Company NameThe Game Group Plc
Company StatusDissolved
Company Number00875835
CategoryPublic Limited Company
Incorporation Date31 March 1966(58 years, 1 month ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Benjamin White
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(43 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 01 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage The Row
Redlynch
Nr Salisbury
Hampshire
SP5 2JT
Director NameAlf Zeff
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressThe Chantry Spaniards End
Hampstead
London
NW3 7JG
Director NameMr Richard Jacob Beecham
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(25 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash House 3 Chester Terrace
Regent`S Park
London
NW1 4ND
Director NameMr Kishorilal Devchand Gosar Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pembroke Road
Moore Park
Northwood
Middlesex
HA6 2HR
Director NameSir Cecil Burney
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1992)
RoleCompany Director
Correspondence Address5 Lyall Street
London
SW1X 8DW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed27 June 1991(25 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameFrancis Guy Lewis Askham
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Corner Church Lane
Braishfield
Romsey
Hampshire
SO51 0QH
Director NameBeverley Ripley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressBlackmoor Farm
Ockham Lane
Chobham
Surrey
KT11 4LZ
Director NameTerence John Norris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NameAnthony Robert Pickup
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address5 Old School Court
School Lane
Buckingham
Buckinghamshire
MK18 1WE
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(28 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Director NameJohn Mark Steinbrecher
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1995(29 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2004)
RoleVice President
Correspondence Address27 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameJohn Robert Panichello
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1995(29 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1999)
RoleVice President
Correspondence Address1432 Monk Road
Philadelphia
Gladwyne
Pa 19035
Director NameJeffrey William Griffiths
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1995(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1997)
RoleVice President
Correspondence Address1802 Hickory Way
Hatfield
Pa19440
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(29 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Director NameJoseph Firestone
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1995(29 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address101 Bay Hill Drive
Bluebell Pa 19422
Usa
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(29 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Director NameHenry Nathan Lewis
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(29 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address15 Pavilion Court
Frognal Rise
London
NW3 6PZ
Director NameSir Richard Greenbury
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbarrow Wood
Ambarrow Lane
Sandhurst
Berkshire
GU47 8JE
Director NameLisa Jayne Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(33 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressCobwebs
Longwater Road
Eversley
Hampshire
RG27 0NW
Director NameAlbert Scardino
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2003)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Empire House
Thurloe Place
London
SW7 2RU
Director NameWilliam Robert Slee
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed25 September 2001(35 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 September 2005)
RoleBanker
Correspondence Address52 South Eaton Place
London
SW1W 9JJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(36 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameJean Paul Giraud
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2003(37 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2010)
RoleCompany Director
Correspondence Address53 Rue De La Tour
Paris
75116
Foreign
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(37 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Drive
The Webb Estate
Purley
Surrey
CR8 3LP
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed01 October 2005(39 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameIshbel Jean Stewart Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(39 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bradfield House
Bradfield
Devon
EX15 2QY
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed14 November 2007(41 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2012)
RoleCompany Director
Correspondence Address25 St Johns Road
Wallingford
Oxon
OX10 9AW
Director NameDennis Woodside
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2008(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2010)
RoleVp Google
Correspondence Address8 Thomas Place
London
W8 5UG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(42 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameMr Dana Philip Dunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(43 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House Telford Road
Basingstoke
Hampshire
RG21 6YJ
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(44 years after company formation)
Appointment Duration1 year (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Director NameMr Ian Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(44 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(45 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Director NameMr Russell James Shaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican,British
StatusResigned
Appointed22 July 2011(45 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ

Contact

Websitewww.game.co.uk
Telephone020 88270099
Telephone regionLondon

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,625,034,000
Gross Profit£427,396,000
Net Worth£117,119,000
Cash£151,243,000
Current Liabilities£320,069,000

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (12 pages)
1 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (12 pages)
1 October 2015Administrator's progress report to 7 September 2015 (9 pages)
1 October 2015Administrator's progress report to 7 September 2015 (9 pages)
24 September 2015Notice of resignation of an administrator (1 page)
24 September 2015Notice of resignation of an administrator (1 page)
11 September 2015Notice of appointment of replacement/additional administrator (1 page)
11 September 2015Notice of appointment of replacement/additional administrator (1 page)
11 September 2015 (1 page)
20 April 2015Administrator's progress report to 7 March 2015 (16 pages)
20 April 2015Administrator's progress report to 7 March 2015 (16 pages)
14 October 2014Administrator's progress report to 7 September 2014 (17 pages)
14 October 2014Administrator's progress report to 7 September 2014 (17 pages)
14 October 2014Administrator's progress report to 7 September 2014 (17 pages)
27 March 2014Notice of extension of period of Administration (1 page)
27 March 2014Administrator's progress report to 15 February 2014 (16 pages)
27 March 2014Administrator's progress report to 7 March 2014 (16 pages)
27 March 2014Administrator's progress report to 7 March 2014 (16 pages)
27 March 2014Administrator's progress report to 7 March 2014 (16 pages)
27 March 2014Administrator's progress report to 15 February 2014 (16 pages)
27 March 2014Notice of extension of period of Administration (1 page)
19 September 2013Administrator's progress report to 15 August 2013 (14 pages)
19 September 2013Administrator's progress report to 15 August 2013 (14 pages)
23 May 2013Termination of appointment of Vivienne Hemming as a secretary (1 page)
23 May 2013Termination of appointment of Vivienne Hemming as a secretary (1 page)
15 April 2013Administrator's progress report to 15 February 2013 (15 pages)
15 April 2013Administrator's progress report to 15 February 2013 (15 pages)
