London
SE1 2AF
Secretary Name | Mr John Andrew Woollhead |
---|---|
Status | Closed |
Appointed | 20 September 2010(97 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(104 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 May 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Derek Gordon Griffiths |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 250 Henwood Lane Catherine De Barnes Solihull West Midlands B91 2SY |
Secretary Name | Derek Gordon Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 250 Henwood Lane Catherine De Barnes Solihull West Midlands B91 2SY |
Director Name | Keith Roger Fellows |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 1996) |
Role | Group Finance Director |
Correspondence Address | 23 The Chase Wylde Green Sutton Coldfield West Midlands B76 1JS |
Director Name | Mr Allan Boardman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1996) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | 12 Goodwood Close Roby Grange Liverpool Merseyside L36 4QL |
Director Name | Chris Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(82 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 22a Launceston Place London W8 5RL |
Director Name | Robert Johan Henri Bonnier |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 1996(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2001) |
Role | Chief Financial Officer |
Correspondence Address | 39 Royal Crescent London W11 4SN |
Secretary Name | Robert Johan Henri Bonnier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(82 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 1996) |
Role | Chief Financial Officer |
Correspondence Address | Flat 3 73 Holland Park London W11 3SL |
Director Name | Robert Bergh Van Den |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1996(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 1998) |
Role | Company Director |
Correspondence Address | Willemslaan 12 Bussum 1406 Lw |
Director Name | Mr Christopher Ronald Chedgzoy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1999) |
Role | Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House Evesham Road Cookhill Alcester Warwickshire B49 5LJ |
Director Name | Ronald Dorjee |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1996(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2001) |
Role | Chief Financial Officer |
Correspondence Address | Pijlstraat 1d 1411 Re Naarden-Vesting The Netherlands |
Director Name | Dick Eykel |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1996(83 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Brusselselann 8 2587 Ah Den Haag The Netherlands |
Secretary Name | Victoria Mary Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 66 Deanhill Court Upper Richmond Road London SW14 7DL |
Director Name | Thomas James Lawrence |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2002) |
Role | Consultant |
Correspondence Address | 6 Cambridge Place London W8 5PB |
Secretary Name | Ronald Joseph Caffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(85 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 1 Newnham Manor Crowmarsh Gifford Wallingford Oxfordshire OX10 8EH |
Secretary Name | Ronald Dorjee |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1998(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2001) |
Role | Chief Financial Officer |
Correspondence Address | Pijlstraat 1d 1411 Re Naarden-Vesting The Netherlands |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Mark De Smedt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 April 2000(87 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2001) |
Role | Chief Operating Officer Scoot |
Correspondence Address | Voerhoek 29 Tervuren 3080 Belgium |
Director Name | Boulben Frank |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2000(87 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2001) |
Role | Chief Executive Officer Viven |
Correspondence Address | 2 Rue De Villesexel Paris 75007 Foreign |
Secretary Name | Suzanna Marjan Temple Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12a Penzance Place London W11 4PA |
Director Name | Mr Mark Francis Marriage |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Avenue Thackley Bradford West Yorkshire BD10 0RJ |
Director Name | John Bradford Cook |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 2006) |
Role | Investment Manager |
Correspondence Address | Stillingfleet Lodge Stillingfleet York Yorks YO19 6HP |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mr Michael Barry Sandpearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Secretary Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Dr Alison Margaret Fielding |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Stephen Antony Allott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clapham Common West Side London SW4 9AN |
Director Name | Mr Ian David Jefferson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LB |
