Company NameIngram Image Limited
DirectorLouis Anthony Lockley Ingram
Company StatusActive
Company Number02949455
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 8 months ago)
Previous NameSuperstock Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Louis Anthony Lockley Ingram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(14 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainstone Court Trumpet
Ledbury
Herefordshire
HR8 2RA
Wales
Secretary NameLouis Anthony Lockley Ingram
NationalityBritish
StatusCurrent
Appointed30 January 2009(14 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainstone Court Trumpet
Ledbury
Herefordshire
HR8 2RA
Wales
Director NameMark Michel Bernard Journu Tasker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 80 Balham Park Road
London
SW12 8EA
Director NameMr Charles Noel Amato
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PQ
Secretary NameMr Charles Noel Amato
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PQ
Director NameGeorge Eric Henderson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressReconquista 575
70a(1003)
Buenos Aires
Argentina
Director NameWilliam F Beermann
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2002)
RoleCompany Director
Correspondence Address7660 Centurion Parkway
Jacksonville
Florida
32256
United States
Secretary NameElizabeth Higgins
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address18 Crosby Road
Forest Gate
London
E7 9HU
Secretary NameKai Chiang
NationalityMalaysian
StatusResigned
Appointed01 March 2002(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2002)
RoleChief Executive
Correspondence Address12786 Fenwick Island Court W
Jacksonville
Fl 32224 Florida
United States
Secretary NameMr Ian James Lishman
NationalityBritish
StatusResigned
Appointed23 August 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address35 Regent Square
London
E3 3HQ
Director NameKai Chiang
Date of BirthDecember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed20 October 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2005)
RoleChief Operating Officer
Correspondence Address12786 Fenwick Island Court W
Jacksonville
Fl 32224 Florida
United States
Director NameThomas Butta
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2006)
RoleCEO
Correspondence Address105 Silver Glade
Chapel Hill
Nc 27514
United States
Director NameHaim Ariav
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2006)
RolePresident
Correspondence Address176 Summerfield Drive
Ponte Vedra Beach
Fl 32082
United States
Secretary NameSusan Ong Chiang
NationalityAmerican
StatusResigned
Appointed26 May 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address12786 Fenwick Island Ct W
Jacksonville
Florida 32224
United States
Director NameSusan Ong Chiang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2008)
RoleSecretary
Correspondence Address12786 Fenwick Island Ct W
Jacksonville
Florida 32224
United States
Director NameThomas Costanza
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2008)
RoleTreasurer
Correspondence Address5301 Rising Sun Ct
Jacksonville
Florida 32259-1109
United States
Director NameRaymond Laduane Clifton
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2008(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 2009)
RoleCfo A21 Inc And Subsidiaries
Correspondence Address11326 Chertsey Lane
Jacksonville
Florida
Fl 32223
Director NameJohn Ziggie Ferguson
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(14 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 2008)
RoleCeo A21 Inc
Correspondence Address650 W. Willow Street
Chicago
Il 60614
Director NameVitantonio Cicorella
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2008(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressFlat-6 37 Stanlake Road
Shepherds Bush
London
W12 7HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteingrampublishing.com
Email address[email protected]

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ingram Image Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£966,164
Cash£637,598
Current Liabilities£763,651

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

29 November 2011Delivered on: 2 December 2011
Persons entitled: Silver Beam Investments Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £18,792.00 held in an interest bearing account.
Outstanding
11 February 1999Delivered on: 17 February 1999
Persons entitled: Seymour Development Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £20,000 in a specifically designated deposit account together with any other sums paid.
Outstanding

