EVAN STEADMAN COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 DIRECTOR APPOINTED ALEXANDER DAVID STUART BOWDEN

View Document

02/08/132 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED CORINNE LISA CUNNINGHAM

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FORSTER

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/07/117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/109 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
ORIEL HOUSE
26 THE QUADRANT
RICHMOND
SURREY. TW9 1DL

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 EXEMPTION FROM APPOINTING AUDITORS 19/12/94

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 RES OF AUD 23/05/94

View Document

04/10/944 October 1994 S386 DISP APP AUDS 23/05/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 S252 DISP LAYING ACC 24/08/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/08/9213 August 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 SHARES AGREEMENT OTC

View Document

08/04/928 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM:
THE HUB, EMSON CLOSE
SAFFRON WALDEN
ESSEX
CB10 1HL

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/92

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM:
PO BOX 283
33 HOLBORN
LONDON
EC1N 2NE

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM:
HEADINGTON HILL HALL
OXFORD
OX3 0BB

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/07/9030 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/909 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED
EVAN STEADMAN (SERVICES) LIMITED
CERTIFICATE ISSUED ON 17/08/89

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

26/04/8926 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/10/887 October 1988 REGISTERED OFFICE CHANGED ON 07/10/88 FROM:
THE HUB
9 EMSON CLOSE
SAFFRON WALDEN
ESSEX CB10 1HL

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

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