Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-12 |
update website_status OK => FlippedRobots |
2023-06-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-22 |
insert contact_pages_linkeddomain moocowmedia.co.uk |
2022-11-22 |
insert index_pages_linkeddomain moocowmedia.co.uk |
2022-11-22 |
insert terms_pages_linkeddomain moocowmedia.co.uk |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN CONRAD FORSHEW |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARR |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-18 |
delete general_emails in..@reach.co.uk |
2021-02-18 |
insert general_emails en..@reach.co.uk |
2021-02-18 |
delete address Ground Floor, Block A
Dukes Court, Duke St
Woking, Surrey
GU21 5BH |
2021-02-18 |
delete alias Reach Contact Ltd |
2021-02-18 |
delete email in..@reach.co.uk |
2021-02-18 |
delete industry_tag Contract Sales |
2021-02-18 |
delete phone 01483 711305 |
2021-02-18 |
insert address Ground Floor, Block A, Dukes Court, Duke St, Woking, GU21 5BH |
2021-02-18 |
insert email en..@reach.co.uk |
2021-02-18 |
insert index_pages_linkeddomain acosta.com |
2021-02-18 |
update primary_contact Ground Floor, Block A
Dukes Court, Duke St
Woking, Surrey
GU21 5BH => Ground Floor, Block A, Dukes Court, Duke St, Woking, GU21 5BH |
2020-07-31 |
update statutory_documents SECRETARY APPOINTED MRS JUSTINE MAXWELL |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLENE FRIEND |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLENE FRIEND |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
2020-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN CARR |
2019-12-26 |
insert phone 01226337 |
2019-12-26 |
insert registration_number 01226337 |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2019-05-25 |
delete registration_number 6649558 |
2019-02-15 |
update robots_txt_status www.reach.co.uk: 404 => 200 |
2019-01-07 |
delete source_ip 94.228.43.220 |
2019-01-07 |
insert source_ip 94.228.43.197 |
2019-01-07 |
update robots_txt_status www.reach.co.uk: 200 => 404 |
2018-12-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
2018-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-06 |
update statutory_documents SAIL ADDRESS CREATED |
2018-07-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS JUSTINE MAXWELL |
2018-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHESEN |
2017-11-07 |
delete company_previous_name ASPEN FIELD MARKETING LIMITED |
2017-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSLEY |
2017-06-28 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND |
2017-06-28 |
update statutory_documents SECRETARY APPOINTED MRS CHARLENE EMMA FRIEND |
2017-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REECE ALFORD |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update num_mort_outstanding 4 => 1 |
2017-04-27 |
update num_mort_satisfied 13 => 16 |
2017-02-22 |
update statutory_documents DIRECTOR APPOINTED STEVEN DAKE MATTHESEN |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK SMITH |
2017-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON |
2017-02-14 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY |
2017-02-14 |
update statutory_documents DIRECTOR APPOINTED MR TODD JOHNSON |
2017-02-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK PAUL SMITH |
2017-02-13 |
update statutory_documents SECRETARY APPOINTED MR REECE ALFORD |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOWRING |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HANDSCOMB |
2017-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2017-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2017-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2016-10-31 |
delete general_emails en..@reach.co.uk |
2016-10-31 |
delete alias Reach Holdings Limited |
2016-10-31 |
delete email en..@reach.co.uk |
2016-10-31 |
delete email en..@reach.co.uk |
2016-10-31 |
insert address Ground Floor, Block A, Dukes Court, Dukes St, Woking, Surrey, GU21 5BH |
2016-10-31 |
insert alias Reach Contact Ltd. |
2016-10-31 |
insert alias Reach Group |
2016-10-31 |
insert alias Reach Holdings Ltd. |
2016-10-31 |
insert index_pages_linkeddomain flexforce.me |
2016-10-31 |
insert index_pages_linkeddomain reach-contact.com.au |
2016-10-31 |
insert index_pages_linkeddomain reach-contact.de |
2016-10-31 |
insert index_pages_linkeddomain reach-contact.ie |
2016-10-31 |
insert index_pages_linkeddomain reach-contact.us |
2016-10-31 |
insert index_pages_linkeddomain shopsmartagency.co.uk |
2016-10-31 |
insert index_pages_linkeddomain vistafoodservice.co.uk |
2016-10-31 |
insert industry_tag shopper marketing and contract sales |
2016-10-31 |
insert phone +001 479-387-1123 |
2016-10-31 |
insert phone +353 014-693-732 |
2016-10-31 |
insert phone +44 (0)1293 297901 |
2016-10-31 |
insert phone +44 (0)1483 711300 |
2016-10-31 |
insert phone +49 (0)213-2137-700 |
2016-10-31 |
insert phone +61 420-514-855 |
2016-10-31 |
update founded_year null => 1975 |
2016-08-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-08-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-07-18 |
update statutory_documents 09/06/16 FULL LIST |
2016-07-10 |
delete address 111 Chertsey Road,
Woking,
Surrey
GU21 5BW, UK |
2016-07-10 |
insert address Ground Floor, Block A,
Dukes Court, Duke St,
Woking,
Surrey
GU21 5BH, UK |
2016-07-10 |
update primary_contact 111 Chertsey Road,
Woking,
Surrey
GU21 5BW, UK => Ground Floor, Block A,
Dukes Court, Duke St,
Woking,
Surrey
GU21 5BH, UK |
2016-06-08 |
delete address 111 CHERTSEY ROAD WOKING SURREY GU21 5BW |
2016-06-08 |
insert address GROUND FLOOR, BLOCK A DUKES COURT DUKE STREET WOKING SURREY ENGLAND GU21 5BH |
2016-06-08 |
update registered_address |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
111 CHERTSEY ROAD
WOKING
SURREY
GU21 5BW |
2016-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW LLOYD |
2015-08-12 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-08-12 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-07-02 |
update statutory_documents 09/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-26 |
delete chairman Roger Looker |
2014-11-26 |
delete person Roger Looker |
2014-10-29 |
delete source_ip 91.102.68.243 |
2014-10-29 |
insert source_ip 94.228.43.220 |
2014-09-23 |
insert coo Mark Smith |
2014-09-23 |
insert email ma..@reach.co.uk |
2014-09-23 |
insert person Mark Smith |
2014-07-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-07-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-06-09 |
update statutory_documents 09/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 17/02/2014 |
2014-03-05 |
delete personal_emails he..@believe-fullcircle.com |
2014-03-05 |
delete email he..@believe-fullcircle.com |
2014-03-05 |
delete person Helen Bennie |
2014-02-05 |
delete chairman Ian Glen |
2014-02-05 |
update person_title Ian Glen: Member of the Board of Directors; Non - Executive Chairman => Non - Executive Director; Member of the Board of Directors |
2013-10-13 |
delete phone 01483 711 342 |
2013-10-13 |
insert phone 01483 711 411 |
2013-07-05 |
insert general_emails en..@reach.co.uk |
2013-07-05 |
insert otherexecutives Simon Newton |
2013-07-05 |
delete alias Reach Contact Limited |
2013-07-05 |
delete index_pages_linkeddomain linkedin.com |
2013-07-05 |
delete index_pages_linkeddomain twitter.com |
2013-07-05 |
delete phone +44 (0)1483 711300 |
2013-07-05 |
delete phone +44 (0)1483 711303 |
2013-07-05 |
delete registration_number 1226337 |
2013-07-05 |
insert alias Reach Holdings Limited |
2013-07-05 |
insert email en..@reach.co.uk |
2013-07-05 |
insert email en..@reach.co.uk |
2013-07-05 |
insert index_pages_linkeddomain reach-contact.com |
2013-07-05 |
insert person Simon Newton |
2013-07-05 |
insert registration_number 06262884 |
2013-07-05 |
update name Reach Contact Limited => Reach Holdings Limited |
2013-07-02 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-07-02 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-06-28 |
update statutory_documents 09/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-16 |
insert phone +44 (0)1483 711303 |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MR COLIN FERGUSSON MARTIN |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW MICHAEL LLOYD |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ASHLEY NEWTON |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MS JACQUELINE ANN BOWRING |
2013-03-01 |
update website_status FlippedRobotsTxt |
2013-01-31 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-06-18 |
update statutory_documents 09/06/12 FULL LIST |
2012-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2011-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-20 |
update statutory_documents 09/06/11 FULL LIST |
2011-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2011-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2011-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATIE LOWE |
2011-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-09 |
update statutory_documents 09/06/10 FULL LIST |
2009-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2008-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
111 CHERTSEY ROAD
WOKING
SURREY