Secretary Name | Mr Ian David Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LB |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Director Name | Mr Zak Doffman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(97 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Website | coe.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
108.8m at £0.01 | Digital Barriers PLC 74.75% Deferred |
---|---|
36.7m at £0.01 | Digital Barriers PLC 25.25% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2000 | Delivered on: 17 March 2000 Satisfied on: 19 June 2010 Persons entitled: The Scottish Life Assurance Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 15 march 2000. Particulars: £341996.00 an interest bearing account in the name of the tenant and specifically designated "beaufort house, cricketfield road, uxbridge deposit account. Fully Satisfied |
---|---|
22 September 1993 | Delivered on: 6 October 1993 Satisfied on: 2 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 October 1990 | Delivered on: 11 October 1990 Satisfied on: 3 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 7D heming road, washford industrial estate redditch, worcestershire. Fully Satisfied |
4 October 1990 | Delivered on: 11 October 1990 Satisfied on: 3 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 market street, hednesford staffs. Fully Satisfied |
4 October 1990 | Delivered on: 11 October 1990 Satisfied on: 3 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bon marche yard rugeley road hednesford staffs. Fully Satisfied |
25 May 1989 | Delivered on: 1 June 1989 Satisfied on: 2 March 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
26 January 1985 | Delivered on: 1 February 1985 Satisfied on: 27 September 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company. Fully Satisfied |
18 May 1982 | Delivered on: 25 May 1982 Satisfied on: 27 September 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at walston west midlands. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Fully Satisfied |
7 July 2008 | Delivered on: 18 July 2008 Satisfied on: 19 December 2008 Persons entitled: IP2IPO Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 May 2003 | Delivered on: 31 May 2003 Satisfied on: 19 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a timeload PLC to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 9 January 2002 Satisfied on: 19 June 2010 Persons entitled: Tameside Metropolitan Borough Council 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 amount from time to time standing to the credit of the rent deposit deed together with any accrued interest. Fully Satisfied |
16 August 2001 | Delivered on: 30 August 2001 Satisfied on: 18 April 2002 Persons entitled: Dmg Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the letter agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 2001 | Delivered on: 29 June 2001 Satisfied on: 26 June 2002 Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the rent deposit deed. Particulars: First fixed charge the initial rent deposit being £104,976.85 and all other sums paid and all interest in the single interest bearing account number 20344544. Fully Satisfied |
31 July 2000 | Delivered on: 11 August 2000 Satisfied on: 19 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over loan nore guarantee security account Secured details: All monies due or to become due from the company to the chargee as a result of the guaranteeing bank issuing the guarantee. Particulars: All right,title and interest in the loan note guarantee security account and the charged balance, as defined. See the mortgage charge document for full details. Fully Satisfied |
19 May 1982 | Delivered on: 26 May 1982 Satisfied on: 27 September 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All monies standing to the credit of any account of the company with the bank. Fully Satisfied |
13 November 2020 | Statement by Directors (1 page) |
---|---|
13 November 2020 | Statement of capital on 13 November 2020
|
13 November 2020 | Resolutions
|
13 November 2020 | Solvency Statement dated 27/10/20 (1 page) |
12 November 2020 | Director's details changed for Mr Colin Evans on 3 November 2020 (2 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 August 2018 | Register inspection address has been changed from C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX (1 page) |
19 July 2018 | Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Thruvision 121, Olympic Avenue Milton Abingdon OX14 4SA on 19 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 January 2018 | Change of details for Digital Barriers Plc as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 July 2015 | Register inspection address has been changed from C/O Digital Barriers Plc Enterprise House Hatfields London SE1 9PG United Kingdom to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG (1 page) |
