Company NameBlue Active Media Limited
Company StatusDissolved
Company Number00558127
CategoryPrivate Limited Company
Incorporation Date2 December 1955(68 years, 5 months ago)
Dissolution Date8 October 2022 (1 year, 6 months ago)
Previous NamesPaul Raymond Publications Limited and TRI Active Media Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Andrew William Thorp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(58 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 08 October 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NamePaul Raymond
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 March 2008)
RoleCompany Director
Correspondence AddressFlat 96, Arlington House
Arlington Street
London
SW1A 1RL
Director NameMr Carl Ellis Snitcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address171 Gloucester Avenue
Camden Town
London
NW1 8LA
Secretary NameMr John Blackie Warden
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration17 years (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NameLionel Walkden Daniel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(38 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgeway
Northaw
Hertfordshire
EN6 4BD
Director NameStephen Francis Bleach
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(39 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1997)
RolePublisher
Correspondence Address38 Great Percy Street
London
Wc1
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(40 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(40 years, 8 months after company formation)
Appointment Duration13 years (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Hill House
Mounts Hill Winkfield
Windsor
Berkshire
SL4 4RH
Director NameKevin John Patrick Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Webster Road
Bermondsey
London
SE16 4DF
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(49 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NameMr Robert John Swift
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(50 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmead Cottage
Mead Road
Hindhead
Surrey
GU26 6SG
Secretary NameMr Mark Philip Wyndham Quinn
NationalityBritish
StatusResigned
Appointed06 November 2008(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Hill House
Mounts Hill Winkfield
Windsor
Berkshire
SL4 4RH
Director NameMr Christopher Bonvini
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(53 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address207 Old Street
London
EC1V 9NR
Secretary NameMr Adam Simon Ward
NationalityEnglish
StatusResigned
Appointed19 August 2009(53 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Shepherds Gate Drive
Weavering
Maidstone
Kent
ME14 5UU
Director NameMr Vincent William Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(55 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Justin David Cavania Sanders
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(55 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Raymond Dennis Kidd
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(56 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Ian William Edmondson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(56 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 August 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Paul Michael Baxendale-Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(56 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lyon Road
Walton-On-Thames
KT12 3PU
Secretary NameMr Raymond Dennis Kidd
StatusResigned
Appointed06 October 2012(56 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Correspondence Address4th Floor Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
Director Name207 Investments Limited (Company Number 5202728) (Corporation)
StatusResigned
Appointed19 August 2009(53 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2012)
Correspondence Address7hilden Park House 79 Tonbridge Road
Hildenborough
Kent
TN11 9BH
Director NameTRI Active Ventures Limited (Corporation)
StatusResigned
Appointed01 January 2012(56 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2012)
Correspondence Address207 Old Street
London
EC1V 9NR

Contact

Websitesexclub.co.uk

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Paul Baxendale-walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,643
Cash£73,130
Current Liabilities£677,710

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 April 2012Delivered on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
19 August 2009Delivered on: 3 September 2009
Satisfied on: 23 January 2010
Persons entitled: Paul Raymond Publications Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all properties all present and future rights licenses guarantees rents deposits contracts covenants and warranties goodwill uncalled capital first floating charge all the undertaking property assets see image for full details.
Fully Satisfied
8 March 1974Delivered on: 13 March 1974
Satisfied on: 11 May 2007
Persons entitled: Paul Raymond Organisation LTD

Classification: Debenture
Secured details: £175.000.
