CARLTON COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Resolutions

View Document

03/02/253 February 2025 Appointment of Adele Ann Abigail as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mrs Eleanor Kate Irving as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Kyla Lynne Anthea Mullins as a director on 2025-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Amended full accounts made up to 2021-12-31

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2022-10-05

View Document

06/03/236 March 2023 Appointment of Michael John Hirst as a director on 2023-01-31

View Document

07/02/237 February 2023 Termination of appointment of Darren Michael Fisher as a director on 2023-01-31

View Document

23/05/2223 May 2022 Registered office address changed from , 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE, United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 33857298.45

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARARD

View Document

07/06/187 June 2018 Registered office address changed from , the London Television Centre Upper Ground, London, SE1 9LT to Itv White City 201 Wood Lane London W12 7RU on 2018-06-07

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CROZIER

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 33857298.40

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 2189257298.4

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 SOLVENCY STATEMENT DATED 31/10/16

View Document

31/10/1631 October 2016 REDUCE ISSUED CAPITAL 31/10/2016

View Document

31/10/1631 October 2016 STATEMENT BY DIRECTORS

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED SHARJEEL SULEMAN

View Document

10/09/1610 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1626 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 33857298.35

View Document

23/11/1523 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 18/12/14 STATEMENT OF CAPITAL GBP 33857298.25

View Document

19/08/1519 August 2015 06/05/14 STATEMENT OF CAPITAL GBP 33857298.25

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS ELEANOR KATE IRVING

View Document

10/02/1510 February 2015 SECTION 519

View Document

03/02/153 February 2015 AUDITOR'S RESIGNATION

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL BRADFORD

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY APPOINTED RACHEL JULIA SMITH

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY ELEANOR IRVING

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

17/01/1317 January 2013 TERMINATE DIR APPOINTMENT

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SOLVENCY STATEMENT DATED 10/10/11

View Document

18/10/1118 October 2011 £161507054.22 CANCELLED FROM SHARE PREM A/C 10/10/2011

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 33857298.25

View Document

18/10/1118 October 2011 STATEMENT BY DIRECTORS

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ADAM ALEXANDER CROZIER

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR IAN WARD GRIFFITHS

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRESSWELL / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARARD / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM

View Document

09/10/099 October 2009 Registered office address changed from , the London Television Centre Upper Ground, London, SE1 9LT, United Kingdom on 2009-10-09

View Document

08/10/098 October 2009 Registered office address changed from , 200 Grays Inn Road, London, WC1X 8HF on 2009-10-08

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR HELEN TAUTZ

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANDREW GARARD

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ADOPT ARTICLES 16/12/2008

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 GUARANTEE BY DEED POLL MASTER AGREEMENT 01/08/2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 £ SR [email protected] 29/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 £ IC 41949008/33836221 29/06/05 £ SR [email protected]= 8112786

View Document

23/07/0523 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 £ IC 41991676/41949008 22/04/04 £ SR [email protected]=42667

View Document

17/02/0517 February 2005 CONSO S-DIV 22/04/04

View Document

19/11/0419 November 2004 RENUM OF AUDITORS 08/11/04

View Document

27/09/0427 September 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/0427 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 REREG PLC-PRI 27/09/04

View Document

27/09/0427 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

26/05/0426 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/0410 May 2004

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

09/03/049 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 REDUCTION OF ISSUED CAPITAL

View Document

23/02/0423 February 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 41788039/ 8176616

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 REDUCE ISSUED CAPITAL 13/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 REDUCTION OF ISSUED CAPITAL

View Document

02/02/042 February 2004 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0418 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 APPROVED ARRANGEMENT 13/01/04

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 £ IC 41775827/41774620 01/04/03 £ SR [email protected]=1207

View Document

04/05/034 May 2003 CONSO S-DIV 01/04/03

View Document

26/04/0326 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 SHARES 25/03/03

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 REDEMPTION OF SHARES 28/02/02

View Document

12/03/0212 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0221 January 2002 LISTING OF PARTICULARS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 LISTING OF PARTICULARS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 LISTING OF PARTICULARS

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

10/04/0110 April 2001 £ IC 41771286/41754009 03/04/01 £ SR [email protected]=17276