24 July 2015 | Register inspection address has been changed from C/O Digital Barriers Plc Enterprise House Hatfields London SE1 9PG United Kingdom to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG (1 page) |
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 June 2015 | Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (12 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
26 July 2011 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
26 July 2011 | Register(s) moved to registered office address (1 page) |
26 July 2011 | Register(s) moved to registered office address (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages) |
18 July 2011 | Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages) |
19 April 2011 | Re-registration of Memorandum and Articles (30 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
19 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2011 | Re-registration of Memorandum and Articles (30 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
19 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Group of companies' accounts made up to 20 August 2010 (27 pages) |
21 February 2011 | Group of companies' accounts made up to 20 August 2010 (27 pages) |
12 October 2010 | Appointment of Mr Zak Doffman as a director (2 pages) |
12 October 2010 | Appointment of Mr Zak Doffman as a director (2 pages) |
30 September 2010 | Termination of appointment of Ian Jefferson as a secretary (1 page) |
30 September 2010 | Termination of appointment of Mark Marriage as a director (1 page) |
30 September 2010 | Termination of appointment of Alison Fielding as a director (1 page) |
30 September 2010 | Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 30 September 2010 (1 page) |
30 September 2010 | Termination of appointment of Anton Elsborg as a director (1 page) |
30 September 2010 | Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 30 September 2010 (1 page) |
30 September 2010 | Termination of appointment of Mark Marriage as a director (1 page) |
30 September 2010 | Appointment of Mr Colin Evans as a director (2 pages) |
30 September 2010 | Termination of appointment of Anton Elsborg as a director (1 page) |
30 September 2010 | Termination of appointment of Ian Jefferson as a secretary (1 page) |
30 September 2010 | Appointment of Mr John Andrew Woollhead as a secretary (1 page) |
30 September 2010 | Appointment of Mr Colin Evans as a director (2 pages) |
30 September 2010 | Termination of appointment of Ian Jefferson as a director (1 page) |
30 September 2010 | Termination of appointment of Alison Fielding as a director (1 page) |
30 September 2010 | Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page) |
30 September 2010 | Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page) |
30 September 2010 | Termination of appointment of Ian Jefferson as a director (1 page) |
30 September 2010 | Appointment of Mr John Andrew Woollhead as a secretary (1 page) |
21 September 2010 | Section 519 (1 page) |
21 September 2010 | Section 519 (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (2 pages) |
20 August 2010 | Register(s) moved to registered inspection location (2 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with bulk list of shareholders (17 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with bulk list of shareholders (17 pages) |
20 August 2010 | Director's details changed for Dr Alison Margaret Fielding on 11 July 2010 (3 pages) |
20 August 2010 | Director's details changed for Dr Alison Margaret Fielding on 11 July 2010 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 December 2009 | Group of companies' accounts made up to 30 June 2009 (40 pages) |
22 December 2009 | Group of companies' accounts made up to 30 June 2009 (40 pages) |
4 November 2009 | Director's details changed for Dr Alison Margaret Fielding on 13 October 2009 (3 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Dr Alison Margaret Fielding on 13 October 2009 (3 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
11 September 2009 | Return made up to 11/07/09; full list of members (10 pages) |
11 September 2009 | Return made up to 11/07/09; full list of members (10 pages) |
1 September 2009 | Director's change of particulars / mark marriage / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / mark marriage / 01/07/2009 (1 page) |
1 June 2009 | Appointment terminated director mark norton (1 page) |
1 June 2009 | Appointment terminated director mark norton (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
8 January 2009 | Group of companies' accounts made up to 30 June 2008 (49 pages) |
8 January 2009 | Group of companies' accounts made up to 30 June 2008 (49 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