Particulars: By way of floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 October 2022Final Gazette dissolved following liquidation (1 page)
8 July 2022Return of final meeting in a creditors' voluntary winding up (9 pages)
4 October 2021Appointment of a voluntary liquidator (3 pages)
4 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-27
(1 page)
4 October 2021Statement of affairs (8 pages)
4 October 2021Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 4 October 2021 (2 pages)
6 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 August 2021Registered office address changed from 20 Lyon Road Walton-on-Thames KT12 3PU England to Argyle House Joel Street Northwood HA6 1NW on 13 August 2021 (1 page)
11 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 23 Lyon Road Walton-on-Thames KT12 3PU England to 20 Lyon Road Walton-on-Thames KT12 3PU on 6 August 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
23 August 2018Termination of appointment of Paul Michael Baxendale-Walker as a director on 10 August 2018 (1 page)
17 April 2018Change of details for Mr Andrew William Thorp as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 April 2018Registered office address changed from 112 Down Street West Molesey Surrey KT8 2TU England to 23 Lyon Road Walton-on-Thames KT12 3PU on 17 April 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Registered office address changed from 23 Lyon Road Walton-on-Thames Surrey KT12 3PU to 112 Down Street West Molesey Surrey KT8 2TU on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 23 Lyon Road Walton-on-Thames Surrey KT12 3PU to 112 Down Street West Molesey Surrey KT8 2TU on 10 August 2016 (1 page)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2015Appointment of Mr Andrew William Thorp as a director on 1 July 2014 (2 pages)
13 January 2015Appointment of Mr Andrew William Thorp as a director on 1 July 2014 (2 pages)
13 January 2015Appointment of Mr Andrew William Thorp as a director on 1 July 2014 (2 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 May 2014Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2 May 2014 (1 page)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Termination of appointment of Ian Edmondson as a director (1 page)
15 November 2013Termination of appointment of Ian Edmondson as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Termination of appointment of Raymond Kidd as a director (1 page)
8 May 2013Termination of appointment of Raymond Kidd as a secretary (1 page)
8 May 2013Termination of appointment of Raymond Kidd as a director (1 page)
8 May 2013Termination of appointment of Raymond Kidd as a secretary (1 page)
7 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
15 November 2012Appointment of Mr Raymond Dennis Kidd as a director (2 pages)
15 November 2012Appointment of Mr Raymond Dennis Kidd as a director (2 pages)
13 November 2012Appointment of Mr Ian Williuam Edmondson as a director (2 pages)
13 November 2012Director's details changed for Mr Ian Williuam Edmondson on 6 October 2012 (2 pages)
13 November 2012Appointment of Mr Ian Williuam Edmondson as a director (2 pages)
13 November 2012Director's details changed for Mr Ian Williuam Edmondson on 6 October 2012 (2 pages)
13 November 2012Director's details changed for Mr Ian Williuam Edmondson on 6 October 2012 (2 pages)
6 November 2012Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages)
6 November 2012Termination of appointment of Justin Sanders as a director (1 page)
6 November 2012Termination of appointment of Vincent Nicholls as a director (1 page)
6 November 2012Termination of appointment of Vincent Nicholls as a director (1 page)
6 November 2012Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages)
6 November 2012Termination of appointment of Justin Sanders as a director (1 page)
26 October 2012Termination of appointment of Adam Ward as a secretary (1 page)
26 October 2012Appointment of Mr Raymond Dennis Kidd as a secretary (1 page)
26 October 2012Termination of appointment of Adam Ward as a secretary (1 page)
26 October 2012Termination of appointment of Tri Active Ventures Limited as a director (1 page)
26 October 2012Termination of appointment of Tri Active Ventures Limited as a director (1 page)
26 October 2012Registered office address changed from , 37 Pear Tree Street, London, EC1V 3AG, United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from , 37 Pear Tree Street, London, EC1V 3AG, United Kingdom on 26 October 2012 (1 page)
26 October 2012Appointment of Mr Raymond Dennis Kidd as a secretary (1 page)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed tri active media LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-06
(2 pages)
12 October 2012Company name changed tri active media LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-06
(2 pages)
12 October 2012Change of name notice (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2012Registered office address changed from , 207 Old Street, London, EC1V 9NR on 5 July 2012 (1 page)
5 July 2012Registered office address changed from , 207 Old Street, London, EC1V 9NR on 5 July 2012 (1 page)
5 July 2012Registered office address changed from , 207 Old Street, London, EC1V 9NR on 5 July 2012 (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 March 2012Appointment of Tri Active Ventures Limited as a director (2 pages)
27 March 2012Appointment of Tri Active Ventures Limited as a director (2 pages)
27 March 2012Termination of appointment of 207 Investments Limited (Company Number 5202728) as a director (1 page)
27 March 2012Termination of appointment of 207 Investments Limited (Company Number 5202728) as a director (1 page)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Christopher Bonvini as a director (1 page)
17 May 2011Appointment of Mr Vincent William Nicholls as a director (2 pages)
17 May 2011Appointment of Mr Justin David Cavania Sanders as a director (2 pages)
17 May 2011Appointment of Mr Vincent William Nicholls as a director (2 pages)
17 May 2011Termination of appointment of Christopher Bonvini as a director (1 page)
17 May 2011Appointment of Mr Justin David Cavania Sanders as a director (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 March 2010Company name changed paul raymond publications LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed paul raymond publications LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
29 March 2010Change of name notice (2 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Christopher Bonvini on 16 October 2009 (2 pages)
23 October 2009Director's details changed for 207 Investments Limited (Company Number 5202728) on 16 October 2009 (2 pages)
23 October 2009Director's details changed for 207 Investments Limited (Company Number 5202728) on 16 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christopher Bonvini on 16 October 2009 (2 pages)
9 September 2009Secretary appointed adam simon ward (2 pages)
9 September 2009Registered office changed on 09/09/2009 from, 2 archer st, london, W1D 7AW (1 page)
9 September 2009Appointment terminated director robert swift (1 page)
9 September 2009Appointment terminated director robert swift (1 page)
9 September 2009Registered office changed on 09/09/2009 from, 2 archer st, london, W1D 7AW (1 page)
9 September 2009Director appointed 207 investments LIMITED (company number 5202728) (2 pages)
9 September 2009Secretary appointed adam simon ward (2 pages)
9 September 2009Director appointed 207 investments LIMITED (company number 5202728) (2 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2009Director appointed christopher bonvini (1 page)
28 August 2009Auditors resignation (1 page)
28 August 2009Director appointed christopher bonvini (1 page)
28 August 2009Auditors resignation (1 page)
28 August 2009Appointment terminated director and secretary mark quinn (1 page)
28 August 2009Appointment terminated director and secretary mark quinn (1 page)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 November 2008Secretary appointed mr mark philip wyndam quinn (1 page)
18 November 2008Secretary appointed mr mark philip wyndam quinn (1 page)
7 November 2008Appointment terminated secretary john warden (1 page)
7 November 2008Appointment terminated director john warden (1 page)
7 November 2008Appointment terminated director john warden (1 page)
7 November 2008Appointment terminated secretary john warden (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
5 March 2008Appointment terminated director paul raymond (1 page)
5 March 2008Appointment terminated director paul raymond (1 page)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (16 pages)
25 September 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Full accounts made up to 31 December 2005 (13 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
20 October 2005Return made up to 16/10/05; full list of members (3 pages)
20 October 2005Return made up to 16/10/05; full list of members (3 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2004Return made up to 16/10/04; full list of members (8 pages)
31 October 2004Return made up to 16/10/04; full list of members (8 pages)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
28 October 2003Return made up to 16/10/03; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Return made up to 16/10/03; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 December 2000 (12 pages)
25 June 2001Full accounts made up to 31 December 2000 (12 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
7 July 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Full accounts made up to 31 December 1999 (12 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
21 October 1999Return made up to 16/10/99; full list of members (8 pages)
21 October 1999Return made up to 16/10/99; full list of members (8 pages)
19 July 1999Full accounts made up to 31 December 1998 (13 pages)
19 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Return made up to 16/10/96; full list of members (13 pages)
20 October 1996Return made up to 16/10/96; full list of members (13 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 April 1996New director appointed (6 pages)
11 April 1996New director appointed (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(8 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 October 1994Return made up to 16/10/94; no change of members (4 pages)
20 October 1994Return made up to 16/10/94; no change of members (4 pages)
27 October 1993Return made up to 16/10/93; full list of members (5 pages)
27 October 1993Return made up to 16/10/93; full list of members (5 pages)
12 October 1992Return made up to 16/10/92; no change of members (4 pages)
12 October 1992Return made up to 16/10/92; no change of members (4 pages)
22 October 1991Return made up to 16/10/91; no change of members (6 pages)
22 October 1991Return made up to 16/10/91; no change of members (6 pages)
2 November 1990Return made up to 24/10/90; full list of members (7 pages)
2 November 1990Return made up to 24/10/90; full list of members (7 pages)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
17 October 1988Return made up to 25/08/88; full list of members (7 pages)
17 October 1988Return made up to 25/08/88; full list of members (7 pages)
7 October 1987Return made up to 04/09/87; full list of members (8 pages)
7 October 1987Return made up to 04/09/87; full list of members (8 pages)
17 October 1986Return made up to 21/08/86; full list of members (7 pages)
17 October 1986Return made up to 21/08/86; full list of members (7 pages)
17 September 1986Full accounts made up to 31 December 1985 (11 pages)
17 September 1986Full accounts made up to 31 December 1985 (11 pages)
4 November 1985Annual return made up to 24/10/85 (10 pages)
4 November 1985Annual return made up to 24/10/85 (10 pages)
4 November 1984Annual return made up to 22/10/84 (10 pages)
4 November 1984Annual return made up to 22/10/84 (10 pages)
1 February 1984Accounts made up to 31 December 1982 (11 pages)
1 February 1984Accounts made up to 31 December 1982 (11 pages)
1 February 1984Annual return made up to 29/12/83 (10 pages)
1 February 1984Annual return made up to 29/12/83 (10 pages)
29 January 1983Annual return made up to 03/12/82 (4 pages)
29 January 1983Accounts made up to 31 December 1981 (11 pages)
29 January 1983Annual return made up to 03/12/82 (4 pages)
29 January 1983Accounts made up to 31 December 1981 (11 pages)
20 November 1981Accounts made up to 31 December 1980 (5 pages)
20 November 1981Accounts made up to 31 December 1980 (5 pages)
3 November 1981Annual return made up to 04/07/81 (4 pages)
3 November 1981Annual return made up to 04/07/81 (4 pages)
24 March 1981Accounts made up to 31 December 1979 (3 pages)
24 March 1981Accounts made up to 31 December 1979 (3 pages)
11 July 1980Annual return made up to 08/05/80 (4 pages)
11 July 1980Annual return made up to 08/05/80 (4 pages)
3 August 1979Accounts made up to 3 August 1979 (5 pages)
3 August 1979Annual return made up to 10/08/79 (4 pages)
3 August 1979Annual return made up to 10/08/79 (4 pages)
3 August 1979Accounts made up to 3 August 1979 (5 pages)
3 August 1979Accounts made up to 3 August 1979 (5 pages)
22 August 1978Accounts made up to 31 December 1977 (11 pages)
22 August 1978Accounts made up to 31 December 1977 (11 pages)
22 August 1978Annual return made up to 14/08/78 (4 pages)
22 August 1978Annual return made up to 14/08/78 (4 pages)
5 August 1977Annual return made up to 08/06/77 (4 pages)
5 August 1977Annual return made up to 08/06/77 (4 pages)
4 August 1976Accounts made up to 31 December 1975 (5 pages)
4 August 1976Accounts made up to 31 December 1975 (5 pages)
16 July 1976Annual return made up to 21/05/76 (4 pages)
16 July 1976Annual return made up to 21/05/76 (4 pages)
4 September 1975Annual return made up to 12/07/75 (4 pages)
4 September 1975Annual return made up to 12/07/75 (4 pages)
4 September 1974Annual return made up to 31/12/73 (4 pages)
4 September 1974Annual return made up to 31/12/73 (4 pages)
13 March 1974Particulars of mortgage/charge (4 pages)
13 March 1974Particulars of mortgage/charge (4 pages)
27 January 1956Allotment of shares (2 pages)
27 January 1956Allotment of shares (2 pages)
2 December 1955Company name changed\certificate issued on 02/12/55 (3 pages)
2 December 1955Company name changed\certificate issued on 02/12/55 (3 pages)
2 February 1955Incorporation (18 pages)
2 February 1955Incorporation (18 pages)