Filing History

24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
3 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
9 September 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
1 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
13 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 July 2016Director's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (2 pages)
19 July 2016Secretary's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (1 page)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Secretary's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (1 page)
19 July 2016Director's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 August 2014Director's details changed for Louis Anthony Lockley Ingram on 5 July 2014 (2 pages)
11 August 2014Director's details changed for Louis Anthony Lockley Ingram on 5 July 2014 (2 pages)
11 August 2014Director's details changed for Louis Anthony Lockley Ingram on 5 July 2014 (2 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Secretary's details changed for Louis Anthony Lockley Ingram on 5 August 2014 (1 page)
11 August 2014Secretary's details changed for Louis Anthony Lockley Ingram on 5 August 2014 (1 page)
11 August 2014Secretary's details changed for Louis Anthony Lockley Ingram on 5 August 2014 (1 page)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
6 March 2014Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page)
6 March 2014Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Louis Anthony Lockley Ingram on 10 July 2010 (2 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Louis Anthony Lockley Ingram on 10 July 2010 (2 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
23 March 2010Full accounts made up to 31 May 2009 (18 pages)
23 March 2010Full accounts made up to 31 May 2009 (18 pages)
1 February 2010Company name changed superstock LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Company name changed superstock LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
20 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
20 August 2009Secretary appointed louis anthony lockley ingram (2 pages)
20 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
20 August 2009Return made up to 09/07/09; full list of members (5 pages)
20 August 2009Secretary appointed louis anthony lockley ingram (2 pages)
20 August 2009Return made up to 09/07/09; full list of members (5 pages)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
14 April 2009Registered office changed on 14/04/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
14 April 2009Registered office changed on 14/04/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
27 March 2009Auditor's resignation (1 page)
27 March 2009Auditor's resignation (1 page)
17 March 2009Auditor's resignation (1 page)
17 March 2009Auditor's resignation (1 page)
17 February 2009Director appointed louis anthony lockley ingram (2 pages)
17 February 2009Director appointed louis anthony lockley ingram (2 pages)
11 February 2009Appointment terminated director raymond clifton (1 page)
11 February 2009Appointment terminated director raymond clifton (1 page)
11 February 2009Appointment terminated director vitantonio cicorella (1 page)
11 February 2009Appointment terminated director vitantonio cicorella (1 page)
11 December 2008Full accounts made up to 31 December 2006 (17 pages)
11 December 2008Full accounts made up to 31 December 2006 (17 pages)
3 December 2008Director appointed vitantonio cicorella (1 page)
3 December 2008Appointment terminated director john ferguson (1 page)
3 December 2008Appointment terminated director john ferguson (1 page)
3 December 2008Director appointed vitantonio cicorella (1 page)
15 October 2008Appointment terminated director and secretary susan chiang (1 page)
15 October 2008Director appointed raymond laduane clifton (1 page)
15 October 2008Director appointed john ziggie ferguson (1 page)
15 October 2008Appointment terminated director and secretary susan chiang (1 page)
15 October 2008Appointment terminated director thomas costanza (1 page)
15 October 2008Director appointed john ziggie ferguson (1 page)
15 October 2008Appointment terminated director thomas costanza (1 page)
15 October 2008Director appointed raymond laduane clifton (1 page)
30 September 2008Return made up to 09/07/08; full list of members (3 pages)
30 September 2008Return made up to 09/07/08; full list of members (3 pages)
4 October 2007Return made up to 09/07/07; full list of members (2 pages)
4 October 2007Return made up to 09/07/07; full list of members (2 pages)
2 May 2007Return made up to 09/07/06; full list of members (2 pages)
2 May 2007Return made up to 09/07/06; full list of members (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
16 September 2005Return made up to 09/07/05; full list of members (5 pages)
16 September 2005Return made up to 09/07/05; full list of members (5 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 32 queen anne street london W1G 8HD (1 page)
18 January 2005Registered office changed on 18/01/05 from: 32 queen anne street london W1G 8HD (1 page)
24 September 2004Accounts for a small company made up to 31 May 2004 (8 pages)
24 September 2004Accounts for a small company made up to 31 May 2004 (8 pages)
3 September 2004Registered office changed on 03/09/04 from: 59 chilton street unit G10 london E2 6EA (1 page)
3 September 2004Registered office changed on 03/09/04 from: 59 chilton street unit G10 london E2 6EA (1 page)
9 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 July 2004Return made up to 09/07/04; full list of members (6 pages)
15 July 2004Return made up to 09/07/04; full list of members (6 pages)
16 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
16 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 July 2003Director resigned (1 page)
30 October 2002New director appointed (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (1 page)
30 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (1 page)
2 October 2002New secretary appointed (1 page)
2 October 2002Secretary resigned (1 page)
10 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2002Registered office changed on 20/05/02 from: 32 queen anne street london W1M 0HD (1 page)
20 May 2002Registered office changed on 20/05/02 from: 32 queen anne street london W1M 0HD (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (1 page)
22 March 2002New secretary appointed (1 page)
10 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
31 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
19 July 1999Return made up to 09/07/99; no change of members (4 pages)
19 July 1999Return made up to 09/07/99; no change of members (4 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 July 1998Return made up to 15/07/98; full list of members (6 pages)
20 July 1998Return made up to 15/07/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
18 July 1997Return made up to 15/07/97; no change of members (4 pages)
18 July 1997Return made up to 15/07/97; no change of members (4 pages)
18 September 1996Return made up to 15/07/96; no change of members (6 pages)
18 September 1996Return made up to 15/07/96; no change of members (6 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 1 bell yard london WC2A 2JP (1 page)
12 July 1996Registered office changed on 12/07/96 from: 1 bell yard london WC2A 2JP (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Director resigned (2 pages)
15 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 1995Registered office changed on 18/07/95 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
18 July 1995Registered office changed on 18/07/95 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
2 June 1995Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1995Accounting reference date shortened from 31/07 to 31/05 (1 page)
2 June 1995Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1995Accounting reference date shortened from 31/07 to 31/05 (1 page)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Nc inc already adjusted 27/04/95 (1 page)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Nc inc already adjusted 27/04/95 (1 page)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 July 1994Registered office changed on 20/07/94 from: 33 crwys road cardiff CF2 4YF (1 page)
20 July 1994Registered office changed on 20/07/94 from: 33 crwys road cardiff CF2 4YF (1 page)
15 July 1994Incorporation (17 pages)
15 July 1994Incorporation (17 pages)