London
EC2M 7EB
Director Name | Mr Martin Olof Edstrom |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 December 2023(93 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Victor Hugo Watson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years after company formation) |
Appointment Duration | 2 years (resigned 27 July 1993) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | Moat Field Moor Lane East Keswick Leeds West Yorkshire LS17 9ET |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(63 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Jonathan Rowlatt Huber Riddle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(67 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 15 November 2022) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Edward Cornford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Admirals Mead Butleigh Glastonbury Somerset BA6 8UE |
Director Name | Mr Paul Stephen Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(76 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss South Yorkshire DN6 0ED |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Wakefield Road Leeds LS10 1DU |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wakefield Road Leeds LS10 1DU |
Secretary Name | Denis Connery |
---|---|
Status | Resigned |
Appointed | 31 March 2014(83 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Wakefield Road Leeds LS10 1DU |
Director Name | Mr Graeme Almond |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(83 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wakefield Road Leeds LS10 1DU |
Secretary Name | Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 12 May 2014(83 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Anthony Stoner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(84 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Andrew Martin Blundell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Resigned |
Appointed | 28 February 2019(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Philip David Hoggarth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Timothy Austin Burgham |
---|---|
Status | Resigned |
Appointed | 20 November 2020(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Claire Louise Watt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(92 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Philip David Hoggarth |
---|---|
Status | Resigned |
Appointed | 15 November 2022(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 December 2023) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Keith Maib |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2023(92 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.com |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Communisis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,230,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Acquiom Agency Services Llc as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: Srs Acquiom Inc. as Security Trustee Classification: A registered charge Outstanding |
17 January 2022 | Delivered on: 19 January 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
17 January 2022 | Delivered on: 19 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page) |
---|---|
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
27 October 2019 | Resolutions
|
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
6 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
11 December 2018 | Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Resolutions
|
22 December 2016 | Statement by Directors (1 page) |
22 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Statement by Directors (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
22 December 2016 | Resolutions
|
21 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
6 December 2016 | Full accounts made up to 31 December 2015 (60 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (60 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Nigel Guy Howes as a director on 13 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr David Rushton as a director on 13 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Andrew Martin Blundell as a director on 13 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Nigel Guy Howes as a director on 13 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr David Rushton as a director on 13 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Andrew Martin Blundell as a director on 13 August 2014 (2 pages) |
16 July 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Graeme Almond as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Graeme Almond as a director on 16 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
21 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
7 May 2014 | Appointment of Graeme Almond as a director (2 pages) |
7 May 2014 | Appointment of Graeme Almond as a director (2 pages) |
31 March 2014 | Termination of appointment of Sarah Caddy as a secretary (1 page) |
31 March 2014 | Termination of appointment of Sarah Caddy as a director (1 page) |
31 March 2014 | Appointment of Denis Connery as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Sarah Caddy as a secretary (1 page) |
31 March 2014 | Appointment of Denis Connery as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Sarah Caddy as a director (1 page) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
16 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 September 2003 | Company name changed john waddington investments limi ted\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed john waddington investments limi ted\certificate issued on 11/09/03 (2 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 1 April 2000 (9 pages) |
31 January 2001 | Full accounts made up to 1 April 2000 (9 pages) |
31 January 2001 | Full accounts made up to 1 April 2000 (9 pages) |
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
26 November 1999 | Full accounts made up to 3 April 1999 (9 pages) |
26 November 1999 | Full accounts made up to 3 April 1999 (9 pages) |
26 November 1999 | Full accounts made up to 3 April 1999 (9 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 4 April 1998 (9 pages) |
29 December 1998 | Full accounts made up to 4 April 1998 (9 pages) |
29 December 1998 | Full accounts made up to 4 April 1998 (9 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Nc inc already adjusted 29/09/98 (1 page) |
7 October 1998 | Nc inc already adjusted 29/09/98 (1 page) |
7 October 1998 | Resolutions
|
25 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
25 August 1998 | Ad 23/02/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 August 1998 | Ad 23/02/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
13 February 1998 | Memorandum and Articles of Association (7 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | £ nc 1000/21001000 29/01/98 (2 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Memorandum and Articles of Association (7 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | £ nc 1000/21001000 29/01/98 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 29 March 1997 (6 pages) |
23 September 1997 | Full accounts made up to 29 March 1997 (6 pages) |
22 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 30 March 1996 (6 pages) |
6 November 1996 | Full accounts made up to 30 March 1996 (6 pages) |
29 August 1996 | Return made up to 28/07/96; no change of members
|
29 August 1996 | Return made up to 28/07/96; no change of members
|
14 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
24 August 1995 | Return made up to 28/07/95; full list of members
|
24 August 1995 | Return made up to 28/07/95; full list of members
|
17 May 1978 | Company name changed\certificate issued on 17/05/78 (2 pages) |
17 May 1978 | Company name changed\certificate issued on 17/05/78 (2 pages) |
14 July 1930 | Incorporation (43 pages) |
14 July 1930 | Incorporation (43 pages) |
14 July 1930 | Certificate of incorporation (2 pages) |
14 July 1930 | Certificate of incorporation (2 pages) |