Los Angeles
Ca90067
Director Name | Mr Julian Christopher Slater |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer, Emea |
Country of Residence | England |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Robert Rozek |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2019(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | E.V.P. C.F.O & C.C.O |
Country of Residence | United States |
Correspondence Address | 1900 Avenue Of The Stars Suite 2600 Los Angeles Ca90067 |
Secretary Name | Mr Tony Goodes |
---|---|
Status | Current |
Appointed | 19 November 2020(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Graham Gordon Hunt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arnison Road Hampton Court East Molesey Surrey KT8 9JF |
Director Name | Mr Richard Grosvenor Lucier |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1994) |
Role | Vice President |
Correspondence Address | 24 St Johns Place No 1 New Canaan Connecticut Ct 06840 |
Director Name | Mr John J Franco |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 1995) |
Role | President |
Correspondence Address | 34 Meetinghouse Road Greenwich Connecticut 06830 Foreign |
Director Name | Mr Brian Hubbard Flynn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1994) |
Role | Vice President |
Correspondence Address | 13 Alfred Lane Stamford Connecticut Ct 06902 United States |
Director Name | Edward Eric Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1995(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 1996) |
Role | Publishing Executive |
Correspondence Address | 4418 Oakwood Avenue La Canada California 91011 |
Secretary Name | Christopher Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Top Floor Flat 21 Kings Avenue London W5 2SJ |
Director Name | Colin Duncan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Hillview Top Street Northend Warwickshire CV33 0TN |
Director Name | Mark Francis Barrett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 February 2012) |
Role | Managing Director |
Correspondence Address | 64 Eaton Avenue Slough Berkshire SL1 6EZ |
Director Name | Michael Hawthorne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 13 Wherwell Road Guildford Surrey GU2 4JR |
Director Name | Mrs Jennifer Helen Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Park Road Chiswick London W4 3ER |
Director Name | Sir William Eric Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Fallow Bury Rise Bovington Hemel Hempstead Hertfordshire HP3 0DN |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(35 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Mr Bruce Alexander Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 40 Queensberry Avenue Clarkston Glasgow G76 7DU Scotland |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2011) |
Role | General Counsel Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Andrea Mary Callaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(40 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2007) |
Role | Secretary |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2013) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 Switzerland |
Director Name | Mr Harry Hollines |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2013(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10901 S.Toller Drive Littleton Colorado 80127 United States |
Director Name | Richard Alan Gee |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2014(48 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 22 June 2015) |
Role | Global Treasury Manager |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80 127 United States |
Director Name | Nikki Lynne Hall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 901 N. Glebe Road Suite 200 Arlington Virginia 22203 United States |
Director Name | Mr William Christopher Allingham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2015(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2019) |
Role | Governance And Securities Director |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80127 |
Director Name | Carl Long |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2016(50 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80127 |
Director Name | Gregory Nardini |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2017(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80127 |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 August 1996) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2020) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Website | achieveglobal.co.uk |
---|
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Boca Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,032,345 |
Cash | £318,329 |
Current Liabilities | £377,244 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 May 2005 | Delivered on: 7 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Outstanding |
---|---|
3 October 1997 | Delivered on: 7 October 1997 Satisfied on: 3 November 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
24 November 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
---|---|
24 November 2020 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 November 2020 (1 page) |
24 November 2020 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 24 November 2020 (1 page) |
24 November 2020 | Appointment of Mr Tony Goodes as a secretary on 19 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Julian Christopher Slater on 1 August 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Robert Rozek on 1 August 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Jonathan Kuai on 1 August 2020 (2 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
28 November 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
8 November 2019 | Appointment of Mr Robert Rozek as a director on 1 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Julian Christopher Slater as a director on 1 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of William Christopher Allingham as a director on 1 November 2019 (1 page) |
6 November 2019 | Appointment of Mr Jonathan Kuai as a director on 1 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Carl Long as a director on 1 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Gregory Nardini as a director on 1 November 2019 (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
11 January 2019 | Director's details changed for Gregory Nardini on 11 January 2019 (2 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
15 August 2018 | Change of details for Boca U.K. Holding Limited as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 2 August 2018 (1 page) |
15 August 2018 | Director's details changed for Carl Long on 15 August 2018 (2 pages) |
2 July 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Director's details changed for Carl Long on 7 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Carl Long on 7 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr William Christopher Allingham on 7 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr William Christopher Allingham on 7 August 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 June 2017 | Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages) |
