GUINNESS WORLD RECORDS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

28/12/2328 December 2023 Change of details for Gwruk Acquisition Corp Limited as a person with significant control on 2021-04-06

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Matthew Euan James Knight as a secretary on 2023-06-02

View Document

01/06/231 June 2023 Termination of appointment of Raymond John Marshall as a secretary on 2023-06-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE TSANG

View Document

09/03/189 March 2018 SECRETARY APPOINTED MISS CATHERINE FRANCES LOUGHRAN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

10/10/1710 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 189 12TH FLOOR SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM SOUTH QUAY BUILDING 183 MARSH WALL LONDON E14 9SH UNITED KINGDOM

View Document

17/11/1617 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1617 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR TERENCE TSANG

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 17 HANOVER SQUARE LONDON W1S 1HU

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

15/02/1615 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Document

20/01/1520 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS ALISON OZANNE

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD JOYCE

View Document

27/03/1427 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Document

18/01/1318 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROD BERGEN

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED RYAN BARRINGTON-FOOTE

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RICHARDS / 02/02/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CRAWFORD JOYCE / 02/02/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROD BERGEN / 02/02/2012

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ADOPT ARTICLES 28/09/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RICHARDS / 04/01/2010

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCRIP SECRETARIES LIMITED / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROD BERGEN / 04/01/2010

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ROD BERGEN

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ALISTAIR RICHARDS

View Document

04/03/084 March 2008 AUDITOR'S RESIGNATION

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1T 7NF

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE STEINBERG

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WEIGHT

View Document

25/02/0825 February 2008 SECRETARY APPOINTED SCRIP SECRETARIES LIMITED

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DONALD CRAWFORD JOYCE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY JANET ROWLAND

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/066 September 2006 APPROVES RES 27/07/06

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0513 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0513 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0319 July 2003 ACC. REF. DATE SHORTENED FROM 27/08/03 TO 31/07/03

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 27/08/02

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 27/08/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: STONEHAM GATE STONEHAM LANE EASTLEIGH HAMPSHIRE SO50 9NW

View Document

27/02/0327 February 2003 CONS APPR AND AUTH CO 25/06/02

View Document

27/02/0327 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0327 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 AUDITOR'S RESIGNATION

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 AUDITOR'S RESIGNATION

View Document

03/08/013 August 2001 EXECUTE DEBENTURE 01/08/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 8 HENRIETTA PLACE LONDON W1G 0NB

View Document

03/08/013 August 2001 AUDITOR'S RESIGNATION

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 ARTICLES OF ASSOCIATION

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/04/01; NO CHANGE OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 8 HENRIETTA PLACE LONDON W1M 9AG

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 13/04/00; NO CHANGE OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 COMPANY NAME CHANGED GUINNESS PUBLISHING LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 39 PORTMAN SQQUARE LONDON WIH 0EE

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 39, PORTMAN SQUARE, LONDON, W1H 9HB.

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

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 13/04/93; CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: INTERNATIONAL HOUSE, 7, HIGH STREET, LONDON, W5 5DB

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 S386 DISP APP AUDS 25/06/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 ADOPT MEM AND ARTS 26/04/91

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 39 PORTMAN SQUARE LONDON W1H 9FH

View Document

21/09/9021 September 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED GUINNESS SUPERLATIVES LIMITED CERTIFICATE ISSUED ON 17/09/90

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/12/8627 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/865 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/03/833 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

10/11/8110 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

18/06/7618 June 1976 MEMORANDUM OF ASSOCIATION

View Document

09/09/559 September 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/55

View Document

30/11/5430 November 1954 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