Company NameCatalyst Communications Group Limited
Company StatusDissolved
Company Number00585636
CategoryPrivate Limited Company
Incorporation Date17 June 1957(66 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(54 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 12 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(59 years after company formation)
Appointment Duration7 years, 8 months (closed 12 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Secretary NameMr Emyr Wyn Jones
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameMr Anthony Leonard Brooke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Caroline Place
London
W2 4AN
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Manor
Dean
Chipping Norton
Oxfordshire
OX7 3LD
Director NameMr Hugh Jon Foulds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Grosvenor Crescent Mews
London
SW1X 7EX
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 August 2000(43 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address18 The Pines
Penn
High Wycombe
Buckinghamshire
HP10 8BZ
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(44 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(44 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed18 September 2002(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(48 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(48 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(48 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(53 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(56 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(57 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(58 years after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

21.4m at £0.05Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Huntsworth PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 1990Delivered on: 20 July 1990
Satisfied on: 26 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 October 1987Delivered on: 23 October 1987
Satisfied on: 3 October 1990
Persons entitled: Graham Mansell Morse

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement dated 18/9/87.
Particulars: The benefit of 20,284 ordinary shares of £1 each in the capital of masterguide LTD.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 September 1987Delivered on: 8 September 1987
Satisfied on: 3 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
11 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,072,416.05
(3 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,072,416.05
(3 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
29 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
29 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
29 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,072,416.05
(3 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,072,416.05
(3 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
26 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,072,416.05
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,072,416.05
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 January 2011Statement of company's objects (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (9 pages)
19 September 2008Full accounts made up to 31 December 2007 (9 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Return made up to 30/04/05; full list of members (7 pages)
26 May 2005Return made up to 30/04/05; full list of members (7 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 January 2004Full accounts made up to 31 December 2002 (14 pages)
9 January 2004Full accounts made up to 31 December 2002 (14 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
20 September 2002Application for reregistration from PLC to private (1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2002Application for reregistration from PLC to private (1 page)
20 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
18 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Ad 31/10/01--------- £ si [email protected] £ ic 1072416/1072416 (2 pages)
31 December 2001Ad 31/10/01--------- £ si [email protected] £ ic 1072416/1072416 (2 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
3 September 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
3 September 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
14 February 2001Company name changed holmes & marchant group PLC\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed holmes & marchant group PLC\certificate issued on 14/02/01 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
20 November 2000Auditor's resignation (1 page)
20 November 2000Auditor's resignation (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
6 October 2000New director appointed (2 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
14 March 2000Full accounts made up to 30 September 1999 (12 pages)
14 March 2000Full accounts made up to 30 September 1999 (12 pages)
3 September 1999Company name changed huntsworth PLC\certificate issued on 03/09/99 (2 pages)
3 September 1999Company name changed huntsworth PLC\certificate issued on 03/09/99 (2 pages)
28 June 1999Company name changed catalyst communications group pl c\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed catalyst communications group pl c\certificate issued on 29/06/99 (2 pages)
22 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Full accounts made up to 30 September 1998 (13 pages)
22 March 1999Full accounts made up to 30 September 1998 (13 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
9 June 1998Return made up to 30/04/98; full list of members (6 pages)
9 June 1998Return made up to 30/04/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 September 1997 (11 pages)
3 March 1998Full accounts made up to 30 September 1997 (11 pages)
26 August 1997Registered office changed on 26/08/97 from: brands house kingshill road four ashes high wycombe bucks HP13 5BB (1 page)
26 August 1997Registered office changed on 26/08/97 from: brands house kingshill road four ashes high wycombe bucks HP13 5BB (1 page)
16 June 1997Return made up to 30/04/97; no change of members (4 pages)
16 June 1997Return made up to 30/04/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 September 1996 (10 pages)
16 April 1997Full accounts made up to 30 September 1996 (10 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
13 April 1996Full accounts made up to 30 September 1995 (11 pages)
13 April 1996Full accounts made up to 30 September 1995 (11 pages)
14 June 1995Return made up to 30/04/95; full list of members (6 pages)
14 June 1995Return made up to 30/04/95; full list of members (6 pages)
29 March 1995Full accounts made up to 30 September 1994 (11 pages)
29 March 1995Full accounts made up to 30 September 1994 (11 pages)
18 April 1994Full accounts made up to 30 September 1993 (13 pages)
18 April 1994Full accounts made up to 30 September 1993 (13 pages)
18 April 1993Full accounts made up to 30 September 1992 (11 pages)
18 April 1993Full accounts made up to 30 September 1992 (11 pages)
15 April 1992Full accounts made up to 30 September 1991 (11 pages)
15 April 1992Full accounts made up to 30 September 1991 (11 pages)
27 June 1991Full accounts made up to 30 September 1990 (12 pages)
27 June 1991Full accounts made up to 30 September 1990 (12 pages)
30 July 1990Statement of affairs (100 pages)
30 July 1990Statement of affairs (100 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1990Full accounts made up to 30 September 1989 (16 pages)
30 May 1990Full accounts made up to 30 September 1989 (16 pages)
2 May 1990Statement of affairs (90 pages)
2 May 1990Statement of affairs (90 pages)
10 July 1989Return made up to 23/06/89; full list of members (4 pages)
10 July 1989Full group accounts made up to 30 September 1988 (25 pages)
10 July 1989Full group accounts made up to 30 September 1988 (25 pages)
10 July 1989Return made up to 23/06/89; full list of members (4 pages)
3 November 1988Full accounts made up to 31 December 1987 (36 pages)
3 November 1988Full accounts made up to 31 December 1987 (36 pages)
4 July 1988Return made up to 25/05/88; no change of members (7 pages)
4 July 1988Return made up to 25/05/88; no change of members (7 pages)
12 August 1987Full accounts made up to 31 December 1986 (33 pages)
12 August 1987Return made up to 10/07/87; bulk list available separately (10 pages)
12 August 1987Full accounts made up to 31 December 1986 (33 pages)
12 August 1987Return made up to 10/07/87; bulk list available separately (10 pages)
17 June 1957Incorporation (47 pages)