TEMPUS GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

31/07/2531 July 2025 NewAppointment of David Richard Martin as a director on 2025-07-29

View Document

31/07/2531 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

14/07/2514 July 2025 NewStatement of capital on 2025-07-14

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 New

View Document

14/11/2414 November 2024 Appointment of Timothy John Martel as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Nicholas Paul Douglas as a director on 2024-10-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

18/12/2318 December 2023 Cessation of Wpp Ln Limited as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Notification of Wpp 2005 Limited as a person with significant control on 2023-12-12

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Alexander Ashby as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

17/10/2217 October 2022 Appointment of Nicholas Paul Douglas as a director on 2022-09-30

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

20/07/2120 July 2021 Change of details for Wpp Ln Limited as a person with significant control on 2018-11-26

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

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

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DR STEVE WINTERS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

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

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DART

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 19/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 REDUCE ISSUED CAPITAL 10/08/2012

View Document

15/08/1215 August 2012 STATEMENT BY DIRECTORS

View Document

15/08/1215 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 86.148625

View Document

15/08/1215 August 2012 SOLVENCY STATEMENT DATED 10/08/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NORMAN

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 S366A DISP HOLDING AGM 26/04/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS; AMEND

View Document

07/07/037 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/0217 December 2002 REREG PLC-PRI 16/12/02

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 19/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SHARES AGREEMENT OTC

View Document

29/03/0229 March 2002 SHARES AGREEMENT OTC

View Document

29/03/0229 March 2002 SHARES AGREEMENT OTC

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 1 PARIS GARDEN LONDON SE1 8NU

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 RETURN MADE UP TO 19/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/06/0118 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 SHARES AGREEMENT OTC

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 19/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0014 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SHARES AGREEMENT OTC

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 MARKET PURCHASE 13/06/00

View Document

12/05/0012 May 2000 SHARES AGREEMENT OTC

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 AUDITOR'S RESIGNATION

View Document

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

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 19/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9924 June 1999 ADOPT MEM AND ARTS 01/06/99

View Document

24/06/9924 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/99

View Document

24/06/9924 June 1999 £ NC 4500000/6000000 01/06/99

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 SHARES AGREEMENT OTC

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 RETURN MADE UP TO 19/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98

View Document

04/06/984 June 1998 COMPANY NAME CHANGED CIA GROUP PLC CERTIFICATE ISSUED ON 04/06/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 AUDITOR'S RESIGNATION

View Document

31/10/9731 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 19/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 AGREEMENT 16/06/97

View Document

26/06/9726 June 1997 MARKET PURCHASES 27/05/97

View Document

26/06/9726 June 1997 SECT 89 27/05/97

View Document

18/06/9718 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 LISTING OF PARTICULARS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 19/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 ADOPT MEM AND ARTS 21/05/96

View Document

29/05/9629 May 1996 LISTING OF PARTICULARS

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 19/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/95

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

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

10/11/9410 November 1994 SHARES AGREEMENT OTC

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 SHARES AGREEMENT OTC

View Document

08/07/948 July 1994 RETURN MADE UP TO 19/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 SHARES AGREEMENT OTC

View Document

08/06/948 June 1994 SHARES AGREEMENT OTC

View Document

25/05/9425 May 1994 £ NC 3000000/5000000 29/04/94

View Document

25/05/9425 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/94

View Document

25/05/9425 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/94

View Document

09/05/949 May 1994 ORDINARY 29/04/94

View Document

03/05/943 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 AUDITOR'S RESIGNATION

View Document

02/10/932 October 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 SECT 80 29/04/93

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RE-SHARE OPTION SCHEME 27/04/92

View Document

11/05/9211 May 1992 ALLOTT EQUITY 27/04/92

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/91

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/90

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: LANDSEER HOUSE 19 CHARING CROSS ROAD LONDON WC24 OES

View Document

09/11/899 November 1989 CAPITALISATION 16/10/89

View Document

02/11/892 November 1989 CAPIT £400000 16/10/89

View Document

01/11/891 November 1989 S-DIV 16/10/89

View Document

01/11/891 November 1989 £ NC 65000/730000 16/10/89

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 PROSPECTUS

View Document

26/10/8926 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED CIA MEDIA COMMUNICATIONS GROUP P LC CERTIFICATE ISSUED ON 26/09/89

View Document

16/08/8916 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/8914 August 1989 NC INC ALREADY ADJUSTED

View Document

14/08/8914 August 1989 33552 X £1 05/06/89

View Document

14/08/8914 August 1989 ALTER MEM AND ARTS 03/07/89

View Document

14/08/8914 August 1989 NC INC ALREADY ADJUSTED 18/03/88

View Document

14/08/8914 August 1989 £ IC 33554/23954 £ SR 9600@1=9600

View Document

14/08/8914 August 1989 NC INC ALREADY ADJUSTED

View Document

25/07/8925 July 1989 S-DIV

View Document

11/07/8911 July 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/07/8911 July 1989 AUDITORS' REPORT

View Document

11/07/8911 July 1989 ALTER MEM AND ARTS 050689

View Document

11/07/8911 July 1989 ALTER CLAUSES 050689

View Document

11/07/8911 July 1989 BALANCE SHEET

View Document

11/07/8911 July 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/07/8911 July 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/07/8911 July 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/07/8911 July 1989 AUDITORS' STATEMENT

View Document

11/07/8911 July 1989 REREGISTRATION PRI-PLC 050689

View Document

16/06/8916 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS S 030289

View Document

08/03/898 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/02/8224 February 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/82

View Document

02/02/822 February 1982 REGISTERED OFFICE CHANGED ON 02/02/82 FROM: REGISTERED OFFICE CHANGED

View Document

28/10/8128 October 1981 CERTIFICATE OF INCORPORATION

View Document

28/10/8128 October 1981 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