CORDIANT COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
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

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 NewStatement of capital on 2025-07-24

View Document

24/07/2524 July 2025 New

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

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 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

15/08/2315 August 2023

View Document

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

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

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Document

17/10/2217 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

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

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

10/10/1910 October 2019 FULL ACCOUNTS 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

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

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

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Document

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 27/03/2014

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Document

23/04/1223 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

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

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

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

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

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

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

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

View Document

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

View Document

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

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ARTICLES OF ASSOCIATION

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 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 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

12/05/0612 May 2006 S366A DISP HOLDING AGM 24/04/06

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 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/056 July 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/056 July 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/056 July 2005 REREG PLC-PRI 16/06/05

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

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

View Document

07/01/047 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/12/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/034 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/08/034 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/08/031 August 2003 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 27/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121/141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/025 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 27/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 SHARES AGREEMENT OTC

View Document

10/07/0110 July 2001 SHARES AGREEMENT OTC

View Document

10/07/0110 July 2001 SHARES AGREEMENT OTC

View Document

19/06/0119 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0114 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 27/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/013 May 2001 SHARES AGREEMENT OTC

View Document

03/05/013 May 2001 SHARES AGREEMENT OTC

View Document

19/09/0019 September 2000 ALTER MEM AND ARTS 04/09/00

View Document

19/09/0019 September 2000 £ NC 208000000/260000000 04/09/00

View Document

08/09/008 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0025 August 2000 LISTING OF PARTICULARS

View Document

23/08/0023 August 2000 LISTING OF PARTICULARS

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0027 June 2000 ALTER ARTICLES 13/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 27/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 RE MERGER AGREEMENT 01/03/00

View Document

21/03/0021 March 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

21/03/0021 March 2000 £ NC 150500000/165500000 01/03/00

View Document

08/02/008 February 2000 LISTING OF PARTICULARS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

16/07/9916 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/99

View Document

23/06/9923 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/9829 July 1998 S95(1) ALLOT SECURITIES 21/07/98

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 LOCATION OF DEBENTURE REGISTER

View Document

27/05/9827 May 1998 RETURN MADE UP TO 27/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/04/9822 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 CANCELLATION 22/12/97

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/12/9723 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9723 December 1997 CONSO 23/10/97

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 83/89, WHITFIELD STREET, LONDON. W1A 4XA

View Document

23/12/9723 December 1997 INTERIM ACCOUNTS MADE UP TO 12/12/97

View Document

15/12/9715 December 1997 COMPANY NAME CHANGED CORDIANT PLC CERTIFICATE ISSUED ON 15/12/97

View Document

02/12/972 December 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/12/972 December 1997 RED CAP 23/10/97

View Document

27/11/9727 November 1997 RED CAP SHR PREM ACC CAP RED RES

View Document

10/11/9710 November 1997 DEMERGE COMPANIES 23/10/97

View Document

15/10/9715 October 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/10/9715 October 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/07/977 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 27/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9713 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/96

View Document

13/01/9713 January 1997 SHARE OPTION SCHEME 18/06/96

View Document

03/10/963 October 1996 RE CREST 09/04/96

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 27/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/9521 November 1995 £ NC 207500115/269729908 20/11/95

View Document

21/11/9521 November 1995 NC INC ALREADY ADJUSTED 20/11/95

View Document

08/11/958 November 1995 LISTING OF PARTICULARS

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9515 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95

View Document

20/06/9520 June 1995 ADOPT MEM AND ARTS 13/06/95

View Document

01/06/951 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 27/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED SAATCHI & SAATCHI COMPANY P.L.C. CERTIFICATE ISSUED ON 16/03/95

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

29/12/9429 December 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/06/94

View Document

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

View Document

10/05/9410 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 27/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/06/9314 June 1993 ADOPT MEM AND ARTS 09/06/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 27/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/9321 May 1993 LISTING OF PARTICULARS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/06/9226 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9226 June 1992 CONSO S-DIV 15/06/92

View Document

26/06/9226 June 1992 CONSOL&SUBDIV SHS 10/06/92

View Document

08/06/928 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9221 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 SHARES AGREEMENT OTC

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 SHARES AGREEMENT OTC

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 SHARES AGREEMENT OTC

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: BERKELEY SQUARE LONDON W1X 5DH

View Document

01/07/911 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/06/9126 June 1991 RETURN MADE UP TO 27/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9126 June 1991 NC DEC ALREADY ADJUSTED 27/03/91

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

29/05/9129 May 1991 CONVE 22/04/91

View Document

30/04/9130 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 LISTING OF PARTICULARS

View Document

09/04/919 April 1991 £ NC 152900000/319572500 27/03/91

View Document

09/04/919 April 1991 VARYING SHARE RIGHTS AND NAMES 04/03/91

View Document

09/04/919 April 1991 RE SPECIAL RES 27/03/91

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 LISTING OF PARTICULARS

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 27/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/9027 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/90

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 AD 09/02/87--------- £ SI [email protected]

View Document

16/11/8916 November 1989 SHARES AGREEMENT OTC

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED

View Document

20/07/8920 July 1989 WD 19/07/89 AD 09/02/87--------- £ SI [email protected]

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 15 LOWER REGENT STREET LONDON SW 1Y4

View Document

08/06/898 June 1989 RETURN OF ALLOTMENTS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 04/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/898 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/89

View Document

08/05/898 May 1989 NC INC ALREADY ADJUSTED

View Document

08/05/898 May 1989 £ NC 148400000/152900000

View Document

21/03/8921 March 1989 Full group accounts made up to 1988-09-30

View Document

21/03/8921 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 SHARES AGREEMENT OTC

View Document

05/09/885 September 1988 WD 15/08/88 AD 01/08/88--------- £ SI [email protected]=7605

View Document

08/08/888 August 1988 WD 20/06/88 AD 12/05/88--------- PREMIUM £ SI [email protected]=16740

View Document

01/08/881 August 1988 ALTER MEM AND ARTS 09/03/88

View Document

01/08/881 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/03/88

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 RETURN MADE UP TO 23/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/887 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/8823 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: 80 CHARLOTTE STREET LONDON W1A 1AQ

View Document

22/10/8722 October 1987 WD 13/10/87 AD 30/09/87--------- PREMIUM £ SI [email protected]=570

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

07/08/877 August 1987 REDUCTION OF SHARE PREMIUM

View Document

03/08/873 August 1987 RED/SHARE PREM. ACCT.

View Document

27/07/8727 July 1987 RE SHARES 290687

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

30/06/8730 June 1987 RETURN MADE UP TO 17/03/87; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/8718 June 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

13/05/8713 May 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

05/02/875 February 1987 COMPANY TYPE CHANGED FROM PLC TO PLC

View Document

29/01/8729 January 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/8617 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/864 September 1986 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 OTHER RESOLUTION

View Document

12/08/8612 August 1986 Group of companies' accounts made up to 1984-09-30

View Document

12/08/8612 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/84

View Document

12/08/8612 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

08/07/868 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

14/04/8614 April 1986 LISTING OF PARTICULARS

View Document

04/04/854 April 1985 LISTING OF PARTICULARS

View Document

29/09/8329 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

27/05/8227 May 1982 LISTING OF PARTICULARS

View Document

22/02/8222 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/7726 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/77

View Document

11/07/7711 July 1977 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