21 March 2013Notice of extension of period of Administration (1 page)
21 March 2013Notice of extension of period of Administration (1 page)
29 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages)
26 October 2012Administrator's progress report to 25 September 2012 (16 pages)
26 October 2012Administrator's progress report to 25 September 2012 (16 pages)
24 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 16 (3 pages)
24 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 16 (3 pages)
20 August 2012Termination of appointment of Martin Davies as a director (2 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
20 August 2012Termination of appointment of Martin Davies as a director (2 pages)
20 August 2012Termination of appointment of Dana Dunne as a director (2 pages)
20 August 2012Termination of appointment of Christopher Bell as a director (2 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
20 August 2012Termination of appointment of Christopher Bell as a director (2 pages)
20 August 2012Termination of appointment of Russell Shaw as a director (2 pages)
20 August 2012Termination of appointment of Ishbel Macpherson as a director (2 pages)
20 August 2012Termination of appointment of Russell Shaw as a director (2 pages)
20 August 2012Termination of appointment of Dana Dunne as a director (2 pages)
20 August 2012Termination of appointment of Ishbel Macpherson as a director (2 pages)
25 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
25 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (10 pages)
25 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
25 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (10 pages)
14 June 2012Notice of deemed approval of proposals (28 pages)
14 June 2012Notice of deemed approval of proposals (28 pages)
7 June 2012Statement of affairs with form 2.14B (86 pages)
7 June 2012Statement of affairs with form 2.14B (86 pages)
25 May 2012Statement of administrator's proposal (28 pages)
25 May 2012Statement of administrator's proposal (28 pages)
3 April 2012Appointment of an administrator (1 page)
3 April 2012Appointment of an administrator (1 page)
29 July 2011Appointment of Mr Russell James Shaw as a director (2 pages)
29 July 2011Appointment of Mr Russell James Shaw as a director (2 pages)
20 July 2011Appointment of Martin Davies as a director (2 pages)
20 July 2011Appointment of Martin Davies as a director (2 pages)
15 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders
Statement of capital on 2011-07-15
  • GBP 17,373,069.4
(18 pages)
15 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders
Statement of capital on 2011-07-15
  • GBP 17,373,069.4
(18 pages)
13 July 2011Termination of appointment of Peter Lewis as a director (1 page)
13 July 2011Termination of appointment of Peter Lewis as a director (1 page)
8 July 2011Duplicate mortgage certificatecharge no:19 (14 pages)
8 July 2011Duplicate mortgage certificatecharge no:19 (14 pages)
30 June 2011Duplicate mortgage certificatecharge no:19 (14 pages)
30 June 2011Duplicate mortgage certificatecharge no:19 (14 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 19 (14 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 19 (14 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2011Group of companies' accounts made up to 31 January 2011 (120 pages)
9 June 2011Group of companies' accounts made up to 31 January 2011 (120 pages)
18 May 2011Termination of appointment of David Mansfield as a director (1 page)
18 May 2011Termination of appointment of David Mansfield as a director (1 page)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 16 (26 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 16 (26 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 17 (14 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 17 (14 pages)
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 17,372,551.70
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 17,372,292.85
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 17,372,292.85
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 17,372,551.70
(4 pages)
16 August 2010Appointment of Ian Shepherd as a director (3 pages)
16 August 2010Appointment of Ian Shepherd as a director (3 pages)
27 July 2010Annual return made up to 27 June 2010 with bulk list of shareholders (20 pages)
27 July 2010Annual return made up to 27 June 2010 with bulk list of shareholders (20 pages)
15 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 17,360,666
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 17,360,666
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 17,360,666
(4 pages)
6 July 2010Termination of appointment of Terry Scicluna as a director (2 pages)
6 July 2010Termination of appointment of Terry Scicluna as a director (2 pages)
6 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 17,360,562
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 17,360,562
(4 pages)
29 June 2010Group of companies' accounts made up to 31 January 2010 (125 pages)
29 June 2010Group of companies' accounts made up to 31 January 2010 (125 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 April 2010Termination of appointment of Lisa Morgan as a director (2 pages)
27 April 2010Termination of appointment of Lisa Morgan as a director (2 pages)
22 April 2010Appointment of David Mansfield as a director (3 pages)
22 April 2010Appointment of David Mansfield as a director (3 pages)
17 February 2010Appointment of Dana Dunne as a director (3 pages)
17 February 2010Appointment of Dana Dunne as a director (3 pages)
10 February 2010Termination of appointment of Dennis Woodside as a director (3 pages)
10 February 2010Termination of appointment of Dennis Woodside as a director (3 pages)
5 February 2010Termination of appointment of Jean Giraud as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 17,332,873
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 17,332,873
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 17,332,873
(4 pages)
5 February 2010Termination of appointment of Jean Giraud as a director (2 pages)
11 September 2009Director's change of particulars / benjamin white / 08/09/2009 (1 page)
11 September 2009Director's change of particulars / benjamin white / 08/09/2009 (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
2 September 2009Ad 20/08/09\gbp si [email protected]=56.8\gbp ic 17327178.05/17327234.85\ (2 pages)
2 September 2009Ad 20/08/09\gbp si [email protected]=56.8\gbp ic 17327178.05/17327234.85\ (2 pages)
25 August 2009Ad 20/08/09\gbp si [email protected]=544.4\gbp ic 17326633.65/17327178.05\ (2 pages)
25 August 2009Ad 20/08/09\gbp si [email protected]=544.4\gbp ic 17326633.65/17327178.05\ (2 pages)
24 August 2009Ad 18/08/09\gbp si [email protected]=56.8\gbp ic 17326576.85/17326633.65\ (2 pages)
24 August 2009Ad 18/08/09\gbp si [email protected]=56.8\gbp ic 17326576.85/17326633.65\ (2 pages)
10 August 2009Duplicate mortgage certificatecharge no:14 (18 pages)
10 August 2009Duplicate mortgage certificatecharge no:14 (18 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 14 (18 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 14 (18 pages)
3 August 2009Group of companies' accounts made up to 31 January 2009 (132 pages)
3 August 2009Group of companies' accounts made up to 31 January 2009 (132 pages)
3 August 2009Ad 28/07/09\gbp si [email protected]=1878.35\gbp ic 17324698.5/17326576.85\ (2 pages)
3 August 2009Ad 28/07/09\gbp si [email protected]=1878.35\gbp ic 17324698.5/17326576.85\ (2 pages)
20 July 2009Ad 02/07/09\gbp si [email protected]=3827.9\gbp ic 17316682/17320509.9\ (2 pages)
20 July 2009Director appointed benjamin white (3 pages)
20 July 2009Ad 02/07/09\gbp si [email protected]=3051.9\gbp ic 17321646.6/17324698.5\ (5 pages)
20 July 2009Ad 08/07/09\gbp si [email protected]=1136.7\gbp ic 17320509.9/17321646.6\ (2 pages)
20 July 2009Ad 08/07/09\gbp si [email protected]=1136.7\gbp ic 17320509.9/17321646.6\ (2 pages)
20 July 2009Director appointed benjamin white (3 pages)
20 July 2009Ad 02/07/09\gbp si [email protected]=3051.9\gbp ic 17321646.6/17324698.5\ (5 pages)
20 July 2009Ad 02/07/09\gbp si [email protected]=3827.9\gbp ic 17316682/17320509.9\ (2 pages)