16 December 2008 | Ad 28/11/08\gbp si [email protected]=86055.98\gbp ic 223943/309998.98\ (4 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Ad 28/11/08\gbp si [email protected]=86055.98\gbp ic 223943/309998.98\ (4 pages) |
16 December 2008 | Ad 12/12/08\gbp si [email protected]=57444.05\gbp ic 309998.98/367443.03\ (4 pages) |
16 December 2008 | Nc inc already adjusted 11/12/08 (2 pages) |
16 December 2008 | Nc inc already adjusted 11/12/08 (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Ad 12/12/08\gbp si [email protected]=57444.05\gbp ic 309998.98/367443.03\ (4 pages) |
11 August 2008 | Return made up to 11/07/08; bulk list available separately
|
11 August 2008 | Return made up to 11/07/08; bulk list available separately
|
18 July 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
14 July 2008 | Director appointed mark norton (2 pages) |
14 July 2008 | Director appointed mark norton (2 pages) |
11 April 2008 | Director appointed anton cecil elsborg (2 pages) |
11 April 2008 | Director appointed anton cecil elsborg (2 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
22 November 2007 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
22 November 2007 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
7 August 2007 | Return made up to 11/07/07; bulk list available separately (10 pages) |
7 August 2007 | Return made up to 11/07/07; bulk list available separately (10 pages) |
1 April 2007 | Ad 21/03/07--------- £ si [email protected]=31250 £ ic 1251700/1282950 (3 pages) |
1 April 2007 | Ad 21/03/07--------- £ si [email protected]=31250 £ ic 1251700/1282950 (3 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
27 January 2007 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
27 January 2007 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
5 September 2006 | Conso s-div 17/01/06 (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Conso s-div 17/01/06 (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 24/08/06--------- £ si [email protected]=118750 £ ic 1132950/1251700 (4 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 17/01/06--------- £ si [email protected] (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 17/01/06--------- £ si [email protected] (2 pages) |
5 September 2006 | Ad 24/08/06--------- £ si [email protected]=118750 £ ic 1132950/1251700 (4 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
22 August 2006 | Return made up to 11/07/06; bulk list available separately (9 pages) |
22 August 2006 | Return made up to 11/07/06; bulk list available separately (9 pages) |
30 January 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
30 January 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
5 September 2005 | Return made up to 11/07/05; bulk list available separately (9 pages) |
5 September 2005 | Return made up to 11/07/05; bulk list available separately (9 pages) |
9 March 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
9 March 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 11/07/04; bulk list available separately (9 pages) |
6 September 2004 | Return made up to 11/07/04; bulk list available separately (9 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
11 November 2003 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
11 November 2003 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
3 September 2003 | Ad 28/05/03--------- £ si [email protected] (4 pages) |
3 September 2003 | Statement of affairs (129 pages) |
3 September 2003 | Ad 28/05/03--------- £ si [email protected] (4 pages) |
3 September 2003 | Statement of affairs (129 pages) |
20 August 2003 | Return made up to 11/07/03; bulk list available separately
|
20 August 2003 | Return made up to 11/07/03; bulk list available separately
|
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
5 July 2003 | £ ic 723638/434183 28/05/03 £ sr [email protected]= 289455 (1 page) |
5 July 2003 | £ ic 723638/434183 28/05/03 £ sr [email protected]= 289455 (1 page) |
4 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
4 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Conso 28/05/03 (1 page) |
20 June 2003 | Conso 28/05/03 (1 page) |
20 June 2003 | Nc inc already adjusted 22/04/03 (1 page) |
20 June 2003 | Nc inc already adjusted 22/04/03 (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
31 May 2003 | Particulars of mortgage/charge (6 pages) |
31 May 2003 | Particulars of mortgage/charge (6 pages) |
28 May 2003 | Company name changed timeload PLC\certificate issued on 28/05/03 (4 pages) |
28 May 2003 | Interim accounts made up to 23 May 2003 (18 pages) |
28 May 2003 | Interim accounts made up to 23 May 2003 (18 pages) |
28 May 2003 | Company name changed timeload PLC\certificate issued on 28/05/03 (4 pages) |
22 May 2003 | Cancell of shre prem and red cap (2 pages) |
22 May 2003 | Cancell of shre prem and red cap (2 pages) |
22 May 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages) |
22 May 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
