Date | Description |
2024-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2024-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SPARK / 01/01/2024 |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES |
2024-04-07 |
delete address SEA CONTAINERS 18 UPPER GROUND LONDON UNITED KINGDOM SE1 9GL |
2024-04-07 |
insert address SEA CONTAINERS 18 UPPER GROUND LONDON ENGLAND SE1 9PD |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2024-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2024 FROM
SEA CONTAINERS 18 UPPER GROUND
LONDON
SE1 9GL
UNITED KINGDOM |
2023-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-05-27 |
insert ceo John Morris |
2023-05-27 |
insert chairman Tim Perkins |
2023-05-27 |
insert office_emails am..@designbridge.com |
2023-05-27 |
insert otherexecutives Alex Spark |
2023-05-27 |
insert otherexecutives Amy Golding |
2023-05-27 |
insert otherexecutives Invictus Games |
2023-05-27 |
insert otherexecutives Kasia Bannon |
2023-05-27 |
insert otherexecutives Nick Dunton |
2023-05-27 |
insert otherexecutives Tom Gilbert |
2023-05-27 |
delete about_pages_linkeddomain facebook.com |
2023-05-27 |
delete about_pages_linkeddomain instagram.com |
2023-05-27 |
delete about_pages_linkeddomain linkedin.com |
2023-05-27 |
delete about_pages_linkeddomain twitter.com |
2023-05-27 |
delete index_pages_linkeddomain facebook.com |
2023-05-27 |
delete index_pages_linkeddomain instagram.com |
2023-05-27 |
delete index_pages_linkeddomain linkedin.com |
2023-05-27 |
delete index_pages_linkeddomain twitter.com |
2023-05-27 |
delete source_ip 35.242.142.110 |
2023-05-27 |
insert address Amsteldijk 166,
1079 LH
Amsterdam, Netherlands |
2023-05-27 |
insert email am..@designbridge.com |
2023-05-27 |
insert person Alex Cerrutti |
2023-05-27 |
insert person Alex Spark |
2023-05-27 |
insert person Amanda Hancock |
2023-05-27 |
insert person Amy Golding |
2023-05-27 |
insert person Birgitte Woehlk |
2023-05-27 |
insert person Cristina Tazza |
2023-05-27 |
insert person Emma Follett |
2023-05-27 |
insert person Frank Nas |
2023-05-27 |
insert person Greg Quinton |
2023-05-27 |
insert person Hannah Duley |
2023-05-27 |
insert person Holly Maguire |
2023-05-27 |
insert person Invictus Games |
2023-05-27 |
insert person Jim Prior |
2023-05-27 |
insert person John Morris |
2023-05-27 |
insert person Kasia Bannon |
2023-05-27 |
insert person Marcelo Bicudo |
2023-05-27 |
insert person Mark Budden |
2023-05-27 |
insert person Nick Dunton |
2023-05-27 |
insert person Nicky Nicolls |
2023-05-27 |
insert person Nikki Lin |
2023-05-27 |
insert person Pilar Domingo |
2023-05-27 |
insert person Tim Perkins |
2023-05-27 |
insert person Tom Gilbert |
2023-05-27 |
insert person Tom Robinson |
2023-05-27 |
insert phone +31 20 520 6030 |
2023-05-27 |
insert source_ip 142.250.200.51 |
2023-04-10 |
delete address 18 Clerkenwell Close
London
EC1R 0QN
United Kingdom |
2023-04-10 |
delete source_ip 35.189.126.202 |
2023-04-10 |
insert address 16-17 Clerkenwell Close
London
EC1R 0QN
United Kingdom |
2023-04-10 |
insert source_ip 35.242.142.110 |
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 |
2023-03-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES SPARK |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRAINGER |
2023-03-09 |
delete source_ip 35.242.183.249 |
2023-03-09 |
insert source_ip 35.189.126.202 |
2023-01-05 |
delete source_ip 35.242.142.110 |
2023-01-05 |
insert source_ip 35.242.183.249 |
2022-10-02 |
delete source_ip 35.189.126.202 |
2022-10-02 |
insert source_ip 35.242.142.110 |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BLACK |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/11/2018 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WPP GROUP (UK) LTD / 26/11/2018 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-24 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC CHARLES GRAINGER |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE MELLMAN |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
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 |
2019-12-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ROGERS |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODENOUGH |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
2019-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSAY PATTISON |
2019-02-07 |
delete address 27 FARM STREET LONDON ENGLAND W1J 5RJ |
2019-02-07 |
insert address SEA CONTAINERS 18 UPPER GROUND LONDON UNITED KINGDOM SE1 9GL |
2019-02-07 |
update registered_address |
2019-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM
27 FARM STREET
LONDON
W1J 5RJ
ENGLAND |
2019-01-07 |
update account_category GROUP => FULL |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES DUNTON |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN SIMON BLACK |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHEARSBY |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNA BOWERS |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MORRIS |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE ADRIAN MELLMAN |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PERKINS |
2017-10-07 |
delete address 38-42 NEWPORT STREET SWINDON WILTS SN1 3DR |
2017-10-07 |
insert address 27 FARM STREET LONDON ENGLAND W1J 5RJ |
2017-10-07 |
update registered_address |
2017-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES |
2017-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HAWKINS |
2017-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM
38-42 NEWPORT STREET
SWINDON
WILTS
SN1 3DR |
2017-09-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-09-13 |
update statutory_documents 22/08/17 STATEMENT OF CAPITAL GBP 438228.10 |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP GROUP (UK) LTD |
2017-09-12 |
update statutory_documents CESSATION OF WILLIAM MCLERNON GOODENOUGH AS A PSC |
2017-09-07 |
update num_mort_outstanding 1 => 0 |
2017-09-07 |
update num_mort_satisfied 3 => 4 |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE SHEPARDSON ROGERS |
2017-09-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED |
2017-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-07 |
update num_mort_outstanding 4 => 1 |
2017-07-07 |
update num_mort_satisfied 0 => 3 |
2017-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-04-04 |
update statutory_documents ADOPT ARTICLES 01/03/2017 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-09 |
update statutory_documents 07/05/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-07 |
update statutory_documents 07/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-07 |
update statutory_documents 07/05/14 FULL LIST |
2014-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-17 |
update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 219114 |
2014-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK PETRIE |
2014-01-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-08 |
update statutory_documents 08/01/14 STATEMENT OF CAPITAL GBP 238114 |
2014-01-07 |
delete company_previous_name DESIGN BRIDGE U.K. LIMITED(THE) |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-07 |
update statutory_documents 07/05/13 FULL LIST |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JOHN ALISTAIR PONSONBY FORBES / 01/01/2013 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JOHN ALISTAIR PONSONBY FORBES / 13/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM MCLERNON GOODENOUGH / 13/11/2012 |
2012-10-09 |
update statutory_documents 08/10/12 STATEMENT OF CAPITAL GBP 234362 |
2012-10-08 |
update statutory_documents 08/10/12 STATEMENT OF CAPITAL GBP 234362 |
2012-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-08 |
update statutory_documents 07/05/12 FULL LIST |
2012-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM MCLERNON GOODENOUGH / 08/05/2012 |
2011-09-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-09-29 |
update statutory_documents ADOPT ARTICLES 20/09/2011 |
2011-09-29 |
update statutory_documents SECTION 175 20/09/2011 |
2011-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-10 |
update statutory_documents 07/05/11 FULL LIST |
2010-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-05-19 |
update statutory_documents 07/05/10 FULL LIST |
2010-05-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD SHEARSBY / 07/05/2010 |
2009-12-14 |
update statutory_documents 08/12/09 STATEMENT OF CAPITAL GBP 231097 |
2009-12-11 |
update statutory_documents 08/12/09 STATEMENT OF CAPITAL GBP 234362 |
2009-07-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents GBP IC 255251/231097
25/03/08
GBP SR 48308@0.5=24154 |
2008-04-07 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2007-08-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-05-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-08-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-05-27 |
update statutory_documents £ SR 63157@.5
25/02/05 |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-09-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-08-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-18 |
update statutory_documents NC INC ALREADY ADJUSTED
17/10/01 |
2002-01-16 |
update statutory_documents CONSO S-DIV
17/10/01 |
2001-12-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 07/05/01; NO CHANGE OF MEMBERS |
2001-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-06-08 |
update statutory_documents LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
1999-06-08 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
1999-01-28 |
update statutory_documents £ IC 150421/144976
31/12/98
£ SR 108919@.05=5445 |
1999-01-27 |
update statutory_documents £ SR 109270@.05
31/12/97 |
1999-01-27 |
update statutory_documents £ SR 4669@.05
02/04/98 |
1998-11-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-09-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-05-19 |
update statutory_documents RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents CONVE
04/11/97 |
1997-11-11 |
update statutory_documents ALTER MEM AND ARTS 04/11/97 |
1997-11-07 |
update statutory_documents ADOPT MEM AND ARTS 08/10/97 |
1997-11-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97 |
1997-08-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS |
1997-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-07 |
update statutory_documents RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS |
1995-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-04-30 |
update statutory_documents RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS |
1994-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1994-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-17 |
update statutory_documents ALTER MEM AND ARTS 28/07/94 |
1994-07-27 |
update statutory_documents ALTER MEM AND ARTS 20/07/94 |
1994-07-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/94 |
1994-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-29 |
update statutory_documents RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS |
1994-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-04 |
update statutory_documents COMPANY NAME CHANGED
DESIGN BRIDGE U.K. LIMITED(THE)
CERTIFICATE ISSUED ON 01/01/94 |
1993-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-04-29 |
update statutory_documents RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS |
1992-05-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-05-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-05-06 |
update statutory_documents RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS |
1992-04-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1991-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-29 |
update statutory_documents RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS |
1991-05-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1990-08-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-15 |
update statutory_documents ALTER MEM AND ARTS 30/05/90 |
1990-06-07 |
update statutory_documents RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS |
1990-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS |
1989-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-22 |
update statutory_documents ALTER MEM AND ARTS 261088 |
1988-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-20 |
update statutory_documents RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS |
1988-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-12-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1987-06-12 |
update statutory_documents ADOPT MEM AND ARTS 210487 |
1987-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-15 |
update statutory_documents COMPANY NAME CHANGED
DRAFTGEM LIMITED
CERTIFICATE ISSUED ON 15/12/86 |
1986-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/86 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1986-10-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-08-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |