Officers. Officer name: Stella Mary Donoghue. Termination date: 2023-08-04. |
2023-10-11 |
View Report |
Officers. Officer name: Mr Mark Richard Hine. Appointment date: 2023-09-27. |
2023-10-11 |
View Report |
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: 5 New Street Square London EC4A 3TW. |
2023-07-18 |
View Report |
Accounts. Accounts type small. |
2023-06-13 |
View Report |
Officers. Termination date: 2023-05-16. Officer name: Robert Andrew Stansfield. |
2023-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2023-03-29 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2023-03-27 |
View Report |
Officers. Change date: 2021-06-25. Officer name: Ms Stella Mary Donoghue. |
2023-03-01 |
View Report |
Mortgage. Charge creation date: 2023-02-22. Charge number: 082974880004. |
2023-02-24 |
View Report |
Officers. Termination date: 2022-11-16. Officer name: Michael Clarke. |
2022-11-17 |
View Report |
Officers. Officer name: Andrew David Himsley. Appointment date: 2022-10-31. |
2022-11-17 |
View Report |
Accounts. Accounts type full. |
2022-09-20 |
View Report |
Officers. Officer name: Mr Robert Andrew Stansfield. Change date: 2022-07-21. |
2022-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-20 |
View Report |
Persons with significant control. Change date: 2021-06-25. Psc name: Bg Bidco 5 Limited. |
2022-04-11 |
View Report |
Accounts. Accounts type full. |
2021-09-30 |
View Report |
Officers. Officer name: Mr Michael Clarke. |
2021-09-14 |
View Report |
Officers. Officer name: Michael Clarke. Change date: 2021-09-05. |
2021-09-05 |
View Report |
Address. Change date: 2021-06-25. Old address: 154-160 Fleet Street London EC4A 2DQ England. New address: 154-160 Fleet Street London EC4A 2DQ. |
2021-06-25 |
View Report |
Address. New address: 154-160 Fleet Street London EC4A 2DQ. Old address: 95 Wigmore Street London W1U 1FB England. Change date: 2021-06-25. |
2021-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-15 |
View Report |
Officers. Officer name: Mr Robert Andrew Stansfield. Appointment date: 2021-06-09. |
2021-06-09 |
View Report |
Mortgage. Charge number: 082974880003. Charge creation date: 2021-02-26. |
2021-03-05 |
View Report |
Officers. Appointment date: 2021-02-17. Officer name: Ms Stella Mary Donoghue. |
2021-02-23 |
View Report |
Officers. Termination date: 2021-02-11. Officer name: Amanda Jane Gradden. |
2021-02-23 |
View Report |
Officers. Officer name: Duncan Anthony Painter. Termination date: 2021-02-11. |
2021-02-23 |
View Report |
Officers. Termination date: 2021-02-11. Officer name: Shanny Looi. |
2021-02-23 |
View Report |
Officers. Officer name: Louise Meads. Termination date: 2021-02-11. |
2021-02-23 |
View Report |
Persons with significant control. Notification date: 2021-02-11. Psc name: Bg Bidco 5 Limited. |
2021-02-23 |
View Report |
Persons with significant control. Psc name: Ascential Group Limited. Cessation date: 2021-02-11. |
2021-02-23 |
View Report |
Officers. Appointment date: 2020-02-11. Officer name: Michael Clarke. |
2021-02-23 |
View Report |
Address. Old address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom. Change date: 2021-02-23. New address: 95 Wigmore Street London W1U 1FB. |
2021-02-23 |
View Report |
Persons with significant control. Change date: 2020-12-11. Psc name: Bep Holdco Limited. |
2020-12-14 |
View Report |
Persons with significant control. Notification date: 2020-12-11. Psc name: Ascential Group Limited. |
2020-12-11 |
View Report |
Persons with significant control. Cessation date: 2020-12-11. Psc name: Bep Holdco Limited. |
2020-12-11 |
View Report |
Officers. Termination date: 2020-12-10. Officer name: Stefan Beurier. |
2020-12-10 |
View Report |
Accounts. Accounts type full. |
2020-11-17 |
View Report |
Officers. Termination date: 2020-10-12. Officer name: Natasha Isobel Christie-Miller. |
2020-10-12 |
View Report |
Persons with significant control. Psc name: Plexus Network Limited. Change date: 2020-09-08. |
2020-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-01 |
View Report |
Mortgage. Charge number: 082974880002. |
2020-01-20 |
View Report |
Capital. Capital allotment shares. |
2019-12-31 |
View Report |
Accounts. Accounts type full. |
2019-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Accounts. Accounts type full. |
2018-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-10 |
View Report |
Accounts. Accounts type full. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Officers. Officer name: Louise Meads. Appointment date: 2017-02-06. |
2017-02-10 |
View Report |