Hampshire BH25 5HE |
Director Name | Mr Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2009) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Court Wellington Avenue Virginia Water Surrey GU25 4QX |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Newspaper Chief Executive |
Correspondence Address | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Director Name | Mr Paul Anthony Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(23 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 27 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chasewood House Round Oak Road Weybridge Surrey KT13 8HT |
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Elizabeth Drive Epsom Surrey KT18 7LA |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 112 Gough Road Edgbaston Birmingham West Midlands B15 2JQ |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(31 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
Website | southernprint.co.uk |
---|---|
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 July 2009 | Delivered on: 3 August 2009 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The chattels meaning the items referred to in the schedule to the charge see image for full details. Fully Satisfied |
---|---|
30 July 2009 | Delivered on: 3 August 2009 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
27 July 2009 | Delivered on: 1 August 2009 Persons entitled: Cigala LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 July 2017 | Secretary's details changed for Mrs Zoe Repman on 23 June 2016 (1 page) |
11 July 2017 | Secretary's details changed for Mrs Zoe Repman on 23 June 2016 (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 January 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Termination of appointment of Andrew Page as a director (1 page) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 October 2010 | Termination of appointment of Andrew Page as a director (1 page) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 August 2010 | Previous accounting period shortened from 26 July 2010 to 31 December 2009 (1 page) |
4 August 2010 | Previous accounting period shortened from 26 July 2010 to 31 December 2009 (1 page) |
26 April 2010 | Full accounts made up to 27 July 2009 (15 pages) |
26 April 2010 | Full accounts made up to 27 July 2009 (15 pages) |
25 February 2010 | Auditors resignation (1 page) |
25 February 2010 | Auditors resignation (1 page) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Full accounts made up to 28 December 2008 (13 pages) |
27 September 2009 | Full accounts made up to 28 December 2008 (13 pages) |
24 September 2009 | Appointment terminated director paul hunter (1 page) |
24 September 2009 | Appointment terminated director paul davidson (1 page) |
24 September 2009 | Appointment terminated secretary neil carpenter (1 page) |
24 September 2009 | Secretary appointed zoe repman (2 pages) |
24 September 2009 | Secretary appointed zoe repman (2 pages) |
24 September 2009 | Appointment terminated secretary neil carpenter (1 page) |
24 September 2009 | Appointment terminated director paul hunter (1 page) |
24 September 2009 | Appointment terminated director paul davidson (1 page) |
4 August 2009 | Director appointed paul utting (3 pages) |
4 August 2009 | Appointment terminated secretary simon westrop (1 page) |
4 August 2009 | Accounting reference date shortened from 30/12/2009 to 26/07/2009 (1 page) |
4 August 2009 | Appointment terminated secretary simon westrop (1 page) |
4 August 2009 | Director appointed andrew stephen page (6 pages) |
4 August 2009 | Director appointed paul utting (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 58 church street weybridge surrey KT13 8DP (1 page) |
4 August 2009 | Accounting reference date shortened from 30/12/2009 to 26/07/2009 (1 page) |
4 August 2009 | Director appointed andrew stephen page (6 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 58 church street weybridge surrey KT13 8DP (1 page) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 30 December 2007 (14 pages) |
7 October 2008 | Full accounts made up to 30 December 2007 (14 pages) |
13 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 25 December 2005 (13 pages) |
6 June 2006 | Full accounts made up to 25 December 2005 (13 pages) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
8 September 2005 | Auditor's resignation (1 page) |
8 September 2005 | Auditor's resignation (1 page) |
29 July 2005 | Full accounts made up to 26 December 2004 (14 pages) |
29 July 2005 | Full accounts made up to 26 December 2004 (14 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 28 December 2003 (14 pages) |
27 September 2004 | Full accounts made up to 28 December 2003 (14 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
19 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
9 May 2003 | Full accounts made up to 29 December 2002 (14 pages) |
9 May 2003 | Full accounts made up to 29 December 2002 (14 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Return made up to 08/12/02; full list of members
|
7 January 2003 | Return made up to 08/12/02; full list of members
|
28 October 2002 | Full accounts made up to 30 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 30 December 2001 (14 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
14 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
9 October 2000 | Auditor's resignation (2 pages) |
9 October 2000 | Auditor's resignation (2 pages) |
18 July 2000 | New director appointed (7 pages) |
18 July 2000 | New director appointed (7 pages) |
18 July 2000 | New director appointed (7 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page) |
18 July 2000 | New director appointed (7 pages) |
18 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (8 pages) |
14 July 2000 | New director appointed (8 pages) |
30 June 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
30 June 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
4 January 2000 | Return made up to 08/12/99; full list of members
|
4 January 2000 | Return made up to 08/12/99; full list of members
|
17 November 1999 | Full accounts made up to 26 June 1999 (13 pages) |
17 November 1999 | Full accounts made up to 26 June 1999 (13 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 27 June 1998 (15 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (8 pages) |
30 December 1998 | Full accounts made up to 27 June 1998 (15 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (8 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
7 January 1998 | Full accounts made up to 28 June 1997 (12 pages) |
7 January 1998 | Return made up to 08/12/97; full list of members
|
7 January 1998 | Return made up to 08/12/97; full list of members
|
7 January 1998 | Full accounts made up to 28 June 1997 (12 pages) |
3 June 1997 | Memorandum and Articles of Association (12 pages) |
3 June 1997 | Memorandum and Articles of Association (12 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
24 December 1996 | Return made up to 08/12/96; no change of members (7 pages) |
24 December 1996 | Return made up to 08/12/96; no change of members (7 pages) |
24 December 1996 | Full accounts made up to 29 June 1996 (11 pages) |
24 December 1996 | Full accounts made up to 29 June 1996 (11 pages) |
17 June 1996 | Auditor's resignation (2 pages) |
17 June 1996 | Auditor's resignation (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 45 above bar street southampton hampshire SO14 7AA (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 45 above bar street southampton hampshire SO14 7AA (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
26 January 1996 | Company name changed\certificate issued on 26/01/96 (2 pages) |
26 January 1996 | Company name changed\certificate issued on 26/01/96 (2 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (4 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (4 pages) |
3 January 1996 | Return made up to 08/12/95; no change of members (6 pages) |
3 January 1996 | Return made up to 08/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |