PSION INFOMEDIA LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1423 April 2014 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA

View Document

25/07/1325 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCULLAGH / 01/06/2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAFFERN

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE BAMBER / 01/06/2013

View Document

02/07/132 July 2013 SAIL ADDRESS CREATED

View Document

02/07/132 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
1ST FLOOR
22 SOHO SQUARE
LONDON
W1D 4NS
ENGLAND

View Document

04/03/134 March 2013 SECRETARY APPOINTED JOANNE LOUISE BAMBER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS

View Document

01/03/131 March 2013 DIRECTOR APPOINTED IAN MCCULLAGH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MEADS

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS-MEERING

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEADS / 11/04/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAFFERN / 11/04/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL ROSS-MEERING / 11/04/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
48 CHARLOTTE STREET
LONDON
W1T 2NS
UNITED KINGDOM

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER PARK

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 SECRETARY APPOINTED MS LYNNE SANDERSON

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH DAFFERN

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED FRASER PARK

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MEADS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 SECRETARY APPOINTED ELIZABETH ANNE DAFFERN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BRIAN ROSS-MEERING

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MIMI OLALONPE FRANCES AJIBADE LOGGED FORM

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREGORY / 23/07/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE MEADS

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
ONE BUNHILL ROW
LONDON
EC1Y 8YY

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
12 PARK CRESCENT
LONDON
W1B 1PH

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0325 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 APT & RES OF DIR 30/06/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
1 RED PLACE
LONDON
W1Y 3RE

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 COMPANY NAME CHANGED
PSION NO.7 LIMITED
CERTIFICATE ISSUED ON 30/12/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
82 SAINT JOHN STREET
LONDON
EC1M 4JN

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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