RMG:BLACK CAT LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Termination of appointment of Daniel Patrick Conaghan as a director on 2021-06-08

View Document

14/06/2114 June 2021 Termination of appointment of Charles Ward Van Der Welle as a director on 2021-06-08

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

19/09/1719 September 2017 First Gazette notice for compulsory strike-off

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/09/168 September 2016 COMPANY NAME CHANGED INTERSTAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/09/16

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/03/2014

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 11/05/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED CORDIANT LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED CORDIANT FINANCE LTD CERTIFICATE ISSUED ON 21/01/99

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 83/89 WHITFIELD STREET LONDON W1A 4XA

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9728 May 1997 S252 DISP LAYING ACC 12/05/97

View Document

28/05/9728 May 1997 S366A DISP HOLDING AGM 12/05/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 EXEMPTION FROM APPOINTING AUDITORS 16/12/96

View Document

11/12/9611 December 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/9611 December 1996 REREGISTRATION PLC-PRI 25/10/96

View Document

11/12/9611 December 1996 ALTER MEM AND ARTS 25/10/96

View Document

11/12/9611 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9611 December 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED SAATCHI & SAATCHI FINANCE PLC CERTIFICATE ISSUED ON 16/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 AUDITORS' REPORT

View Document

26/09/9126 September 1991 AUDITORS' STATEMENT

View Document

26/09/9126 September 1991 BALANCE SHEET

View Document

26/09/9126 September 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/9126 September 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/9126 September 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/9126 September 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/9126 September 1991 REREGISTRATION PRI-PLC 13/09/91

View Document

15/07/9115 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: BERKELEY SQUARE LONDON W1X 5DH

View Document

30/06/9130 June 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/12/903 December 1990 COMPANY NAME CHANGED SAATCHI & SAATCHI INVESTMENTS LI MITED CERTIFICATE ISSUED ON 04/12/90

View Document

21/11/9021 November 1990 CONSO 27/09/90

View Document

21/11/9021 November 1990 £ NC 50000/95000 27/09/90

View Document

21/11/9021 November 1990 NC INC ALREADY ADJUSTED 27/09/90

View Document

13/11/9013 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 ALTER MEM AND ARTS 27/09/90

View Document

12/11/9012 November 1990 £ NC 5000/50000 27/09/90

View Document

12/11/9012 November 1990 NC INC ALREADY ADJUSTED 27/09/90

View Document

12/11/9012 November 1990 CONSO 27/09/90

View Document

24/09/9024 September 1990 EXEMPTION FROM APPOINTING AUDITORS 13/03/90

View Document

24/09/9024 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 15 LOWER REGENT STREET LONDON SW 1Y4

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/889 February 1988 COMPANY NAME CHANGED PLUGMAY LIMITED CERTIFICATE ISSUED ON 10/02/88

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 031187

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 80/84 CHARLOTTE ST LONDON W1

View Document

23/12/8723 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

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