PROJECT INTERACTIVE PUBLISHING LTD

Company Documents

DateDescription
23/07/1223 July 2012 ORDER OF COURT TO WIND UP

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED VIRGIN INTERACTIVE PUBLISHING (UK) LIMITED
CERTIFICATE ISSUED ON 29/02/12

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DONALDSON

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED VIRGIN DIGITAL PUBLISHING LIMITED
CERTIFICATE ISSUED ON 24/11/11

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1131 October 2011 RE-SECTION 519

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
THE SCHOOL HOUSE 50 BROOK GREEN
LONDON
W6 7RR

View Document

12/10/1112 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/10/1112 October 2011 SECRETARY APPOINTED FRANCIS MALONE

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR MARTIN BERNARD MALONE

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED GIOVANNI DONALDSON

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED FRANCIS MALONE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY BARRY ALEXANDER RALPH GERRARD

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/11/105 November 2010 COMPANY NAME CHANGED MATTER DIGITAL LIMITED
CERTIFICATE ISSUED ON 05/11/10

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR GORDON DOUGLAS MCCALLUM

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR IAN PHILIP WOODS

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR BARRY ALEXANDER RALPH GERRARD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY GERRARD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE DRAKE

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED VIRGIN VOUCHER CLUB LIMITED
CERTIFICATE ISSUED ON 28/10/10

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN DRAKE / 31/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COHEN / 31/01/2010

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
120 CAMPDEN HILL ROAD
LONDON
W8 7AR

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JONATHAN MARK COHEN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR GORDON MCCALLUM

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MCCALL

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM:
12 CAMPDEN HILL ROAD
LONDON
W8 7AR

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

30/11/9930 November 1999 EXEMPTION FROM APPOINTING AUDITORS 23/11/99

View Document

03/11/993 November 1999 ADOPTARTICLES25/10/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 S366A DISP HOLDING AGM 21/01/99

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 ADOPT MEM AND ARTS 24/04/98

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED
OPENSTILL LIMITED
CERTIFICATE ISSUED ON 27/04/98

View Document

15/04/9815 April 1998 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