9 July 2009Appointment terminated director david thomas (1 page)
9 July 2009Appointment terminated director david thomas (1 page)
7 July 2009Memorandum and Articles of Association (67 pages)
7 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 July 2009Memorandum and Articles of Association (67 pages)
6 July 2009Return made up to 27/06/09; bulk list available separately (8 pages)
6 July 2009Return made up to 27/06/09; bulk list available separately (8 pages)
30 April 2009Ad 23/04/09\gbp si [email protected]=500\gbp ic 11312101.35/11312601.35\ (2 pages)
30 April 2009Ad 23/04/09\gbp si [email protected]=500\gbp ic 11312101.35/11312601.35\ (2 pages)
7 February 2009Director appointed terry joseph scicluna (6 pages)
7 February 2009Director appointed terry joseph scicluna (6 pages)
20 January 2009Memorandum and Articles of Association (71 pages)
20 January 2009Memorandum and Articles of Association (71 pages)
5 December 2008Ad 24/10/08\gbp si [email protected]=697\gbp ic 11311404.35/11312101.35\ (2 pages)
5 December 2008Ad 24/10/08\gbp si [email protected]=697\gbp ic 11311404.35/11312101.35\ (2 pages)
1 October 2008Memorandum and Articles of Association (38 pages)
1 October 2008Ad 17/09/08\gbp si [email protected]=750\gbp ic 17310654.35/17311404.35\ (2 pages)
1 October 2008Memorandum and Articles of Association (38 pages)
1 October 2008Ad 17/09/08\gbp si [email protected]=750\gbp ic 17310654.35/17311404.35\ (2 pages)
2 September 2008Gbp ic 17335654.35/17310654.35\16/07/08\gbp sr [email protected]=25000\ (2 pages)
2 September 2008Gbp ic 17335654.35/17310654.35\16/07/08\gbp sr [email protected]=25000\ (2 pages)
12 August 2008Ad 07/08/08\gbp si [email protected]=588.55\gbp ic 17335065.8/17335654.35\ (2 pages)
12 August 2008Ad 07/08/08\gbp si [email protected]=588.55\gbp ic 17335065.8/17335654.35\ (2 pages)
7 August 2008Ad 28/07/08\gbp si [email protected]=2500\gbp ic 17332565.8/17335065.8\ (2 pages)
7 August 2008Ad 28/07/08\gbp si [email protected]=2500\gbp ic 17332565.8/17335065.8\ (2 pages)
18 July 2008Ad 08/07/08\gbp si [email protected]=721.2\gbp ic 17331844.6/17332565.8\ (2 pages)
18 July 2008Ad 08/07/08\gbp si [email protected]=721.2\gbp ic 17331844.6/17332565.8\ (2 pages)
17 July 2008Ad 01/07/08\gbp si [email protected]=250\gbp ic 17331594.6/17331844.6\ (2 pages)
17 July 2008Ad 01/07/08\gbp si [email protected]=250\gbp ic 17331594.6/17331844.6\ (2 pages)
14 July 2008Ad 03/07/08\gbp si [email protected]=5653.4\gbp ic 17325941.2/17331594.6\ (4 pages)
14 July 2008Ad 03/07/08\gbp si [email protected]=5653.4\gbp ic 17325941.2/17331594.6\ (4 pages)
14 July 2008Return made up to 27/06/08; bulk list available separately (7 pages)
14 July 2008Return made up to 27/06/08; bulk list available separately (7 pages)
11 July 2008Director appointed dennis woodside (2 pages)
11 July 2008Director appointed dennis woodside (2 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2008Group of companies' accounts made up to 31 January 2008 (112 pages)
7 July 2008Group of companies' accounts made up to 31 January 2008 (112 pages)
3 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
3 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
3 July 2008Ad 25/06/08\gbp si [email protected]=50\gbp ic 17325891.2/17325941.2\ (2 pages)
3 July 2008Ad 25/06/08\gbp si [email protected]=50\gbp ic 17325891.2/17325941.2\ (2 pages)
9 June 2008Ad 22/05/08\gbp si [email protected]=625\gbp ic 17325266.2/17325891.2\ (2 pages)
9 June 2008Ad 22/05/08\gbp si [email protected]=625\gbp ic 17325266.2/17325891.2\ (2 pages)
27 May 2008Ad 13/05/08\gbp si [email protected]=746.4\gbp ic 17324519.8/17325266.2\ (2 pages)
27 May 2008Ad 07/05/08\gbp si [email protected]=20000\gbp ic 17304519.8/17324519.8\ (2 pages)
27 May 2008Ad 07/05/08\gbp si [email protected]=20000\gbp ic 17304519.8/17324519.8\ (2 pages)
27 May 2008Ad 13/05/08\gbp si [email protected]=746.4\gbp ic 17324519.8/17325266.2\ (2 pages)
16 May 2008Ad 06/05/08\gbp si [email protected]=750\gbp ic 17303769.8/17304519.8\ (2 pages)
16 May 2008Ad 06/05/08\gbp si [email protected]=750\gbp ic 17303769.8/17304519.8\ (2 pages)
14 May 2008Ad 24/04/08\gbp si [email protected]=61873\gbp ic 17241896.8/17303769.8\ (5 pages)
14 May 2008Ad 24/04/08\gbp si [email protected]=61873\gbp ic 17241896.8/17303769.8\ (5 pages)
18 April 2008Ad 27/03/08\gbp si [email protected]=125\gbp ic 17241771.8/17241896.8\ (2 pages)
18 April 2008Ad 27/03/08\gbp si [email protected]=125\gbp ic 17241771.8/17241896.8\ (2 pages)
7 April 2008Ad 22/01/08\gbp si [email protected]=13125\gbp ic 17151218/17164343\ (2 pages)
7 April 2008Ad 26/02/08\gbp si [email protected]=250\gbp ic 17150468/17150718\ (2 pages)
7 April 2008Ad 24/01/08\gbp si [email protected]=2125\gbp ic 17164343/17166468\ (2 pages)
7 April 2008Ad 22/01/08\gbp si [email protected]=13125\gbp ic 17151218/17164343\ (2 pages)
7 April 2008Ad 24/01/08\gbp si [email protected]=2125\gbp ic 17164343/17166468\ (2 pages)
7 April 2008Ad 26/02/08\gbp si [email protected]=250\gbp ic 17150468/17150718\ (2 pages)
7 April 2008Ad 25/02/08\gbp si [email protected]=75303.8\gbp ic 17166468/17241771.8\ (3 pages)
7 April 2008Ad 28/02/08\gbp si [email protected]=500\gbp ic 17150718/17151218\ (2 pages)
7 April 2008Ad 28/02/08\gbp si [email protected]=500\gbp ic 17150718/17151218\ (2 pages)
7 April 2008Ad 25/02/08\gbp si [email protected]=75303.8\gbp ic 17166468/17241771.8\ (3 pages)
14 January 2008Ad 20/12/07--------- £ si [email protected]=15575 £ ic 17134893/17150468 (2 pages)
14 January 2008Ad 20/12/07--------- £ si [email protected]=15575 £ ic 17134893/17150468 (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Secretary resigned (1 page)
12 November 2007Ad 04/04/07--------- £ si [email protected] (2 pages)
12 November 2007Ad 18/10/07--------- £ si [email protected]=250 £ ic 17134643/17134893 (2 pages)
12 November 2007Ad 04/04/07--------- £ si [email protected] (2 pages)
12 November 2007Ad 18/10/07--------- £ si [email protected]=250 £ ic 17134643/17134893 (2 pages)
23 October 2007Return made up to 27/06/07; bulk list available separately (10 pages)
23 October 2007Return made up to 27/06/07; bulk list available separately (10 pages)
5 October 2007Ad 18/09/07--------- £ si [email protected]=934 £ ic 17133709/17134643 (2 pages)
5 October 2007Ad 18/09/07--------- £ si [email protected]=934 £ ic 17133709/17134643 (2 pages)
4 October 2007Group of companies' accounts made up to 31 January 2007 (86 pages)
4 October 2007Group of companies' accounts made up to 31 January 2007 (86 pages)
3 October 2007Ad 28/08/07--------- £ si [email protected]=186 £ ic 17133523/17133709 (2 pages)
3 October 2007Ad 28/08/07--------- £ si [email protected]=186 £ ic 17133523/17133709 (2 pages)
17 September 2007Ad 22/08/07--------- £ si [email protected]=1382 £ ic 17132141/17133523 (2 pages)
17 September 2007Ad 22/08/07--------- £ si [email protected]=1382 £ ic 17132141/17133523 (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
3 September 2007Copy of orig 882-not to be filed (1 page)
3 September 2007Copy of orig 882-not to be filed (1 page)
23 August 2007Ad 10/07/07--------- £ si [email protected]=375 £ ic 17131766/17132141 (2 pages)
23 August 2007Ad 10/07/07--------- £ si [email protected]=375 £ ic 17131766/17132141 (2 pages)
23 July 2007Ad 05/07/07--------- £ si [email protected]=2713 £ ic 17129053/17131766 (2 pages)
23 July 2007Ad 05/07/07--------- £ si [email protected]=2713 £ ic 17129053/17131766 (2 pages)
14 June 2007Ad 23/05/07--------- £ si [email protected]=105 £ ic 17128948/17129053 (2 pages)
14 June 2007Ad 23/05/07--------- £ si [email protected]=105 £ ic 17128948/17129053 (2 pages)
5 June 2007Ad 08/05/07--------- £ si [email protected]=5371 £ ic 17069238/17074609 (2 pages)
5 June 2007Ad 10/10/06--------- £ si [email protected]=2000 £ ic 17038520/17040520 (2 pages)
5 June 2007Ad 08/12/06--------- £ si [email protected]=211 £ ic 17041618/17041829 (2 pages)
5 June 2007Ad 08/12/06--------- £ si [email protected]=2409 £ ic 17066829/17069238 (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Ad 08/05/07--------- £ si [email protected]=25000 £ ic 17041829/17066829 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=20696 £ ic 17077002/17097698 (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Ad 08/12/06--------- £ si [email protected]=211 £ ic 17041618/17041829 (2 pages)