6 November 2002 | Return made up to 11/07/02; bulk list available separately (9 pages) |
6 November 2002 | Return made up to 11/07/02; bulk list available separately (9 pages) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
1 August 2002 | Company name changed scoot.com PLC\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed scoot.com PLC\certificate issued on 01/08/02 (2 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
27 September 2001 | Listing of particulars (47 pages) |
27 September 2001 | Listing of particulars (47 pages) |
11 September 2001 | Listing of particulars (16 pages) |
11 September 2001 | Listing of particulars (16 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
8 August 2001 | Listing of particulars (24 pages) |
8 August 2001 | Listing of particulars (24 pages) |
7 August 2001 | Return made up to 11/07/01; bulk list available separately (9 pages) |
7 August 2001 | Return made up to 11/07/01; bulk list available separately (9 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
3 July 2001 | Listing of particulars (83 pages) |
3 July 2001 | Listing of particulars (83 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Ad 04/06/01--------- £ si [email protected]= 6123 £ ic 13927556/13933679 (3 pages) |
27 June 2001 | Ad 04/06/01--------- £ si [email protected]= 6123 £ ic 13927556/13933679 (3 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
5 June 2001 | Full group accounts made up to 31 December 2000 (52 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Full group accounts made up to 31 December 2000 (52 pages) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: beaufort house cricketfield road uxbridge middlesex UB8 1QG (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: beaufort house cricketfield road uxbridge middlesex UB8 1QG (1 page) |
3 November 2000 | Return made up to 11/07/00; bulk list available separately (11 pages) |
3 November 2000 | Return made up to 11/07/00; bulk list available separately (11 pages) |
2 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
24 August 2000 | Ad 31/07/00--------- £ si [email protected]=2120000 £ ic 11807556/13927556 (8 pages) |
24 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
24 August 2000 | Ad 31/07/00--------- £ si [email protected]=2120000 £ ic 11807556/13927556 (8 pages) |
24 August 2000 | Resolutions
|
14 August 2000 | Registered office changed on 14/08/00 from: information house parkway court oxford OX4 2JY (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: information house parkway court oxford OX4 2JY (1 page) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
31 July 2000 | Listing of particulars (111 pages) |
31 July 2000 | Listing of particulars (111 pages) |
29 June 2000 | Ad 26/01/00--------- £ si [email protected]=49913 £ ic 10574015/10623928 (2 pages) |
29 June 2000 | Ad 02/12/99--------- £ si [email protected]=10344 £ ic 10743934/10754278 (2 pages) |
29 June 2000 | Ad 26/11/99--------- £ si [email protected]=11940 £ ic 10754278/10766218 (2 pages) |
29 June 2000 | Ad 09/02/00--------- £ si [email protected]=285783 £ ic 10766218/11052001 (3 pages) |
29 June 2000 | Ad 26/11/99--------- £ si [email protected]=11940 £ ic 10754278/10766218 (2 pages) |
29 June 2000 | Ad 13/01/00--------- £ si [email protected]=19919 £ ic 10643847/10663766 (2 pages) |
29 June 2000 | Ad 05/04/00--------- £ si [email protected]=555555 £ ic 11052001/11607556 (2 pages) |
29 June 2000 | Ad 05/04/00--------- £ si [email protected]=200000 £ ic 11607556/11807556 (2 pages) |
29 June 2000 | Ad 13/01/00--------- £ si [email protected]=19919 £ ic 10643847/10663766 (2 pages) |
29 June 2000 | Ad 12/12/99--------- £ si [email protected]=10208 £ ic 10733726/10743934 (2 pages) |
29 June 2000 | Ad 22/12/99--------- £ si [email protected]=29878 £ ic 10663766/10693644 (2 pages) |
29 June 2000 | Ad 05/04/00--------- £ si [email protected]=200000 £ ic 11607556/11807556 (2 pages) |
29 June 2000 | Ad 12/12/99--------- £ si [email protected]=10208 £ ic 10733726/10743934 (2 pages) |
29 June 2000 | Ad 13/12/99--------- £ si [email protected]=40082 £ ic 10693644/10733726 (2 pages) |
29 June 2000 | Ad 13/12/99--------- £ si [email protected]=40082 £ ic 10693644/10733726 (2 pages) |
29 June 2000 | Ad 22/12/99--------- £ si [email protected]=29878 £ ic 10663766/10693644 (2 pages) |
29 June 2000 | Ad 09/02/00--------- £ si [email protected]=285783 £ ic 10766218/11052001 (3 pages) |
29 June 2000 | Ad 24/01/00--------- £ si [email protected]=19919 £ ic 10623928/10643847 (2 pages) |
29 June 2000 | Ad 24/01/00--------- £ si [email protected]=19919 £ ic 10623928/10643847 (2 pages) |
29 June 2000 | Ad 26/01/00--------- £ si [email protected]=49913 £ ic 10574015/10623928 (2 pages) |
29 June 2000 | Ad 05/04/00--------- £ si [email protected]=555555 £ ic 11052001/11607556 (2 pages) |
29 June 2000 | Ad 02/12/99--------- £ si [email protected]=10344 £ ic 10743934/10754278 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
