Gazette. Gazette dissolved liquidation. |
2022-11-19 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-08 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-01-06 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-01-06 |
View Report |
Address. New address: 1 More London Place London SE1 2AF. Change date: 2021-12-23. Old address: 500 Brook Drive Reading RG2 6UU United Kingdom. |
2021-12-23 |
View Report |
Address. New address: 500 Brook Drive Reading RG2 6UU. |
2021-12-22 |
View Report |
Address. New address: 500 Brook Drive Reading RG2 6UU. |
2021-12-22 |
View Report |
Resolution. Description: Resolutions. |
2021-12-22 |
View Report |
Officers. Officer name: Vmed O2 Secretaries Limited. Appointment date: 2021-11-01. |
2021-11-04 |
View Report |
Officers. Officer name: Gillian Elizabeth James. Termination date: 2021-11-01. |
2021-11-02 |
View Report |
Officers. Termination date: 2021-11-01. Officer name: Mine Ozkan Hifzi. |
2021-11-01 |
View Report |
Accounts. Legacy. |
2021-10-14 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20. |
2021-10-14 |
View Report |
Officers. Officer name: Caroline Bernadette Elizabeth Withers. Termination date: 2021-10-01. |
2021-10-05 |
View Report |
Officers. Officer name: Roderick Gregor Mcneil. Termination date: 2021-10-01. |
2021-10-05 |
View Report |
Officers. Appointment date: 2021-10-01. Officer name: Mr Mark David Hardman. |
2021-10-05 |
View Report |
Officers. Officer name: Julia Louise Boyle. Appointment date: 2021-10-01. |
2021-10-05 |
View Report |
Officers. Officer name: Luke Milner. Termination date: 2021-08-31. |
2021-08-31 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Officers. Change date: 2021-04-26. Officer name: Caroline Bernadette Elizabeth Withers. |
2021-05-05 |
View Report |
Officers. Officer name: Luke Milner. Appointment date: 2021-03-01. |
2021-03-01 |
View Report |
Accounts. Legacy. |
2021-02-19 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/19. |
2021-02-19 |
View Report |
Officers. Officer name: Severina-Pompilia Pascu. Termination date: 2020-11-16. |
2020-11-25 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-03 |
View Report |
Officers. Appointment date: 2020-04-23. Officer name: Caroline Bernadette Elizabeth Withers. |
2020-04-24 |
View Report |
Officers. Officer name: Roderick Gregor Mcneil. Appointment date: 2020-03-09. |
2020-03-10 |
View Report |
Officers. Officer name: William Thomas Castell. Termination date: 2020-03-09. |
2020-03-10 |
View Report |
Officers. Officer name: Severina-Pompilia Pascu. Appointment date: 2020-03-03. |
2020-03-05 |
View Report |
Persons with significant control. Psc name: General Cable Limited. Change date: 2019-12-02. |
2019-12-16 |
View Report |
Address. Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP. Change date: 2019-12-16. New address: 500 Brook Drive Reading RG2 6UU. |
2019-12-16 |
View Report |
Officers. Officer name: Robert Dominic Dunn. Termination date: 2019-09-09. |
2019-09-09 |
View Report |
Officers. Officer name: Mr William Thomas Castell. Appointment date: 2019-09-09. |
2019-09-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-08-12 |
View Report |
Accounts. Legacy. |
2019-08-12 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-03 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-06-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-09-21 |
View Report |
Accounts. Legacy. |
2018-09-21 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. |
2018-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-03 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. |
2018-06-20 |
View Report |
Mortgage. Charge number: 11. |
2018-05-04 |
View Report |
Mortgage. Charge number: 030745170015. |
2018-05-04 |
View Report |
Mortgage. Charge number: 13. |
2018-05-04 |
View Report |
Mortgage. Charge number: 14. |
2018-05-04 |
View Report |