INFORMA GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Stephen Andrew Carter on 2025-04-01

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 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

10/02/2210 February 2022 Director's details changed for Mr Rupert John Joseph Hopley on 2022-02-01

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Rupert John Joseph Hopley as a secretary on 2021-08-04

View Document

05/08/215 August 2021 Appointment of Informa Cosec Limited as a secretary on 2021-08-04

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GLYN FULLELOVE

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 18/02/2019

View Document

19/12/1819 December 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/1819 December 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/12/1819 December 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-12-18

View Document

19/12/1819 December 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN FULLELOVE

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 10/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DOVEY

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH MUSSENDEN

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MS MICHELLE JANE AFFLECK DOVEY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH MUSSENDEN

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED GLYN WILLIAM FULLELOVE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR SIMON ROBERT BANE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED GLYN WILLIAM FULLELOVE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR SIMON ROBERT BANE

View Document

06/10/156 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 01/06/2015

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CARTER / 01/06/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MORTIMER HOUSE 37-41 MORTIMER STREET LONDON W1T 3JH

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

06/10/146 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 DIRECTOR APPOINTED STEPHEN ANDREW CARTER

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

01/10/131 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 01/03/2013

View Document

24/01/1324 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 249278514.001

View Document

03/10/123 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY ADAM WALKER

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

17/11/1117 November 2011 SECRETARY APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

20/09/1120 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

17/09/1117 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BURTON

View Document

07/09/117 September 2011 SECRETARY APPOINTED ADAM CHRISTOPHER WALKER

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

31/08/1031 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 50100.01

View Document

23/08/1023 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED RACHEL JACOBS

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

19/01/1019 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1019 January 2010 ADOPT ARTICLES 18/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 ADOPT ARTICLES 30/06/2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JOHN WILLIAM BURTON

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA KIRBY

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 30/06/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN O'NEILL

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MARK KERSWELL

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR DEREK MAPP

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIS

View Document

02/07/092 July 2009 MEMORANDUM OF ASSOCIATION

View Document

02/07/092 July 2009 ARTICLES OF ASSOCIATION

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED INFORMA PLC CERTIFICATE ISSUED ON 30/06/09

View Document

30/06/0930 June 2009 REDUCTION OF ISSUED CAPITAL

View Document

30/06/0930 June 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/06/098 June 2009 ARTICLES OF ASSOCIATION

View Document

04/06/094 June 2009 RE SCHEME OF ARRANGEMENT 02/06/2009

View Document

14/05/0914 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0912 May 2009 GBP NC 600000/750000 08/05/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR SEAN WATSON

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/0822 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0812 May 2008 INTERIM ACCOUNTS MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

19/12/0719 December 2007 RED SHA CAP & CANCEL SHA PREM AC

View Document

07/12/077 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 INTERIM ACCOUNTS MADE UP TO 30/06/07

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 RETURN MADE UP TO 06/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED T&F INFORMA PLC CERTIFICATE ISSUED ON 18/08/05

View Document

27/07/0527 July 2005 APV ACQUI,AUTH PROC 30/06/05

View Document

27/07/0527 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0527 July 2005 £ NC 50000000/60000000 30/

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0516 June 2005 LISTING OF PARTICULARS

View Document

03/05/053 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

24/11/0424 November 2004 RE SECTION 394

View Document

12/10/0412 October 2004 RETURN MADE UP TO 06/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED 14/04/04

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED 14/04/04

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 SHARES AGREEMENT OTC

View Document

21/06/0421 June 2004 NC INC ALREADY ADJUSTED 14/04/04

View Document

21/06/0421 June 2004 NC INC ALREADY ADJUSTED 14/04/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 £ NC 18000000/50000000 14/

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED INFORMA GROUP PLC CERTIFICATE ISSUED ON 10/05/04

View Document

23/03/0423 March 2004 LISTING OF PARTICULARS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/032 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 06/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 19 PORTLAND PLACE, LONDON, W1B 1PX