8 May 2000 | Full group accounts made up to 30 September 1999 (44 pages) |
8 May 2000 | Full group accounts made up to 30 September 1999 (44 pages) |
25 April 2000 | Memorandum and Articles of Association (55 pages) |
25 April 2000 | £ nc 14200000/19600000 03/04/00 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Memorandum and Articles of Association (55 pages) |
25 April 2000 | £ nc 14200000/19600000 03/04/00 (1 page) |
25 April 2000 | Resolutions
|
12 April 2000 | Listing of particulars (3 pages) |
12 April 2000 | Listing of particulars (3 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
15 March 2000 | Listing of particulars (81 pages) |
15 March 2000 | Listing of particulars (81 pages) |
15 February 2000 | New director appointed (5 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (5 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
19 November 1999 | Location of register of members (non legible) (1 page) |
19 November 1999 | Location of register of members (non legible) (1 page) |
29 September 1999 | Return made up to 11/07/99; change of members
|
29 September 1999 | Return made up to 11/07/99; change of members
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
2 July 1999 | Return made up to 01/04/99; bulk list available separately (8 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 01/04/99; bulk list available separately (8 pages) |
2 July 1999 | Director resigned (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
7 April 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
7 April 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
12 March 1999 | Ad 03/02/99--------- £ si [email protected]=209739 £ ic 13210742/13420481 (2 pages) |
12 March 1999 | Ad 03/02/99--------- £ si [email protected]=209739 £ ic 13210742/13420481 (2 pages) |
22 February 1999 | Company name changed freepages group PLC\certificate issued on 22/02/99 (2 pages) |
22 February 1999 | Company name changed freepages group PLC\certificate issued on 22/02/99 (2 pages) |
12 February 1999 | Ad 08/12/98--------- £ si [email protected]=3162740 £ ic 10048002/13210742 (2 pages) |
12 February 1999 | Ad 08/12/98--------- £ si [email protected]=3162740 £ ic 10048002/13210742 (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 August 1998 | Ad 31/07/98--------- £ si [email protected]=4000 £ ic 10044002/10048002 (2 pages) |
14 August 1998 | Ad 31/07/98--------- £ si [email protected]=4000 £ ic 10044002/10048002 (2 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 11/07/98; bulk list available separately (8 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 11/07/98; bulk list available separately (8 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
1 May 1998 | Full group accounts made up to 30 September 1997 (34 pages) |
1 May 1998 | Full group accounts made up to 30 September 1997 (34 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
30 September 1997 | Return made up to 11/07/97; bulk list available separately (10 pages) |
30 September 1997 | Return made up to 11/07/97; bulk list available separately (10 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
29 August 1997 | Ad 12/06/97--------- £ si [email protected]=133168 £ ic 9910831/10043999 (2 pages) |
29 August 1997 | Statement of affairs (9 pages) |
29 August 1997 | Statement of affairs (9 pages) |
29 August 1997 | Ad 12/06/97--------- £ si [email protected]=133168 £ ic 9910831/10043999 (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
8 June 1997 | Statement of affairs (9 pages) |
8 June 1997 | Ad 16/04/97--------- £ si [email protected] (2 pages) |
8 June 1997 | Ad 16/04/97--------- £ si [email protected] (2 pages) |
8 June 1997 | Statement of affairs (9 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
27 May 1997 | Ad 16/04/97--------- £ si [email protected]=28298 £ ic 9882533/9910831 (2 pages) |
27 May 1997 | Ad 16/04/97--------- £ si [email protected]=28298 £ ic 9882533/9910831 (2 pages) |
14 April 1997 | Full group accounts made up to 30 September 1996 (36 pages) |
14 April 1997 | Full group accounts made up to 30 September 1996 (36 pages) |
13 March 1997 | Ad 10/03/97--------- £ si [email protected]=2000000 £ ic 7882533/9882533 (2 pages) |
13 March 1997 | Ad 10/03/97--------- £ si [email protected]=2000000 £ ic 7882533/9882533 (2 pages) |
10 March 1997 | Memorandum and Articles of Association (107 pages) |
10 March 1997 | Nc inc already adjusted 28/02/97 (1 page) |
10 March 1997 | Memorandum and Articles of Association (107 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Nc inc already adjusted 28/02/97 (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
30 January 1997 | Memorandum and Articles of Association (115 pages) |
30 January 1997 | Memorandum and Articles of Association (115 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Ad 05/09/96--------- £ si [email protected]=300000 £ ic 7582533/7882533 (2 pages) |