5 June 2007Ad 08/05/07--------- £ si [email protected]=5371 £ ic 17069238/17074609 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=31250 £ ic 17097698/17128948 (2 pages)
5 June 2007Ad 27/12/06--------- £ si [email protected]=1098 £ ic 17040520/17041618 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=2393 £ ic 17074609/17077002 (2 pages)
5 June 2007Ad 08/12/06--------- £ si [email protected]=2409 £ ic 17066829/17069238 (2 pages)
5 June 2007Ad 27/12/06--------- £ si [email protected]=1098 £ ic 17040520/17041618 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=20696 £ ic 17077002/17097698 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=31250 £ ic 17097698/17128948 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=2393 £ ic 17074609/17077002 (2 pages)
5 June 2007Ad 10/10/06--------- £ si [email protected]=2000 £ ic 17038520/17040520 (2 pages)
5 June 2007Ad 08/05/07--------- £ si [email protected]=25000 £ ic 17041829/17066829 (2 pages)
1 June 2007Particulars of mortgage/charge (6 pages)
1 June 2007Particulars of mortgage/charge (6 pages)
11 May 2007Particulars of mortgage/charge (15 pages)
11 May 2007Particulars of mortgage/charge (15 pages)
14 March 2007Ad 09/02/07--------- £ si [email protected]=22112 £ ic 16997832/17019944 (2 pages)
14 March 2007Ad 09/02/07--------- £ si [email protected]=8971 £ ic 17019944/17028915 (2 pages)
14 March 2007Ad 09/02/07--------- £ si [email protected]=22112 £ ic 16997832/17019944 (2 pages)
14 March 2007Ad 09/02/07--------- £ si [email protected]=9605 £ ic 17028915/17038520 (2 pages)
14 March 2007Ad 09/02/07--------- £ si [email protected]=8971 £ ic 17019944/17028915 (2 pages)
14 March 2007Ad 09/02/07--------- £ si [email protected]=9605 £ ic 17028915/17038520 (2 pages)
10 February 2007Ad 15/01/07--------- £ si [email protected]=2707 £ ic 16977723/16980430 (2 pages)
10 February 2007Ad 15/01/07--------- £ si [email protected]=2707 £ ic 16977723/16980430 (2 pages)
10 February 2007Ad 12/01/07--------- £ si [email protected]=17402 £ ic 16980430/16997832 (2 pages)
10 February 2007Ad 12/01/07--------- £ si [email protected]=17402 £ ic 16980430/16997832 (2 pages)
9 December 2006Ad 20/10/06--------- £ si [email protected]=16321 £ ic 16956730/16973051 (2 pages)
9 December 2006Ad 09/11/06--------- £ si [email protected]=3870 £ ic 16973853/16977723 (2 pages)
9 December 2006Ad 20/10/06--------- £ si [email protected]=718 £ ic 16973135/16973853 (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Ad 09/11/06--------- £ si [email protected]=3870 £ ic 16973853/16977723 (2 pages)
9 December 2006Ad 09/11/06--------- £ si [email protected]=84 £ ic 16973051/16973135 (2 pages)
9 December 2006Ad 20/10/06--------- £ si [email protected]=16321 £ ic 16956730/16973051 (2 pages)
9 December 2006Ad 20/10/06--------- £ si [email protected]=718 £ ic 16973135/16973853 (2 pages)
9 December 2006Ad 09/11/06--------- £ si [email protected]=84 £ ic 16973051/16973135 (2 pages)
25 October 2006Ad 27/09/06--------- £ si [email protected]=8120 £ ic 16947610/16955730 (2 pages)
25 October 2006Ad 06/09/06--------- £ si [email protected]=1297 £ ic 16945193/16946490 (2 pages)
25 October 2006Ad 06/09/06--------- £ si [email protected]=1297 £ ic 16945193/16946490 (2 pages)
25 October 2006Ad 27/09/06--------- £ si [email protected]=1000 £ ic 16955730/16956730 (2 pages)
25 October 2006Ad 27/09/06--------- £ si [email protected]=8120 £ ic 16947610/16955730 (2 pages)
25 October 2006Ad 05/10/06--------- £ si [email protected]=1120 £ ic 16946490/16947610 (2 pages)
25 October 2006Ad 05/10/06--------- £ si [email protected]=1120 £ ic 16946490/16947610 (2 pages)
25 October 2006Ad 27/09/06--------- £ si [email protected]=1000 £ ic 16955730/16956730 (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
12 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
25 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(78 pages)
25 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(78 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
21 September 2006Ad 17/08/06--------- £ si [email protected]=14050 £ ic 16926881/16940931 (2 pages)
21 September 2006Ad 17/08/06--------- £ si [email protected]=14050 £ ic 16926881/16940931 (2 pages)
21 September 2006Ad 28/07/06--------- £ si [email protected]=1514 £ ic 16943679/16945193 (2 pages)
21 September 2006Ad 04/08/06--------- £ si [email protected]=2748 £ ic 16940931/16943679 (2 pages)
21 September 2006Ad 04/08/06--------- £ si [email protected]=2748 £ ic 16940931/16943679 (2 pages)
21 September 2006Ad 28/07/06--------- £ si [email protected]=1514 £ ic 16943679/16945193 (2 pages)
18 August 2006Ad 28/04/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 20/07/06--------- £ si [email protected]=2700 £ ic 16888446/16891146 (2 pages)
18 August 2006Ad 14/07/06--------- £ si [email protected]=2500 £ ic 16891146/16893646 (2 pages)
18 August 2006Ad 06/07/06--------- £ si [email protected]=15137 £ ic 16911744/16926881 (7 pages)
18 August 2006Ad 06/07/06--------- £ si [email protected]=18098 £ ic 16893646/16911744 (2 pages)
18 August 2006Ad 10/05/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 10/05/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 06/07/06--------- £ si [email protected]=15137 £ ic 16911744/16926881 (7 pages)
18 August 2006Ad 28/04/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 10/05/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 14/07/06--------- £ si [email protected]=2500 £ ic 16891146/16893646 (2 pages)
18 August 2006Ad 06/07/06--------- £ si [email protected]=18098 £ ic 16893646/16911744 (2 pages)
18 August 2006Ad 10/05/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 20/07/06--------- £ si [email protected]=2700 £ ic 16888446/16891146 (2 pages)
16 August 2006Return made up to 27/06/06; bulk list available separately (10 pages)
16 August 2006Return made up to 27/06/06; bulk list available separately (10 pages)
17 July 2006Group of companies' accounts made up to 31 January 2006 (65 pages)
17 July 2006Group of companies' accounts made up to 31 January 2006 (65 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2006Ad 07/06/06--------- £ si [email protected]=1028 £ ic 17122414/17123442 (2 pages)
4 July 2006Ad 07/06/06--------- £ si [email protected]=1028 £ ic 17122414/17123442 (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
2 May 2006Ad 06/04/06--------- £ si [email protected]=2500 £ ic 17119914/17122414 (2 pages)
2 May 2006Ad 06/04/06--------- £ si [email protected]=2500 £ ic 17119914/17122414 (2 pages)
23 March 2006Ad 09/02/06--------- £ si [email protected]=2924 £ ic 17098055/17100979 (2 pages)
23 March 2006Ad 14/02/06--------- £ si [email protected]=18935 £ ic 17100979/17119914 (2 pages)
23 March 2006Ad 14/02/06--------- £ si [email protected]=18935 £ ic 17100979/17119914 (2 pages)
23 March 2006Ad 09/02/06--------- £ si [email protected]=2924 £ ic 17098055/17100979 (2 pages)
16 December 2005Ad 10/11/05--------- £ si [email protected]=1000 £ ic 17094805/17095805 (2 pages)
16 December 2005Ad 10/11/05--------- £ si [email protected]=1000 £ ic 17094805/17095805 (2 pages)
18 November 2005Ad 27/10/05--------- £ si [email protected]=327 £ ic 17094478/17094805 (2 pages)
18 November 2005Ad 27/10/05--------- £ si [email protected]=2000 £ ic 17092478/17094478 (2 pages)
18 November 2005Ad 27/10/05--------- £ si [email protected]=2000 £ ic 17092478/17094478 (2 pages)
18 November 2005Ad 27/10/05--------- £ si [email protected]=327 £ ic 17094478/17094805 (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
26 October 2005Ad 06/10/05--------- £ si [email protected]=2000 £ ic 17090477/17092477 (2 pages)
26 October 2005Ad 06/10/05--------- £ si [email protected]=2000 £ ic 17090477/17092477 (2 pages)
26 October 2005Ad 13/10/05--------- £ si [email protected]=1 £ ic 17092477/17092478 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Ad 13/10/05--------- £ si [email protected]=1 £ ic 17092477/17092478 (2 pages)
20 September 2005Group of companies' accounts made up to 31 January 2005 (57 pages)
20 September 2005Group of companies' accounts made up to 31 January 2005 (57 pages)
9 September 2005£ sr [email protected] 06/06/05 (1 page)
9 September 2005£ sr [email protected] 02/06/05 (1 page)
9 September 2005£ sr [email protected] 02/06/05 (1 page)
9 September 2005£ sr [email protected] 03/06/05 (1 page)
9 September 2005£ sr [email protected] 06/06/05 (1 page)
9 September 2005£ sr [email protected] 03/06/05 (1 page)
25 August 2005£ sr [email protected] 31/12/04 (1 page)
25 August 2005£ sr [email protected] 17/12/04 (1 page)
25 August 2005£ sr [email protected] 17/12/04 (1 page)
25 August 2005£ sr [email protected] 31/12/04 (1 page)
25 August 2005£ sr [email protected] 17/12/04 (1 page)
25 August 2005£ sr [email protected] 17/12/04 (1 page)
8 August 2005Return made up to 27/06/05; bulk list available separately (10 pages)
8 August 2005Return made up to 27/06/05; bulk list available separately (10 pages)
4 August 2005Ad 26/07/05--------- £ si [email protected]=1969 £ ic 17088508/17090477 (2 pages)
4 August 2005Ad 26/07/05--------- £ si [email protected]=1969 £ ic 17088508/17090477 (2 pages)
20 July 2005Ad 08/07/05--------- £ si [email protected]=1000 £ ic 17078039/17079039 (2 pages)
20 July 2005Ad 08/07/05--------- £ si [email protected]=1000 £ ic 17078039/17079039 (2 pages)
20 July 2005Ad 08/07/05--------- £ si [email protected]=9469 £ ic 17079039/17088508 (2 pages)
20 July 2005Ad 08/07/05--------- £ si [email protected]=9469 £ ic 17079039/17088508 (2 pages)
18 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2005Resolutions
  • RES13 ‐ Borrowing powers 06/07/05
(1 page)
18 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2005Resolutions
  • RES13 ‐ Borrowing powers 06/07/05
(1 page)
5 July 2005Ad 21/06/05--------- £ si [email protected]=1500 £ ic 17076539/17078039 (2 pages)
5 July 2005Ad 21/06/05--------- £ si [email protected]=1500 £ ic 17076539/17078039 (2 pages)
29 June 2005£ ic 17246539/17146539 06/06/05 £ sr [email protected]=100000 (1 page)
29 June 2005£ ic 17283361/17246539 02/06/05 £ sr [email protected]=36822 (1 page)
29 June 2005£ ic 17146539/17076539 03/06/05 £ sr [email protected]=70000 (1 page)
29 June 2005£ ic 17146539/17076539 03/06/05 £ sr [email protected]=70000 (1 page)
29 June 2005£ ic 17246539/17146539 06/06/05 £ sr [email protected]=100000 (1 page)
29 June 2005£ ic 17283361/17246539 02/06/05 £ sr [email protected]=36822 (1 page)
7 June 2005Ad 21/04/05--------- £ si [email protected]=6719 £ ic 17275892/17282611 (1 page)
7 June 2005Ad 21/04/05--------- £ si [email protected]=6719 £ ic 17275892/17282611 (1 page)
7 June 2005Ad 27/05/05--------- £ si [email protected]=750 £ ic 17282611/17283361 (2 pages)
7 June 2005Ad 27/05/05--------- £ si [email protected]=750 £ ic 17282611/17283361 (2 pages)
5 April 2005Ad 22/03/05--------- £ si [email protected]=375 £ ic 17275517/17275892 (2 pages)
5 April 2005Ad 22/03/05--------- £ si [email protected]=375 £ ic 17275517/17275892 (2 pages)
29 March 2005Ad 07/03/05--------- £ si [email protected]=10000 £ ic 17265517/17275517 (2 pages)
29 March 2005Ad 07/03/05--------- £ si [email protected]=10000 £ ic 17265517/17275517 (2 pages)
15 March 2005Ad 18/02/05--------- £ si [email protected]=250 £ ic 17265267/17265517 (2 pages)
15 March 2005Ad 18/02/05--------- £ si [email protected]=250 £ ic 17265267/17265517 (2 pages)
17 February 2005Ad 09/02/05--------- £ si [email protected]=4725 £ ic 17260542/17265267 (2 pages)
17 February 2005Ad 09/02/05--------- £ si [email protected]=4725 £ ic 17260542/17265267 (2 pages)
8 February 2005Ad 28/01/05--------- £ si [email protected]=1500 £ ic 17259042/17260542 (2 pages)
8 February 2005Ad 28/01/05--------- £ si [email protected]=1500 £ ic 17259042/17260542 (2 pages)
29 January 2005Ad 21/01/05--------- £ si [email protected]=1500 £ ic 17257542/17259042 (2 pages)
29 January 2005Ad 21/01/05--------- £ si [email protected]=1500 £ ic 17257542/17259042 (2 pages)
18 January 2005£ ic 17375042/17335042 20/10/04 £ sr [email protected]=40000 (1 page)
18 January 2005£ ic 17375042/17335042 20/10/04 £ sr [email protected]=40000 (1 page)
18 January 2005£ ic 17295042/17257542 15/11/04 £ sr [email protected]=37500 (1 page)
18 January 2005£ ic 17295042/17257542 15/11/04 £ sr [email protected]=37500 (1 page)
18 January 2005£ ic 17335042/17295042 14/12/04 £ sr [email protected]=40000 (1 page)
18 January 2005£ ic 17335042/17295042 14/12/04 £ sr [email protected]=40000 (1 page)
14 December 2004Ad 30/11/04--------- £ si [email protected]=7000 £ ic 17368042/17375042 (2 pages)
14 December 2004Ad 30/11/04--------- £ si [email protected]=7000 £ ic 17368042/17375042 (2 pages)
19 October 2004Ad 08/10/04--------- £ si [email protected]=1250 £ ic 17366792/17368042 (2 pages)
19 October 2004Ad 08/10/04--------- £ si [email protected]=1250 £ ic 17366792/17368042 (2 pages)
13 October 2004Ad 06/10/04--------- £ si [email protected]=82 £ ic 17366710/17366792 (2 pages)
13 October 2004Ad 06/10/04--------- £ si [email protected]=82 £ ic 17366710/17366792 (2 pages)
28 September 2004Ad 04/08/04--------- £ si [email protected]=3250 £ ic 17363460/17366710 (2 pages)
28 September 2004Ad 04/08/04--------- £ si [email protected]=3250 £ ic 17363460/17366710 (2 pages)
16 August 2004Return made up to 27/06/04; bulk list available separately (10 pages)
16 August 2004Return made up to 27/06/04; bulk list available separately (10 pages)
9 August 2004Ad 15/07/04--------- £ si [email protected]=258 £ ic 17363202/17363460 (2 pages)
9 August 2004Ad 15/07/04--------- £ si [email protected]=258 £ ic 17363202/17363460 (2 pages)
3 August 2004Ad 23/07/04--------- £ si [email protected]=1841 £ ic 17361361/17363202 (2 pages)
3 August 2004Ad 23/07/04--------- £ si [email protected]=1841 £ ic 17361361/17363202 (2 pages)
21 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2004Resolutions
  • RES13 ‐ Re: share plan/trusts 07/07/04
(1 page)
21 July 2004Resolutions
  • RES13 ‐ Re: share plan/trusts 07/07/04
(1 page)
15 July 2004Ad 18/06/04--------- £ si [email protected]=500 £ ic 17360547/17361047 (2 pages)
15 July 2004Ad 27/02/04--------- £ si [email protected]=8395 £ ic 17352152/17360547 (2 pages)
15 July 2004Ad 18/06/04--------- £ si [email protected]=500 £ ic 17360547/17361047 (2 pages)
15 July 2004Ad 25/06/04--------- £ si [email protected]=314 £ ic 17361047/17361361 (2 pages)
15 July 2004Ad 27/02/04--------- £ si [email protected]=8395 £ ic 17352152/17360547 (2 pages)
15 July 2004Group of companies' accounts made up to 31 January 2004 (55 pages)
15 July 2004Group of companies' accounts made up to 31 January 2004 (55 pages)
15 July 2004Ad 25/06/04--------- £ si [email protected]=314 £ ic 17361047/17361361 (2 pages)
15 June 2004Ad 02/06/04--------- £ si [email protected]=6750 £ ic 17345402/17352152 (2 pages)
15 June 2004Ad 02/06/04--------- £ si [email protected]=6750 £ ic 17345402/17352152 (2 pages)
1 June 2004Registered office changed on 01/06/04 from: charter court, third avenue, southampton, SO9 0AP (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court, third avenue, southampton, SO9 0AP (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New director appointed (3 pages)
12 March 2004£ ic 17970402/17345402 21/01/04 £ sr [email protected]=625000 (2 pages)
12 March 2004£ ic 17970402/17345402 21/01/04 £ sr [email protected]=625000 (2 pages)
5 March 2004Ad 18/02/04--------- £ si [email protected]=5750 £ ic 17890209/17895959 (2 pages)
5 March 2004Ad 18/02/04--------- £ si [email protected]=5750 £ ic 17890209/17895959 (2 pages)
5 March 2004Ad 13/02/04--------- £ si [email protected]=74443 £ ic 17895959/17970402 (2 pages)
5 March 2004Ad 13/02/04--------- £ si [email protected]=74443 £ ic 17895959/17970402 (2 pages)
11 February 2004Ad 02/02/04--------- £ si [email protected]=4273 £ ic 17885936/17890209 (2 pages)
11 February 2004Ad 02/02/04--------- £ si [email protected]=4273 £ ic 17885936/17890209 (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
19 January 2004Ad 18/11/03--------- £ si [email protected]=1720 £ ic 17830196/17831916 (2 pages)
19 January 2004Ad 28/11/03--------- £ si [email protected]=750 £ ic 17885186/17885936 (2 pages)
19 January 2004Ad 17/10/03--------- £ si [email protected]=4750 £ ic 17880436/17885186 (2 pages)
19 January 2004Ad 18/11/03--------- £ si [email protected]=1720 £ ic 17830196/17831916 (2 pages)