GU21 5BW |
2007-06-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-09-15 |
update statutory_documents COMPANY NAME CHANGED
ASPEN MARKETING COMMUNICATIONS L
IMITED
CERTIFICATE ISSUED ON 15/09/06 |
2006-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
DVC SALES, TECTONIC PLACE
HOLYPORT ROAD
MAIDENHEAD
BERKSHIRE SL6 2YE |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
C/O DVC SALES TECTONIC PLACE
HOLYPORT ROAD HOLYPORT
MAIDENHEAD
BERKSHIRE SL6 2YE |
2005-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents SECRETARY RESIGNED |
2004-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2004-03-27 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/03 FROM:
7 ALBERMARLE STREET
LONDON
W1X 3HF |
2003-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2002-05-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-05-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM:
AVON HOUSE KENSINGTON VILLAGE
AVONMORE ROAD
LONDON
W14 8TS |
2001-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 |
2000-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-12-23 |
update statutory_documents ALTERARTICLES16/12/99 |
1999-12-23 |
update statutory_documents ALTERARTICLES16/12/99 |
1999-12-23 |
update statutory_documents ALTERARTICLES16/12/99 |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-31 |
update statutory_documents SECRETARY RESIGNED |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS |
1999-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/98 FROM:
MALVERN HOUSE
BELL STREET
MAIDENHEAD
BERKSHIRE SL6 1BR |
1998-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS |
1998-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-07 |
update statutory_documents SHARES AGREEMENT OTC |
1998-03-25 |
update statutory_documents £ NC 1000/100000
16/12/97 |
1998-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 16/12/97 |
1998-03-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/97 |
1998-03-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/97 |
1998-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-03 |
update statutory_documents COMPANY NAME CHANGED
ASPEN FIELD MARKETING LIMITED
CERTIFICATE ISSUED ON 31/10/97 |
1997-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS |
1997-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-24 |
update statutory_documents ALTER MEM AND ARTS 17/12/96 |
1996-10-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 09/06/96; CHANGE OF MEMBERS |
1996-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-05-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-04 |
update statutory_documents RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS |
1995-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS |
1994-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-22 |
update statutory_documents RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS |
1993-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/92 FROM:
98 VICTORIA ROAD
LONDON
NW10 6NB |
1992-09-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-09-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-09-11 |
update statutory_documents RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-21 |
update statutory_documents COMPANY NAME CHANGED
ASPEN INSTORE MARKETING LIMITED
CERTIFICATE ISSUED ON 22/10/91 |
1991-10-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/10/91 |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS |
1991-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-01-30 |
update statutory_documents RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS |
1990-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-05 |
update statutory_documents RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS |
1990-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-02-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/88 FROM:
1 GAYFORD ROAD
SHEPERDS BUSH
LONDON
W12 9BY |
1988-12-05 |
update statutory_documents RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS |
1988-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-08-24 |
update statutory_documents RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS |
1987-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-05 |
update statutory_documents COMPANY NAME CHANGED
ASPEN TELEVISION LIMITED
CERTIFICATE ISSUED ON 05/05/87 |
1986-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-27 |
update statutory_documents RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS |
1986-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1975-09-15 |
update statutory_documents CERTIFICATE OF INCORPORATION |