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 22/05/01

View Document

29/05/0229 May 2002 S89 ALLOT EQUITY SHARES 22/05/02

View Document

29/05/0229 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 22/05/02

View Document

29/05/0229 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0229 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0229 May 2002 £ NC 16000000/18000000 22/

View Document

05/10/015 October 2001 NC INC ALREADY ADJUSTED 23/05/01

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 23/05/01

View Document

05/06/015 June 2001 £ NC 15500000/16000000 23/

View Document

12/10/0012 October 2000 RETURN MADE UP TO 06/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 19 PORTLAND PLACE, LONDON, W1N 3AF

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 06/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: SHEEPEN PLACE, COLCHESTER, ESSEX, CO3 3LP

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 ALTER MEM AND ARTS 25/05/99

View Document

17/03/9917 March 1999 AUDITOR'S RESIGNATION

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 14/12/98

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED LLP GROUP PLC CERTIFICATE ISSUED ON 21/12/98

View Document

21/12/9821 December 1998 MERGER OFFER 14/12/98

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 14/12/98

View Document

16/12/9816 December 1998 £ NC 7000000/15500000 14/

View Document

09/12/989 December 1998 LISTING OF PARTICULARS

View Document

18/11/9818 November 1998 SHARES AGREEMENT OTC

View Document

05/10/985 October 1998 RETURN MADE UP TO 06/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

27/04/9827 April 1998 VARYING SHARE RIGHTS AND NAMES 09/04/98

View Document

27/04/9827 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 09/04/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 09/04/98

View Document

27/04/9827 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/98

View Document

27/04/9827 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/04/98

View Document

27/04/9827 April 1998 REDESIGNATE SHARES 09/04/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 08/04/98

View Document

27/04/9827 April 1998 ADOPT MEM AND ARTS 09/04/98

View Document

27/04/9827 April 1998 £ NC 204800/7000000 09/0

View Document

27/04/9827 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/98

View Document

27/04/9827 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/04/98

View Document

20/04/9820 April 1998 LISTING OF PARTICULARS

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9818 March 1998 REREGISTRATION PRI-PLC 13/03/98

View Document

18/03/9818 March 1998 AUDITORS' REPORT

View Document

18/03/9818 March 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

18/03/9818 March 1998 AUDITORS' STATEMENT

View Document

18/03/9818 March 1998 BALANCE SHEET

View Document

18/03/9818 March 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9818 March 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/02/9826 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 COMPANY NAME CHANGED COTTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/02/98

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

17/02/9717 February 1997 SHARES SUBDIVIDED 21/12/95

View Document

17/02/9717 February 1997 ADOPT MEM AND ARTS 21/12/95

View Document

17/02/9717 February 1997 NC INC ALREADY ADJUSTED 21/12/95

View Document

17/02/9717 February 1997 NC INC ALREADY ADJUSTED 21/12/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 ALTER MEM AND ARTS 25/06/96

View Document

08/07/968 July 1996 REDESIGNATION 25/06/96

View Document

08/07/968 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9630 April 1996 £ IC 156000/140000 23/04/96 £ SR [email protected]=16000

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 15/02/96

View Document

05/03/965 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9614 February 1996 £ IC 136000/123200 31/01/96 £ SR [email protected]=12800

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 £ IC 152000/136000 12/01/96 £ SR [email protected]=16000

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 COMPANY NAME CHANGED STUDIODEMO LIMITED CERTIFICATE ISSUED ON 08/01/96

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 21 HOLBORN VIADUCT, LONDON, EC1A 2DY

View Document

04/01/964 January 1996 ADOPT MEM AND ARTS 21/12/95

View Document

04/01/964 January 1996 £ NC 1000/244800 21/12/95

View Document

04/01/964 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

04/01/964 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

04/01/964 January 1996 DIV 21/12/95

View Document

04/01/964 January 1996 VARYING SHARE RIGHTS AND NAMES 21/12/95

View Document

04/01/964 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU

View Document

06/09/956 September 1995 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