Gazette. Gazette dissolved voluntary. |
2019-12-24 |
View Report |
Accounts. Accounts type dormant. |
2019-10-11 |
View Report |
Gazette. Gazette notice voluntary. |
2019-10-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-27 |
View Report |
Officers. Officer name: Andrew James Brown. Termination date: 2019-09-20. |
2019-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-12 |
View Report |
Accounts. Accounts type dormant. |
2018-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-06 |
View Report |
Accounts. Accounts type dormant. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Officers. Termination date: 2017-04-30. Officer name: Mark Ashley Wild. |
2017-05-06 |
View Report |
Officers. Officer name: Mr Giles Harvey Roberts Richardson. Appointment date: 2017-04-24. |
2017-05-05 |
View Report |
Address. Old address: Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU. Change date: 2016-06-29. New address: 222 Gray's Inn Road London WC1X 8HB. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Accounts. Accounts type dormant. |
2016-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Accounts. Accounts type dormant. |
2015-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-24 |
View Report |
Officers. Change date: 2014-06-24. Officer name: Kantar Media Uk Ltd. |
2014-06-24 |
View Report |
Accounts. Accounts type dormant. |
2014-05-19 |
View Report |
Accounts. Accounts type dormant. |
2013-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-12 |
View Report |
Accounts. Accounts type dormant. |
2012-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-13 |
View Report |
Accounts. Accounts type dormant. |
2011-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-21 |
View Report |
Accounts. Accounts type dormant. |
2010-08-24 |
View Report |
Officers. Change corporate secretary company. |
2010-07-16 |
View Report |
Address. Old address: Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP. Change date: 2010-07-06. |
2010-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-08 |
View Report |
Accounts. Accounts type dormant. |
2009-09-04 |
View Report |
Annual return. Legacy. |
2009-06-22 |
View Report |
Officers. Description: Director appointed mark ashley wild. |
2009-02-13 |
View Report |
Officers. Description: Appointment terminated director andrew payne. |
2009-02-12 |
View Report |
Accounts. Accounts type dormant. |
2008-08-19 |
View Report |
Annual return. Legacy. |
2008-08-06 |
View Report |
Accounts. Accounts type dormant. |
2007-08-23 |
View Report |
Annual return. Legacy. |
2007-06-12 |
View Report |
Accounts. Accounts type dormant. |
2006-10-24 |
View Report |
Annual return. Legacy. |
2006-06-01 |
View Report |
Accounts. Accounts type dormant. |
2005-11-01 |
View Report |
Annual return. Legacy. |
2005-06-09 |
View Report |
Officers. Description: Secretary's particulars changed. |
2005-05-13 |
View Report |
Address. Description: Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU. |
2005-05-13 |
View Report |
Accounts. Accounts type dormant. |
2004-09-21 |
View Report |
Annual return. Legacy. |
2004-06-14 |
View Report |
Accounts. Accounts type dormant. |
2003-10-22 |
View Report |
Annual return. Legacy. |
2003-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2002-08-14 |
View Report |