16 January 1997 | Ad 05/09/96--------- £ si [email protected]=300000 £ ic 7582533/7882533 (2 pages) |
3 November 1996 | Statement of affairs (14 pages) |
3 November 1996 | Ad 28/08/96--------- £ si [email protected] (4 pages) |
3 November 1996 | Statement of affairs (14 pages) |
3 November 1996 | Ad 28/08/96--------- £ si [email protected] (4 pages) |
22 October 1996 | Ad 28/08/96--------- £ si [email protected]=38805 £ ic 7543728/7582533 (2 pages) |
22 October 1996 | Ad 28/08/96--------- £ si [email protected]=38805 £ ic 7543728/7582533 (2 pages) |
18 August 1996 | Return made up to 11/07/96; bulk list available separately
|
18 August 1996 | Return made up to 11/07/96; bulk list available separately
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Ad 26/02/96--------- £ si [email protected]=1666666 £ ic 967062/2633728 (3 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Ad 26/02/96--------- £ si [email protected]=1666666 £ ic 967062/2633728 (3 pages) |
2 April 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (3 pages) |
2 April 1996 | Director resigned;new director appointed (3 pages) |
15 March 1996 | Nc inc already adjusted 26/02/96 (1 page) |
15 March 1996 | Nc inc already adjusted 26/02/96 (1 page) |
12 March 1996 | Memorandum and Articles of Association (65 pages) |
12 March 1996 | Memorandum and Articles of Association (65 pages) |
6 March 1996 | Registered office changed on 06/03/96 from: 2 rugley road hednesford staffs WS12 5BY (1 page) |
6 March 1996 | Registered office changed on 06/03/96 from: 2 rugley road hednesford staffs WS12 5BY (1 page) |
2 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
2 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
2 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
26 February 1996 | Company name changed blagg PLC.\certificate issued on 26/02/96 (6 pages) |
26 February 1996 | Company name changed blagg PLC.\certificate issued on 26/02/96 (6 pages) |
16 February 1996 | Prospectus (96 pages) |
16 February 1996 | Prospectus (96 pages) |
20 October 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
20 October 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
15 September 1995 | Ad 22/08/95--------- £ si [email protected]=31700 £ ic 935362/967062 (2 pages) |
15 September 1995 | Ad 22/08/95--------- £ si [email protected]=31700 £ ic 935362/967062 (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 11/07/95; bulk list available separately (6 pages) |
10 August 1995 | Return made up to 11/07/95; bulk list available separately (6 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
20 April 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
20 April 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
25 October 1994 | Ad 19/09/94--------- £ si [email protected]=317681 £ ic 617681/935362 (2 pages) |
25 October 1994 | Ad 19/09/94--------- £ si [email protected]=317681 £ ic 617681/935362 (2 pages) |
30 March 1994 | Company name changed C.C.S. group PLC\certificate issued on 31/03/94 (2 pages) |
30 March 1994 | Company name changed C.C.S. group PLC\certificate issued on 31/03/94 (2 pages) |
29 March 1994 | Full group accounts made up to 31 October 1993 (25 pages) |
29 March 1994 | Full group accounts made up to 31 October 1993 (25 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 July 1993 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 July 1993 | Resolutions
|
8 July 1993 | Reduction of iss capital and minute (oc) £ ic 3176811/ 517681 (2 pages) |
8 July 1993 | Reduction of iss capital and minute (oc) £ ic 3176811/ 517681 (2 pages) |
14 May 1993 | Resolutions
|
14 May 1993 | Resolutions
|
24 January 1993 | Full group accounts made up to 31 October 1992 (25 pages) |
24 January 1993 | Full group accounts made up to 31 October 1992 (25 pages) |
10 January 1993 | Full accounts made up to 31 October 1991 (25 pages) |
10 January 1993 | Full accounts made up to 31 October 1991 (25 pages) |
30 April 1992 | Full group accounts made up to 30 November 1990 (23 pages) |
30 April 1992 | Full group accounts made up to 30 November 1990 (23 pages) |
18 March 1991 | Ad 31/07/89--------- £ si [email protected] (2 pages) |
18 March 1991 | Ad 14/03/90--------- £ si [email protected] (2 pages) |
18 March 1991 | Ad 14/03/90--------- £ si [email protected] (2 pages) |
18 March 1991 | Ad 31/07/89--------- £ si [email protected] (2 pages) |
4 July 1990 | Full group accounts made up to 30 November 1989 (27 pages) |
4 July 1990 | Full group accounts made up to 30 November 1989 (27 pages) |
10 May 1990 | Ad 14/03/90--------- £ si [email protected]=13333 £ ic 3165917/3179250 (2 pages) |
10 May 1990 | Ad 14/03/90--------- £ si [email protected]=13333 £ ic 3165917/3179250 (2 pages) |
2 May 1990 | Registered office changed on 02/05/90 from: heming road washford redditch B98 odh (1 page) |