19 January 2004Ad 18/11/03--------- £ si [email protected]=48520 £ ic 17831916/17880436 (2 pages)
19 January 2004Ad 18/11/03--------- £ si [email protected]=48520 £ ic 17831916/17880436 (2 pages)
19 January 2004Ad 17/10/03--------- £ si [email protected]=4750 £ ic 17880436/17885186 (2 pages)
19 January 2004Ad 28/11/03--------- £ si [email protected]=750 £ ic 17885186/17885936 (2 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
20 October 2003Ad 10/10/03--------- £ si [email protected]=4023 £ ic 17826173/17830196 (2 pages)
20 October 2003Ad 10/10/03--------- £ si [email protected]=4023 £ ic 17826173/17830196 (2 pages)
13 October 2003Ad 26/09/03--------- £ si [email protected]=2887 £ ic 17823286/17826173 (2 pages)
13 October 2003Ad 09/05/03--------- £ si [email protected] (2 pages)
13 October 2003Ad 28/07/03--------- £ si [email protected]=6250 £ ic 17817036/17823286 (2 pages)
13 October 2003Ad 19/06/03--------- £ si [email protected] (2 pages)
13 October 2003Ad 28/07/03--------- £ si [email protected]=6250 £ ic 17817036/17823286 (2 pages)
13 October 2003Ad 19/06/03--------- £ si [email protected] (2 pages)
13 October 2003Ad 09/05/03--------- £ si [email protected] (2 pages)
13 October 2003Ad 26/09/03--------- £ si [email protected]=2887 £ ic 17823286/17826173 (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
22 August 2003£ sr [email protected] 24/06/03 (1 page)
22 August 2003£ sr [email protected] 16/06/03 (1 page)
22 August 2003£ ic 17953286/17868286 30/06/03 £ sr [email protected]=85000 (1 page)
22 August 2003£ sr [email protected] 16/06/03 (1 page)
22 August 2003£ ic 17868286/17817036 28/07/03 £ sr [email protected]=51250 (1 page)
22 August 2003£ ic 17953286/17868286 30/06/03 £ sr [email protected]=85000 (1 page)
22 August 2003£ sr [email protected] 24/06/03 (1 page)
22 August 2003£ ic 17868286/17817036 28/07/03 £ sr [email protected]=51250 (1 page)
28 July 2003Return made up to 27/06/03; bulk list available separately (10 pages)
28 July 2003Return made up to 27/06/03; bulk list available separately (10 pages)
21 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
12 July 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
14 April 2003£ ic 17907225/17782225 11/02/03 £ sr [email protected]=125000 (1 page)
14 April 2003£ ic 17384725/17334725 28/02/03 £ sr [email protected]=50000 (1 page)
14 April 2003£ ic 17589725/17384725 26/02/03 £ sr [email protected]=205000 (1 page)
14 April 2003£ ic 17907225/17782225 11/02/03 £ sr [email protected]=125000 (1 page)
14 April 2003£ ic 17589725/17384725 26/02/03 £ sr [email protected]=205000 (1 page)
14 April 2003£ ic 17782225/17589725 20/02/03 £ sr [email protected]=192500 (1 page)
14 April 2003£ ic 17782225/17589725 20/02/03 £ sr [email protected]=192500 (1 page)
14 April 2003£ ic 17384725/17334725 28/02/03 £ sr [email protected]=50000 (1 page)
31 March 2003Ad 13/05/02--------- £ si [email protected] (2 pages)
31 March 2003Ad 14/05/02--------- £ si [email protected] (2 pages)
31 March 2003Ad 28/02/02--------- £ si [email protected] (2 pages)
31 March 2003Ad 28/02/02--------- £ si [email protected] (2 pages)
31 March 2003Ad 13/05/02--------- £ si [email protected] (2 pages)
31 March 2003Ad 14/05/02--------- £ si [email protected] (2 pages)
22 March 2003Location of register of members (non legible) (1 page)
22 March 2003Location of register of members (non legible) (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
23 October 2002Ad 15/10/02--------- £ si [email protected]=1938 £ ic 17905287/17907225 (2 pages)
23 October 2002Ad 15/10/02--------- £ si [email protected]=1938 £ ic 17905287/17907225 (2 pages)
16 September 2002Group of companies' accounts made up to 31 January 2002 (37 pages)
16 September 2002Group of companies' accounts made up to 31 January 2002 (37 pages)
13 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2002Return made up to 27/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 2002Return made up to 27/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 2002Ad 11/07/02--------- £ si [email protected]=500 £ ic 17904787/17905287 (2 pages)
23 July 2002Ad 11/07/02--------- £ si [email protected]=500 £ ic 17904787/17905287 (2 pages)
10 April 2002Company name changed the electronics boutique PLC\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed the electronics boutique PLC\certificate issued on 10/04/02 (2 pages)
11 February 2002Ad 06/02/02--------- £ si [email protected]=250000 £ ic 17654787/17904787 (6 pages)
11 February 2002Ad 06/02/02--------- £ si [email protected]=250000 £ ic 17654787/17904787 (6 pages)
4 February 2002Ad 21/11/01--------- £ si [email protected]=3000 £ ic 17644784/17647784 (2 pages)
4 February 2002Ad 22/01/02--------- £ si [email protected]=7003 £ ic 17647784/17654787 (2 pages)
4 February 2002Ad 22/01/02--------- £ si [email protected]=7003 £ ic 17647784/17654787 (2 pages)
4 February 2002Ad 21/11/01--------- £ si [email protected]=3000 £ ic 17644784/17647784 (2 pages)
5 December 2001Ad 29/11/01--------- £ si [email protected]=2000 £ ic 17642284/17644284 (2 pages)
5 December 2001Ad 29/11/01--------- £ si [email protected]=2000 £ ic 17642284/17644284 (2 pages)
5 December 2001Ad 30/11/01--------- £ si [email protected]=500 £ ic 17644284/17644784 (2 pages)
5 December 2001Ad 30/11/01--------- £ si [email protected]=500 £ ic 17644284/17644784 (2 pages)
19 November 2001Ad 13/11/01--------- £ si [email protected]=3440 £ ic 17638844/17642284 (2 pages)
19 November 2001Ad 13/11/01--------- £ si [email protected]=3440 £ ic 17638844/17642284 (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
12 November 2001Ad 05/11/01-06/11/01 £ si [email protected]=4035 £ ic 17631817/17635852 (2 pages)
12 November 2001Ad 05/11/01-06/11/01 £ si [email protected]=4035 £ ic 17631817/17635852 (2 pages)
12 November 2001Ad 01/11/01--------- £ si [email protected]=2992 £ ic 17635852/17638844 (2 pages)
12 November 2001Ad 01/11/01--------- £ si [email protected]=2992 £ ic 17635852/17638844 (2 pages)
24 October 2001Ad 11/10/01--------- £ si [email protected]=3729 £ ic 17628088/17631817 (2 pages)
24 October 2001Ad 11/10/01--------- £ si [email protected]=3729 £ ic 17628088/17631817 (2 pages)
16 October 2001Ad 10/10/01--------- £ si [email protected]=87711 £ ic 17540377/17628088 (2 pages)
16 October 2001Ad 10/10/01--------- £ si [email protected]=87711 £ ic 17540377/17628088 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
16 August 2001Ad 24/07/01--------- £ si [email protected]=7484 £ ic 17532893/17540377 (2 pages)
16 August 2001Ad 31/07/01--------- £ si [email protected]=1720 £ ic 17531173/17532893 (2 pages)
16 August 2001Ad 31/07/01--------- £ si [email protected]=1720 £ ic 17531173/17532893 (2 pages)
16 August 2001Ad 24/07/01--------- £ si [email protected]=7484 £ ic 17532893/17540377 (2 pages)
1 August 2001Return made up to 27/06/01; bulk list available separately (9 pages)
1 August 2001Return made up to 27/06/01; bulk list available separately (9 pages)
25 July 2001Ad 18/07/01--------- £ si [email protected]=2500 £ ic 17528673/17531173 (2 pages)
25 July 2001Ad 18/07/01--------- £ si [email protected]=2500 £ ic 17528673/17531173 (2 pages)
12 July 2001Group of companies' accounts made up to 31 January 2001 (43 pages)
12 July 2001Group of companies' accounts made up to 31 January 2001 (43 pages)
9 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2001Ad 02/07/01--------- £ si [email protected]=4310 £ ic 17524363/17528673 (2 pages)
9 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2001Ad 02/07/01--------- £ si [email protected]=4310 £ ic 17524363/17528673 (2 pages)
25 June 2001Ad 18/06/01--------- £ si [email protected]=4139 £ ic 17520224/17524363 (2 pages)
25 June 2001Ad 18/06/01--------- £ si [email protected]=4139 £ ic 17520224/17524363 (2 pages)
20 June 2001Ad 12/06/01--------- £ si [email protected]=19750 £ ic 17497243/17516993 (2 pages)
20 June 2001Ad 12/06/01--------- £ si [email protected]=19750 £ ic 17497243/17516993 (2 pages)
20 June 2001Ad 11/06/01--------- £ si [email protected]=3231 £ ic 17516993/17520224 (2 pages)
20 June 2001Ad 11/06/01--------- £ si [email protected]=3231 £ ic 17516993/17520224 (2 pages)
11 June 2001Ad 25/05/01--------- £ si [email protected]=3821 £ ic 17493422/17497243 (2 pages)
11 June 2001Ad 25/05/01--------- £ si [email protected]=3821 £ ic 17493422/17497243 (2 pages)
17 May 2001Ad 04/05/01--------- £ si [email protected]=17930 £ ic 17464077/17482007 (2 pages)
17 May 2001Ad 09/05/01--------- £ si [email protected]=1273 £ ic 17492149/17493422 (2 pages)
17 May 2001Ad 02/05/01--------- £ si [email protected]=10142 £ ic 17482007/17492149 (2 pages)
17 May 2001Ad 02/05/01--------- £ si [email protected]=10142 £ ic 17482007/17492149 (2 pages)
17 May 2001Ad 09/05/01--------- £ si [email protected]=1273 £ ic 17492149/17493422 (2 pages)
17 May 2001Ad 04/05/01--------- £ si [email protected]=17930 £ ic 17464077/17482007 (2 pages)
4 May 2001Ad 30/04/01--------- £ si [email protected]=27500 £ ic 17436577/17464077 (2 pages)
4 May 2001Ad 30/04/01--------- £ si [email protected]=27500 £ ic 17436577/17464077 (2 pages)
26 February 2001Ad 20/02/01--------- £ si [email protected]=1273 £ ic 17435304/17436577 (2 pages)
26 February 2001Ad 20/02/01--------- £ si [email protected]=1273 £ ic 17435304/17436577 (2 pages)
19 February 2001Ad 12/02/01--------- £ si [email protected]=1273 £ ic 17434031/17435304 (2 pages)
19 February 2001Ad 12/02/01--------- £ si [email protected]=1273 £ ic 17434031/17435304 (2 pages)
30 January 2001Ad 24/01/01--------- £ si [email protected]=25000 £ ic 17409031/17434031 (2 pages)
30 January 2001Ad 24/01/01--------- £ si [email protected]=25000 £ ic 17409031/17434031 (2 pages)
26 January 2001Ad 11/01/01--------- £ si [email protected]=3502 £ ic 17405529/17409031 (2 pages)
26 January 2001Ad 23/01/01--------- £ si [email protected]=1250 £ ic 17401732/17402982 (2 pages)
26 January 2001Ad 23/01/01--------- £ si [email protected]=1250 £ ic 17401732/17402982 (2 pages)
26 January 2001Ad 23/01/01--------- £ si [email protected]=2547 £ ic 17402982/17405529 (2 pages)
26 January 2001Ad 23/01/01--------- £ si [email protected]=2547 £ ic 17402982/17405529 (2 pages)
26 January 2001Ad 11/01/01--------- £ si [email protected]=3502 £ ic 17405529/17409031 (2 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
4 January 2001Ad 27/10/00--------- £ si [email protected]=3428 £ ic 17398304/17401732 (2 pages)
4 January 2001Ad 09/11/00--------- £ si [email protected]=10398 £ ic 17378835/17389233 (2 pages)
4 January 2001Ad 09/11/00--------- £ si [email protected]=10398 £ ic 17378835/17389233 (2 pages)
4 January 2001Ad 27/10/00--------- £ si [email protected]=3428 £ ic 17398304/17401732 (2 pages)
4 January 2001Ad 27/10/00--------- £ si [email protected]=9071 £ ic 17389233/17398304 (2 pages)
4 January 2001Ad 27/10/00--------- £ si [email protected]=9071 £ ic 17389233/17398304 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
14 August 2000Ad 07/07/00--------- £ si [email protected]=2970 £ ic 17372895/17375865 (2 pages)
14 August 2000Ad 07/07/00--------- £ si [email protected]=2970 £ ic 17375865/17378835 (2 pages)
14 August 2000Ad 07/07/00--------- £ si [email protected]=2970 £ ic 17375865/17378835 (2 pages)
14 August 2000Ad 07/07/00--------- £ si [email protected]=2970 £ ic 17372895/17375865 (2 pages)
28 July 2000Return made up to 27/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2000Return made up to 27/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
4 July 2000Full group accounts made up to 31 January 2000 (56 pages)
4 July 2000Full group accounts made up to 31 January 2000 (56 pages)
30 June 2000Ad 23/06/00--------- £ si [email protected]=6895 £ ic 13324470/13331365 (2 pages)
30 June 2000Ad 23/06/00--------- £ si [email protected]=6895 £ ic 13324470/13331365 (2 pages)
12 June 2000Particulars of mortgage/charge (5 pages)
12 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Ad 12/05/00--------- £ si [email protected]=2500 £ ic 13320095/13322595 (2 pages)
8 June 2000Ad 17/05/00--------- £ si [email protected]=1875 £ ic 13322595/13324470 (2 pages)
8 June 2000Ad 17/05/00--------- £ si [email protected]=1875 £ ic 13322595/13324470 (2 pages)
8 June 2000Ad 10/05/00--------- £ si [email protected]=2500 £ ic 13317595/13320095 (2 pages)
8 June 2000Ad 12/05/00--------- £ si [email protected]=2500 £ ic 13320095/13322595 (2 pages)
8 June 2000Ad 10/05/00--------- £ si [email protected]=2500 £ ic 13317595/13320095 (2 pages)
28 February 2000Ad 19/10/99--------- £ si [email protected]=2500 £ ic 13315095/13317595 (2 pages)
28 February 2000Ad 26/11/99--------- £ si [email protected]=2500 £ ic 13312595/13315095 (2 pages)
28 February 2000Ad 26/11/99--------- £ si [email protected]=2500 £ ic 13312595/13315095 (2 pages)
28 February 2000Ad 19/10/99--------- £ si [email protected]=2500 £ ic 13315095/13317595 (2 pages)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
2 February 2000Ad 21/05/99-08/06/99 £ si [email protected] (3 pages)
2 February 2000Ad 21/05/99-08/06/99 £ si [email protected] (3 pages)
24 November 1999Particulars of contract relating to shares (3 pages)
24 November 1999Particulars of contract relating to shares (3 pages)
24 November 1999Ad 01/07/99--------- £ si [email protected]=9980 £ ic 13302615/13312595 (2 pages)
24 November 1999Ad 01/07/99--------- £ si [email protected]=9980 £ ic 13302615/13312595 (2 pages)
24 November 1999Ad 15/06/99-01/07/99 £ si [email protected] (3 pages)
24 November 1999Ad 15/06/99-01/07/99 £ si [email protected] (3 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
13 August 1999Ad 30/07/99--------- £ si [email protected]=341 £ ic 13302274/13302615 (2 pages)
13 August 1999Ad 30/07/99--------- £ si [email protected]=341 £ ic 13302274/13302615 (2 pages)
12 August 1999Full group accounts made up to 31 January 1999 (51 pages)
12 August 1999Full group accounts made up to 31 January 1999 (51 pages)
5 August 1999Interim accounts made up to 31 July 1998 (7 pages)
5 August 1999Interim accounts made up to 31 July 1998 (7 pages)
21 July 1999Return made up to 27/06/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 July 1999Return made up to 27/06/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 July 1999Ad 28/06/99--------- £ si [email protected]=1744 £ ic 13300530/13302274 (2 pages)
20 July 1999Ad 28/06/99--------- £ si [email protected]=1744 £ ic 13300530/13302274 (2 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
1 July 1999Ad 04/06/99--------- £ si [email protected]=2050 £ ic 13298480/13300530 (3 pages)
1 July 1999Ad 04/06/99--------- £ si [email protected]=2050 £ ic 13298480/13300530 (3 pages)
18 June 1999Ad 14/05/99--------- £ si [email protected]=1879 £ ic 13295230/13297109 (2 pages)
18 June 1999Ad 24/05/99--------- £ si [email protected]=1371 £ ic 13297109/13298480 (2 pages)
18 June 1999Ad 14/05/99--------- £ si [email protected]=1879 £ ic 13295230/13297109 (2 pages)
18 June 1999Ad 24/05/99--------- £ si [email protected]=1371 £ ic 13297109/13298480 (2 pages)
1 June 1999Nc inc already adjusted 30/04/99 (1 page)
1 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1999Nc inc already adjusted 30/04/99 (1 page)
1 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1999Particulars of mortgage/charge (10 pages)
28 April 1999Particulars of mortgage/charge (13 pages)
28 April 1999Particulars of mortgage/charge (10 pages)
28 April 1999Particulars of mortgage/charge (11 pages)
28 April 1999Particulars of mortgage/charge (13 pages)
28 April 1999Particulars of mortgage/charge (11 pages)
23 April 1999Listing of particulars (85 pages)
23 April 1999Listing of particulars (85 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
23 February 1999Ad 01/02/99--------- £ si [email protected]=341 £ ic 13294889/13295230 (2 pages)
23 February 1999Ad 01/02/99--------- £ si [email protected]=341 £ ic 13294889/13295230 (2 pages)
23 February 1999Director's particulars changed (2 pages)
23 February 1999Director's particulars changed (2 pages)
17 November 1998Ad 09/11/98--------- £ si [email protected]=683 £ ic 13294206/13294889 (2 pages)
17 November 1998Ad 09/11/98--------- £ si [email protected]=683 £ ic 13294206/13294889 (2 pages)
11 September 1998Ad 08/07/98-31/07/98 £ si [email protected]=2841 £ ic 13291365/13294206 (2 pages)
11 September 1998Ad 08/06/98-19/06/98 £ si [email protected] (2 pages)
