Company NameCommunisis Europe Limited
DirectorsJeremy Edward Charles Walters and Martin Olof Edstrom
Company StatusActive
Company Number00249473
CategoryPrivate Limited Company
Incorporation Date14 July 1930(93 years, 10 months ago)
Previous NamesWaddington Advertising Limited and John Waddington Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(93 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Martin Olof Edstrom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed28 December 2023(93 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameVictor Hugo Watson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years after company formation)
Appointment Duration2 years (resigned 27 July 1993)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Field Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ET
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(63 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(67 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 15 November 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Edward Cornford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(73 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Admirals Mead
Butleigh
Glastonbury
Somerset
BA6 8UE
Director NameMr Paul Stephen Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(76 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corfields
Pinfold Lane
Moss
South Yorkshire
DN6 0ED
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(79 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressWakefield Road
Leeds
LS10 1DU
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(79 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWakefield Road
Leeds
LS10 1DU
Secretary NameDenis Connery
StatusResigned
Appointed31 March 2014(83 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressWakefield Road
Leeds
LS10 1DU
Director NameMr Graeme Almond
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(83 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWakefield Road
Leeds
LS10 1DU
Secretary NameSarah Louise Caddy
StatusResigned
Appointed12 May 2014(83 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(84 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(84 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(84 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(84 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(87 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(88 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(90 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(90 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusResigned
Appointed20 November 2020(90 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Claire Louise Watt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(92 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Philip David Hoggarth
StatusResigned
Appointed15 November 2022(92 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Keith Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2023(92 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Communisis PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,230,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee

Classification: A registered charge
Outstanding
31 August 2022Delivered on: 5 September 2022
Persons entitled: Srs Acquiom Inc. as Security Trustee

Classification: A registered charge
Outstanding
17 January 2022Delivered on: 19 January 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2022Delivered on: 19 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2020Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (18 pages)
27 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
31 July 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
6 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
6 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
11 December 2018Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
10 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 201
(3 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 200
(3 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2016Statement by Directors (1 page)
22 December 2016Solvency Statement dated 08/12/16 (1 page)
22 December 2016Statement of capital on 22 December 2016
  • GBP 200
(3 pages)
22 December 2016Statement by Directors (1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 08/12/2016
(1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 08/12/2016
(1 page)
22 December 2016Solvency Statement dated 08/12/16 (1 page)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 13,288,129
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 13,288,129
(3 pages)
6 December 2016Full accounts made up to 31 December 2015 (60 pages)
6 December 2016Full accounts made up to 31 December 2015 (60 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(9 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(9 pages)
4 July 2015Full accounts made up to 31 December 2014 (15 pages)
4 July 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(6 pages)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages)
15 August 2014Registered 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 2014Registered 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 2014Appointment of Mr Nigel Guy Howes as a director on 13 August 2014 (2 pages)
14 August 2014Appointment of Mr David Rushton as a director on 13 August 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Martin Blundell as a director on 13 August 2014 (2 pages)
14 August 2014Appointment of Mr Nigel Guy Howes as a director on 13 August 2014 (2 pages)
14 August 2014Appointment of Mr David Rushton as a director on 13 August 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Martin Blundell as a director on 13 August 2014 (2 pages)
16 July 2014Appointment of Mr Mark Anthony Stoner as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Mark Anthony Stoner as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Graeme Almond as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Graeme Almond as a director on 16 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
21 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
7 May 2014Appointment of Graeme Almond as a director (2 pages)
7 May 2014Appointment of Graeme Almond as a director (2 pages)
31 March 2014Termination of appointment of Sarah Caddy as a secretary (1 page)
31 March 2014Termination of appointment of Sarah Caddy as a director (1 page)
31 March 2014Appointment of Denis Connery as a secretary (2 pages)
31 March 2014Termination of appointment of Sarah Caddy as a secretary (1 page)
31 March 2014Appointment of Denis Connery as a secretary (2 pages)
31 March 2014Termination of appointment of Sarah Caddy as a director (1 page)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 200
(6 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 200
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (11 pages)
22 July 2013Full accounts made up to 31 December 2012 (11 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 31 December 2011 (10 pages)
28 June 2012Full accounts made up to 31 December 2011 (10 pages)
9 September 2011Full accounts made up to 31 December 2010 (10 pages)
9 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
12 August 2010Full accounts made up to 31 December 2009 (10 pages)
12 August 2010Full accounts made up to 31 December 2009 (10 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
16 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
16 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
11 September 2008Full accounts made up to 31 December 2007 (11 pages)
11 September 2008Full accounts made up to 31 December 2007 (11 pages)
27 August 2008Return made up to 28/07/08; full list of members (5 pages)
27 August 2008Return made up to 28/07/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Full accounts made up to 31 December 2004 (7 pages)
14 November 2005Full accounts made up to 31 December 2004 (7 pages)
24 August 2005Return made up to 28/07/05; full list of members (7 pages)
24 August 2005Return made up to 28/07/05; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 September 2003Company name changed john waddington investments limi ted\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed john waddington investments limi ted\certificate issued on 11/09/03 (2 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
31 January 2001Full accounts made up to 1 April 2000 (9 pages)
31 January 2001Full accounts made up to 1 April 2000 (9 pages)
31 January 2001Full accounts made up to 1 April 2000 (9 pages)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
26 November 1999Full accounts made up to 3 April 1999 (9 pages)
26 November 1999Full accounts made up to 3 April 1999 (9 pages)
26 November 1999Full accounts made up to 3 April 1999 (9 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
29 December 1998Full accounts made up to 4 April 1998 (9 pages)
29 December 1998Full accounts made up to 4 April 1998 (9 pages)
29 December 1998Full accounts made up to 4 April 1998 (9 pages)
7 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 October 1998Nc inc already adjusted 29/09/98 (1 page)
7 October 1998Nc inc already adjusted 29/09/98 (1 page)
7 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 August 1998Return made up to 28/07/98; full list of members (6 pages)
25 August 1998Ad 23/02/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 August 1998Ad 23/02/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 August 1998Return made up to 28/07/98; full list of members (6 pages)
13 February 1998Memorandum and Articles of Association (7 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 February 1998£ nc 1000/21001000 29/01/98 (2 pages)
13 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1998Memorandum and Articles of Association (7 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1998£ nc 1000/21001000 29/01/98 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 September 1997Full accounts made up to 29 March 1997 (6 pages)
23 September 1997Full accounts made up to 29 March 1997 (6 pages)
22 August 1997Return made up to 28/07/97; no change of members (4 pages)
22 August 1997Return made up to 28/07/97; no change of members (4 pages)
6 November 1996Full accounts made up to 30 March 1996 (6 pages)
6 November 1996Full accounts made up to 30 March 1996 (6 pages)
29 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Full accounts made up to 1 April 1995 (6 pages)
14 September 1995Full accounts made up to 1 April 1995 (6 pages)
14 September 1995Full accounts made up to 1 April 1995 (6 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1978Company name changed\certificate issued on 17/05/78 (2 pages)
17 May 1978Company name changed\certificate issued on 17/05/78 (2 pages)
14 July 1930Incorporation (43 pages)
14 July 1930Incorporation (43 pages)
14 July 1930Certificate of incorporation (2 pages)
14 July 1930Certificate of incorporation (2 pages)