2 May 1990 | Registered office changed on 02/05/90 from: heming road washford redditch B98 odh (1 page) |
2 May 1990 | Registered office changed on 02/05/90 from: heming road washford redditch B98 odh (1 page) |
28 February 1990 | Ad 09/06/89--------- £ si [email protected] (2 pages) |
28 February 1990 | Ad 09/06/89--------- £ si [email protected] (2 pages) |
10 January 1990 | £ nc 4000000/4105000 30/10/89 (1 page) |
10 January 1990 | £ nc 4000000/4105000 30/10/89 (1 page) |
8 January 1990 | Ad 04/08/89--------- £ si [email protected] (2 pages) |
8 January 1990 | Ad 04/08/89--------- £ si [email protected] (2 pages) |
4 January 1990 | Ad 14/11/89-30/11/89 £ si [email protected]=933333 £ ic 2232584/3165917 (2 pages) |
4 January 1990 | Ad 14/11/89-30/11/89 £ si [email protected]=933333 £ ic 2232584/3165917 (2 pages) |
7 December 1989 | Resolutions
|
7 December 1989 | Resolutions
|
27 November 1989 | £ nc 2950000/3400000 31/07/89 (1 page) |
27 November 1989 | £ nc 2950000/3400000 31/07/89 (1 page) |
13 October 1989 | Prospectus (46 pages) |
13 October 1989 | Prospectus (46 pages) |
15 September 1989 | Resolutions
|
15 September 1989 | Resolutions
|
14 September 1989 | Particulars of contract relating to shares (3 pages) |
14 September 1989 | Particulars of contract relating to shares (3 pages) |
8 September 1989 | Nc inc already adjusted (1 page) |
8 September 1989 | Nc inc already adjusted (1 page) |
8 September 1989 | Resolutions
|
8 September 1989 | Wd 30/08/89 ad 09/06/89--------- premium £ si [email protected]=5747 £ ic 2088193/2093940 (5 pages) |
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
8 September 1989 | Wd 30/08/89 ad 09/06/89--------- premium £ si [email protected]=5747 £ ic 2088193/2093940 (5 pages) |
24 August 1989 | Certificate of reduction of issued capital (1 page) |
24 August 1989 | Certificate of reduction of issued capital (1 page) |
10 August 1989 | Wd 09/08/89 ad 09/06/89--------- £ si [email protected] (2 pages) |
10 August 1989 | Wd 09/08/89 ad 09/06/89--------- £ si [email protected] (2 pages) |
28 June 1989 | Full accounts made up to 30 September 1988 (13 pages) |
28 June 1989 | Return made up to 12/04/89; bulk list available separately (6 pages) |
28 June 1989 | Return made up to 12/04/89; bulk list available separately (6 pages) |
28 June 1989 | Full accounts made up to 30 September 1988 (13 pages) |
12 April 1989 | Registered office changed on 12/04/89 from: 43 temple row birmingham B2 5JT (1 page) |
12 April 1989 | Registered office changed on 12/04/89 from: 43 temple row birmingham B2 5JT (1 page) |
12 April 1989 | Registered office changed on 12/04/89 from: 43 temple row birmingham B2 5JT (1 page) |
28 March 1989 | Company name changed bluemel bros public LIMITED comp any\certificate issued on 29/03/89 (2 pages) |
28 March 1989 | Company name changed bluemel bros public LIMITED comp any\certificate issued on 29/03/89 (2 pages) |
22 March 1989 | Company name changed\certificate issued on 22/03/89 (2 pages) |
22 March 1989 | Company name changed\certificate issued on 22/03/89 (2 pages) |
10 February 1989 | Reduction of iss capital and minute (oc) (5 pages) |
10 February 1989 | Reduction of iss capital and minute (oc) (5 pages) |
25 January 1989 | Wd 02/01/89 ad 06/01/89--------- £ si [email protected] (2 pages) |
25 January 1989 | Wd 02/01/89 ad 06/01/89--------- £ si [email protected] (2 pages) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
28 October 1988 | Full accounts made up to 30 September 1987 (16 pages) |
28 October 1988 | Full accounts made up to 30 September 1987 (16 pages) |
21 September 1988 | Registered office changed on 21/09/88 from: rutland house 148 edmund st birmingham B3 2JR (1 page) |
21 September 1988 | Registered office changed on 21/09/88 from: rutland house 148 edmund st birmingham B3 2JR (1 page) |
21 September 1988 | Registered office changed on 21/09/88 from: rutland house 148 edmund st birmingham B3 2JR (1 page) |
15 December 1986 | Group of companies' accounts made up to 30 September 1985 (28 pages) |
15 December 1986 | Group of companies' accounts made up to 30 September 1985 (28 pages) |
7 July 1986 | Registered office changed on 07/07/86 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
7 July 1986 | Registered office changed on 07/07/86 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
7 July 1986 | Registered office changed on 07/07/86 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
2 May 1986 | Registered office changed on 02/05/86 from: wolston coventry (1 page) |
2 May 1986 | Registered office changed on 02/05/86 from: wolston coventry (1 page) |
2 May 1986 | Registered office changed on 02/05/86 from: wolston coventry (1 page) |
27 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 July 1981 | Resolutions
|
23 July 1981 | Resolutions
|
24 April 1913 | Incorporation (46 pages) |
24 April 1913 | Incorporation (46 pages) |