11 September 1998Ad 08/07/98-31/07/98 £ si [email protected]=2841 £ ic 13291365/13294206 (2 pages)
11 September 1998Ad 08/06/98-19/06/98 £ si [email protected] (2 pages)
19 August 1998Return made up to 27/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 1998Return made up to 27/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 1998Full group accounts made up to 31 January 1998 (52 pages)
7 August 1998Full group accounts made up to 31 January 1998 (52 pages)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 June 1998Director's particulars changed (2 pages)
23 June 1998Director's particulars changed (2 pages)
6 May 1998Ad 04/03/98-23/03/98 £ si [email protected]=46061 £ ic 13243255/13289316 (2 pages)
6 May 1998Ad 04/03/98-23/03/98 £ si [email protected]=46061 £ ic 13243255/13289316 (2 pages)
6 May 1998Ad 17/04/98-21/04/98 £ si [email protected]=8447 £ ic 13234808/13243255 (2 pages)
6 May 1998Ad 17/04/98-21/04/98 £ si [email protected]=8447 £ ic 13234808/13243255 (2 pages)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1997Ad 03/11/97--------- £ si [email protected]=10235 £ ic 13220673/13230908 (2 pages)
5 December 1997Ad 21/10/97--------- £ si [email protected]=7001 £ ic 13213672/13220673 (2 pages)
5 December 1997Ad 22/10/97--------- £ si [email protected]=3900 £ ic 13230908/13234808 (2 pages)
5 December 1997Ad 03/11/97--------- £ si [email protected]=10235 £ ic 13220673/13230908 (2 pages)
5 December 1997Ad 21/10/97--------- £ si [email protected]=7001 £ ic 13213672/13220673 (2 pages)
5 December 1997Ad 22/10/97--------- £ si [email protected]=3900 £ ic 13230908/13234808 (2 pages)
22 July 1997Return made up to 27/06/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 July 1997Return made up to 27/06/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
28 June 1997Full accounts made up to 31 January 1997 (34 pages)
28 June 1997Full accounts made up to 31 January 1997 (34 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
3 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 July 1996Company name changed rhino group PLC\certificate issued on 22/07/96 (2 pages)
19 July 1996Company name changed rhino group PLC\certificate issued on 22/07/96 (2 pages)
16 July 1996Return made up to 27/06/96; bulk list available separately (9 pages)
16 July 1996Return made up to 27/06/96; bulk list available separately (9 pages)
27 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1996Full group accounts made up to 31 January 1996 (31 pages)
12 June 1996Full group accounts made up to 31 January 1996 (31 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Ad 18/12/95--------- £ si [email protected]=5864577 £ ic 7037492/12902069 (3 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Ad 18/12/95--------- £ si [email protected]=5864577 £ ic 7037492/12902069 (3 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
20 December 1995Listing of particulars (262 pages)
20 December 1995Listing of particulars (262 pages)
8 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
8 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
14 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
14 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
14 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 October 1995Listing of particulars (36 pages)
31 October 1995Listing of particulars (36 pages)
24 October 1995Ad 10/10/95--------- £ si [email protected]=8200 £ ic 7029292/7037492 (2 pages)
24 October 1995Ad 10/10/95--------- £ si [email protected]=8200 £ ic 7029292/7037492 (2 pages)
13 September 1995Full group accounts made up to 31 December 1994 (32 pages)
13 September 1995Full group accounts made up to 31 December 1994 (32 pages)
24 July 1995Return made up to 27/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
(14 pages)
24 July 1995Return made up to 27/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
(14 pages)
21 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
31 May 1995Ad 03/05/95--------- £ si [email protected]=2518777 £ ic 4197729/6716506 (2 pages)
31 May 1995Ad 03/05/95--------- £ si [email protected]=2518777 £ ic 4197729/6716506 (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
24 April 1995Prospectus (4 pages)
24 April 1995Prospectus (4 pages)
11 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1995New director appointed (3 pages)
16 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (278 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
15 June 1994Full group accounts made up to 31 December 1993 (39 pages)
15 June 1994Full group accounts made up to 31 December 1993 (39 pages)
5 June 1994Memorandum and Articles of Association (42 pages)
5 June 1994Memorandum and Articles of Association (42 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 October 1993Certificate of reduction of issued capital and share premium (1 page)
29 October 1993Certificate of reduction of issued capital and share premium (1 page)
18 May 1993Full group accounts made up to 31 December 1992 (32 pages)
18 May 1993Full group accounts made up to 31 December 1992 (32 pages)
3 November 1992Memorandum and Articles of Association (54 pages)
3 November 1992Memorandum and Articles of Association (54 pages)
29 October 1992Director resigned (2 pages)
29 October 1992Director resigned (2 pages)
27 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(61 pages)
27 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(61 pages)
16 October 1992Company name changed jmd group PLC\certificate issued on 16/10/92 (8 pages)
16 October 1992Company name changed jmd group PLC\certificate issued on 16/10/92 (8 pages)
7 July 1992Full group accounts made up to 31 December 1991 (27 pages)
7 July 1992Full group accounts made up to 31 December 1991 (27 pages)
16 July 1991Full group accounts made up to 31 December 1990 (33 pages)
16 July 1991Full group accounts made up to 31 December 1990 (33 pages)
10 October 1990Director resigned (2 pages)
10 October 1990Director resigned (2 pages)
7 August 1990Full group accounts made up to 31 December 1989 (27 pages)
7 August 1990Full group accounts made up to 31 December 1989 (27 pages)
30 July 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
30 July 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
5 March 1990New director appointed (2 pages)
5 March 1990New director appointed (2 pages)
25 October 1989Full accounts made up to 31 December 1988 (34 pages)
25 October 1989Full accounts made up to 31 December 1988 (34 pages)
24 January 1989New director appointed (2 pages)
24 January 1989New director appointed (2 pages)
1 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 October 1988Director resigned;new director appointed (4 pages)
11 October 1988Director resigned;new director appointed (4 pages)
10 October 1988Full group accounts made up to 31 March 1988 (23 pages)
10 October 1988Full group accounts made up to 31 March 1988 (23 pages)
28 September 1988Director resigned (2 pages)
28 September 1988Director resigned (2 pages)
5 August 1988Company name changed john michael design PLC\certificate issued on 05/08/88 (2 pages)
5 August 1988Company name changed john michael design PLC\certificate issued on 05/08/88 (2 pages)
13 November 1987Full group accounts made up to 31 March 1987 (31 pages)
13 November 1987Full group accounts made up to 31 March 1987 (31 pages)
1 April 1987Director resigned (2 pages)
1 April 1987Director resigned (2 pages)
16 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 September 1986Group of companies' accounts made up to 31 March 1986 (52 pages)
16 September 1986Group of companies' accounts made up to 31 March 1986 (52 pages)
16 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 June 1985Certificate of re-registration from Private to Public Limited Company (66 pages)
20 June 1985Certificate of re-registration from Private to Public Limited Company (66 pages)
20 October 1978Resolution passed on (18 pages)
20 October 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
20 October 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
20 October 1978Resolution passed on (18 pages)
31 March 1966Incorporation (18 pages)
31 March 1966Certificate of incorporation (1 page)
31 March 1966Certificate of incorporation (1 page)
31 March 1966Incorporation (18 pages)