View Document

10/04/0110 April 2001 CONSO S-DIV CONVE 03/04/01

View Document

15/03/0115 March 2001 LISTING OF PARTICULARS

View Document

14/03/0114 March 2001 RE:POS 67174000 X 5P 01/03/01

View Document

14/03/0114 March 2001 VARYING SHARE RIGHTS AND NAMES 01/03/01

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 £ IC 36335930/36167462 03/07/00 £ SR [email protected]=168467

View Document

12/07/0012 July 2000 CONSO S-DIV CONVE 03/07/00

View Document

13/06/0013 June 2000 CONSO S-DIV CONVE 01/06/00

View Document

13/06/0013 June 2000 £ IC 39990842/36332828 01/06/00 £ SR [email protected]=3658013

View Document

09/05/009 May 2000 £ IC 40063839/39984965 02/05/00 £ SR [email protected]=78873

View Document

09/05/009 May 2000 CONSO S-DIV CONVE 02/05/00

View Document

05/05/005 May 2000 CONSO S-DIV CONVE 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/0014 April 2000 CONSO S-DIV CONVE 03/04/00

View Document

14/04/0014 April 2000 £ IC 39811014/39810144 03/04/00 £ SR [email protected]=869

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 ALTERARTICLES23/02/00

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/12/997 December 1999 £ IC 41028336/39701101 01/12/99 £ SR [email protected]=1327234

View Document

07/12/997 December 1999 CONSO S-DIV CONVE 01/12/99

View Document

15/11/9915 November 1999 £ IC 41315405/40973974 01/11/99 £ SR [email protected]=341430

View Document

15/11/9915 November 1999 CONSO S-DIV CONVE 01/11/99

View Document

05/10/995 October 1999 £ SR [email protected] 01/10/99

View Document

05/10/995 October 1999 CONSO S-DIV 01/10/99

View Document

12/05/9912 May 1999 CONSO S-DIV 04/05/99

View Document

12/05/9912 May 1999 £ IC 49138618/49138203 04/05/99 £ SR [email protected]=414

View Document

21/04/9921 April 1999 £ IC 49146639/49138618 31/03/99 £ SR [email protected]=8020

View Document

21/04/9921 April 1999 CONSO S-DIV CONVE 31/03/99

View Document

21/04/9921 April 1999 £ SR [email protected] 01/04/99

View Document

21/04/9921 April 1999 CONSO S-DIV CONVE 01/04/99

View Document

25/03/9925 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 LISTING OF PARTICULARS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 SHARES DISCRIPTION 10/02/99

View Document

16/02/9916 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/998 February 1999 CONVE 01/02/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 CONSO S-DIV CONVE 01/12/98

View Document

05/11/985 November 1998 CONSO S-DIV 02/11/98

View Document

05/11/985 November 1998 £ IC 49013934/49013094 02/11/98 £ SR [email protected]=839

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

02/10/982 October 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/06/9810 June 1998 CONSO S-DIV 01/06/98

View Document

10/06/9810 June 1998 £ IC 48991636/48991430 01/06/98 £ SR [email protected]=205

View Document

16/04/9816 April 1998 CONSO S-DIV CONVE 31/03/98

View Document

16/04/9816 April 1998 £ IC 49060841/48987338 01/04/98 £ SR [email protected]=73502

View Document

16/04/9816 April 1998 CONSO S-DIV CONVE 01/04/98

View Document

16/04/9816 April 1998 £ IC 48987339/48986236 31/03/98 £ SR [email protected]=1102

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 £ SR [email protected] 01/12/97

View Document

23/02/9823 February 1998 RECON 01/12/97

View Document

23/02/9823 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 RE: SHARES 11/02/98

View Document

16/02/9816 February 1998 VARYING SHARE RIGHTS AND NAMES 11/02/98

View Document

16/02/9816 February 1998 RE:SHARES 11/02/98

View Document

16/02/9816 February 1998 RE:SHARES 11/02/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/9811 January 1998 £ IC 49046858/49046826 02/01/98 £ SR [email protected]=31

View Document

11/01/9811 January 1998 £ IC 49046826/49046668 02/01/98 £ SR [email protected]=158

View Document

11/01/9811 January 1998 CONSO S-DIV CONVE 02/01/98

View Document

11/01/9811 January 1998 £ IC 49047016/49046858 02/01/98 £ SR [email protected]=158

View Document

11/01/9811 January 1998 CONSO S-DIV CONVE 02/01/98

View Document

11/01/9811 January 1998 CONSO S-DIV CONVE 02/01/98

View Document

09/12/979 December 1997 CONSO S-DIV CONVE 03/11/97

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 CONVE 01/08/97

View Document

07/07/977 July 1997 CONVE 01/07/97

View Document

07/07/977 July 1997 CONVE 01/07/97

View Document

10/06/9710 June 1997 CONVE 02/06/97

View Document

03/06/973 June 1997 LISTING OF PARTICULARS

View Document

09/04/979 April 1997 CONVE 01/04/97

View Document

08/04/978 April 1997 CONVE 01/04/97

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

10/03/9710 March 1997 CONVE 03/03/97

View Document

20/02/9720 February 1997 SHARE REDEMPTION 05/02/97

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 05/02/97

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 05/02/97

View Document

20/02/9720 February 1997 ADOPT MEM AND ARTS 05/02/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 CONVE 02/09/96

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 15 ST.GEORGE STREET HANOVER SQUARE LONDON W1R 9DE

View Document

10/09/9610 September 1996

View Document

11/08/9611 August 1996 CONVE 01/08/96

View Document

09/07/969 July 1996 CONVE 01/07/96

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 TRANS SHARES CREST REG 30/05/96

View Document

11/04/9611 April 1996 CONVE 01/04/96

View Document

29/03/9629 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 VARYING SHARE RIGHTS AND NAMES 20/02/96

View Document

18/03/9618 March 1996 SHARE PREMIUM ACCOUNT 20/02/96

View Document

18/03/9618 March 1996 VARYING SHARE RIGHTS AND NAMES 20/02/96

View Document

18/03/9618 March 1996 NC INC ALREADY ADJUSTED 20/02/96

View Document

15/03/9615 March 1996 £ NC 35650000/69500000 20/02/96

View Document

15/03/9615 March 1996 POS 20/02/96

View Document

15/03/9615 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/96

View Document

15/03/9615 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/02/96

View Document

15/03/9615 March 1996 CAPIT 20/02/96

View Document

15/03/9615 March 1996 NC INC ALREADY ADJUSTED 20/02/96

View Document

12/03/9612 March 1996 CONVE 01/03/96

View Document

16/02/9616 February 1996 CONVE 01/02/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/954 May 1995 CONVE 01/05/95

View Document

07/04/957 April 1995 CONVE 31/03/95

View Document

07/04/957 April 1995 CONVE 03/04/95

View Document

13/03/9513 March 1995 AMMENDING 882R

View Document

06/03/956 March 1995 CONVE 01/03/95

View Document

17/02/9517 February 1995 CONVERTIBLE SHARES 15/02/95

View Document

17/02/9517 February 1995 CONVERTIBLE REDEEMABLE 15/02/95

View Document

17/02/9517 February 1995 CONVERTIBLE REDEEMABLE 15/02/95

View Document

14/02/9514 February 1995 CONVE 01/02/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/9516 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

05/12/945 December 1994 CONVE 01/12/94

View Document

04/11/944 November 1994 CONVE 01/11/94

View Document

06/09/946 September 1994 CONVE 01/09/94

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 CONVE 01/07/94

View Document

08/06/948 June 1994 CONVE 01/06/94

View Document

07/06/947 June 1994 SHARES AGREEMENT OTC

View Document

12/05/9412 May 1994 CONVE 03/05/94

View Document

12/05/9412 May 1994 MINUTES OF MEETING 03/05/94

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 CONVE 31/03/94

View Document

14/04/9414 April 1994 CONVE 05/04/94

View Document

04/03/944 March 1994 PARTICULARS/MISC 23/02/94

View Document

04/03/944 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

04/03/944 March 1994 RE-PREFERENCE SHARES 23/02/94

View Document

04/03/944 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 US$ NC 0/150000 05/01/94

View Document

27/01/9427 January 1994 £ NC 22100000/35650000 05/01/94

View Document

27/01/9427 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9414 January 1994 PARTICULARS OF SHARES 05/01/94

View Document

21/12/9321 December 1993 LISTING OF PARTICULARS

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 LISTING OF PARTICULARS

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 CONVE 31/03/93

View Document

14/04/9314 April 1993 CONVERSION 31/03/93

View Document

12/03/9312 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 RE REEEMABLE SHARES 25/02/93

View Document

03/03/933 March 1993 VARYING SHARE RIGHTS AND NAMES 25/02/93

View Document

02/02/932 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 LOCATION OF DEBENTURE REGISTER

View Document

11/08/9211 August 1992 LISTING OF PARTICULARS

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 CONVE 31/03/92

View Document

06/04/926 April 1992 ALLOTTMENT OF SHARES. 31/03/92

View Document

03/04/923 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/92

View Document

05/03/925 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 10/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9128 April 1991 CONVE 02/04/91

View Document

19/04/9119 April 1991 AD 13/10/87--------- £ SI [email protected]

View Document

19/04/9119 April 1991 SHARES AGREEMENT OTC

View Document

08/04/918 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

17/03/9117 March 1991 PARTS OF SHARES. 06/03/91

View Document

17/03/9117 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9117 March 1991 PARTS OF SHARES. 06/03/91

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 10/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/9030 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

30/03/9030 March 1990 RE SHARES 27/03/90

View Document

30/03/9030 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/90

View Document

30/03/9030 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8921 July 1989 LISTING OF PARTICULARS

View Document

18/07/8918 July 1989 £ NC 9500000/22100000

View Document

18/07/8918 July 1989 NC INC ALREADY ADJUSTED 30/06/89

View Document

17/07/8917 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 RETURN MADE UP TO 24/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/04/8919 April 1989 REDUCTION OF SHARE PREMIUM

View Document

17/04/8917 April 1989 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/03/8930 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/03/89

View Document

25/11/8825 November 1988 SHARES AGREEMENT OTC

View Document

22/11/8822 November 1988 WD 14/11/88 AD 30/08/88--------- PREMIUM £ SI [email protected]=20227 £ IC 5244129/5264356

View Document

14/11/8814 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/881 November 1988 £ NC 5000000/9500000 07/1

View Document

01/11/881 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/88

View Document

01/11/881 November 1988 NC INC ALREADY ADJUSTED

View Document

01/11/881 November 1988 WD 19/10/88 AD 07/10/88--------- PREMIUM £ SI [email protected]=3275690 £ IC 1968439/5244129

View Document

20/10/8820 October 1988 WD 11/10/88 AD 24/08/88--------- PREMIUM £ SI [email protected]=80 £ IC 1968359/1968439

View Document

23/09/8823 September 1988 LISTING OF PARTICULARS

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6AJ

View Document

09/09/889 September 1988

View Document

09/09/889 September 1988 WD 16/08/88 AD 13/07/88--------- PREMIUM £ SI [email protected]=3416 £ IC 1964943/1968359

View Document

18/08/8818 August 1988 WD 06/07/88 AD 15/06/88--------- PREMIUM £ SI [email protected]=2083 £ IC 1962860/1964943

View Document

27/07/8827 July 1988 WD 13/06/88 AD 11/05/88--------- PREMIUM £ SI [email protected]=140 £ IC 1962720/1962860

View Document

12/07/8812 July 1988 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

27/06/8827 June 1988 WD 19/05/88 AD 04/03/88--------- PREMIUM £ SI [email protected]=430 £ IC 1962290/1962720

View Document

15/06/8815 June 1988 WD 06/06/88 AD 31/03/88--------- PREMIUM £ SI [email protected]=181250 £ IC 1781040/1962290

View Document

14/06/8814 June 1988 WD 06/05/88 AD 20/04/88--------- PREMIUM £ SI [email protected]=634 £ IC 1780406/1781040

View Document

21/04/8821 April 1988 RETURN MADE UP TO 15/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/8820 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

14/04/8814 April 1988 WD 08/03/88 AD 08/02/88--------- PREMIUM £ SI [email protected]=964 £ IC 1779442/1780406

View Document

13/04/8813 April 1988 £ NC 4500000/5000000

View Document

13/04/8813 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/88

View Document

14/01/8814 January 1988 WD 14/12/87 AD 04/11/87--------- PREMIUM £ SI [email protected]=333 £ IC 1779109/1779442

View Document

16/11/8716 November 1987 WD 11/11/87 AD 13/10/87--------- PREMIUM £ SI [email protected]=27729 £ IC 1751380/1779109

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

06/08/876 August 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

27/07/8727 July 1987 REDUCTION OF ISSUED CAPITAL

View Document

23/07/8723 July 1987 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/07/871 July 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

13/04/8713 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

07/10/867 October 1986 NEW SECRETARY APPOINTED

View Document

30/05/8630 May 1986 NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 RETURN OF ALLOTMENTS

View Document

11/04/8611 April 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

29/03/8529 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

10/03/8410 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

24/02/8324 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/83

View Document

03/02/833 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

10/07/8110 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/797 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

11/01/3911 January 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/3911 January 1939 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company