5 June 2017 | Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Nikki Lynne Hall as a director on 26 May 2017 (1 page) |
2 June 2017 | Director's details changed for Mr William Christopher Allingham on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr William Christopher Allingham on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Nikki Lynne Hall as a director on 26 May 2017 (1 page) |
27 October 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages) |
20 October 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages) |
12 October 2016 | Appointment of Carl Long as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Carl Long as a director on 6 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
12 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 December 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 December 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 July 2015 | Full accounts made up to 31 December 2013 (24 pages) |
28 July 2015 | Full accounts made up to 31 December 2013 (24 pages) |
2 July 2015 | Appointment of Mr. William Christopher Allingham as a director on 23 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr. William Christopher Allingham as a director on 23 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Yancey Louis Spruill as a director on 12 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Yancey Louis Spruill as a director on 12 June 2015 (1 page) |
2 June 2015 | Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page) |
2 January 2015 | Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages) |
2 January 2015 | Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages) |
2 January 2015 | Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages) |
2 January 2015 | Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages) |
5 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 October 2014 | Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages) |
29 October 2014 | Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages) |
29 October 2014 | Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages) |
29 October 2014 | Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages) |
29 October 2014 | Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages) |
14 August 2014 | Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages) |
14 August 2014 | Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages) |
22 October 2013 | Appointment of Calvin Kennedy Quan as a director (3 pages) |
22 October 2013 | Appointment of Harry Hollines as a director (3 pages) |
22 October 2013 | Appointment of Harry Hollines as a director (3 pages) |
22 October 2013 | Appointment of Calvin Kennedy Quan as a director (3 pages) |
14 October 2013 | Termination of appointment of Julie Woollard as a secretary (2 pages) |
14 October 2013 | Termination of appointment of Gareth Wright as a director (2 pages) |
14 October 2013 | Termination of appointment of Adam Walker as a director (2 pages) |
14 October 2013 | Termination of appointment of Emily Martin as a secretary (2 pages) |
14 October 2013 | Termination of appointment of Peter Rigby as a director (2 pages) |
14 October 2013 | Termination of appointment of Emily Martin as a secretary (2 pages) |
14 October 2013 | Termination of appointment of Rupert Hopley as a director (2 pages) |
14 October 2013 | Termination of appointment of Adam Walker as a director (2 pages) |
14 October 2013 | Termination of appointment of Peter Rigby as a director (2 pages) |
14 October 2013 | Termination of appointment of Rupert Hopley as a director (2 pages) |
14 October 2013 | Termination of appointment of Gareth Wright as a director (2 pages) |
14 October 2013 | Termination of appointment of Julie Woollard as a secretary (2 pages) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
18 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 May 2012 | Termination of appointment of Mark Barrett as a director (1 page) |
21 May 2012 | Termination of appointment of Mark Barrett as a director (1 page) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
9 September 2011 | Termination of appointment of John Burton as a director (1 page) |
9 September 2011 | Termination of appointment of John Burton as a director (1 page) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
14 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
14 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Statement of company's objects (2 pages) |
6 November 2009 | Statement of company's objects (2 pages) |
6 November 2009 | Resolutions
|
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / mark barrett / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / mark barrett / 02/09/2009 (1 page) |
10 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
7 April 2008 | Director appointed adam christopher walker (1 page) |
7 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
18 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
18 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: spencer house 23,sheen road richmond upon thames surrey TW9 1BJ (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: spencer house 23,sheen road richmond upon thames surrey TW9 1BJ (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
26 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
25 November 2002 | Aud res stat (1 page) |
25 November 2002 | Aud res stat (1 page) |
27 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
13 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 August 1998 | Return made up to 13/08/98; full list of members
|
14 August 1998 | Return made up to 13/08/98; full list of members
|
9 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
2 July 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 July 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 July 1998 | Reduction of iss capital and minute (oc) (4 pages) |
1 July 1998 | Reduction of iss capital and minute (oc) (4 pages) |
1 June 1998 | Company name changed times mirror training europe lim ited\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed times mirror training europe lim ited\certificate issued on 01/06/98 (2 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
22 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
15 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
29 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
29 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
20 April 1998 | Ad 27/06/97--------- £ si 10000@1 (2 pages) |
20 April 1998 | Ad 27/06/97--------- £ si 10000@1 (2 pages) |
17 February 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | Secretary's particulars changed (1 page) |
15 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
17 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
17 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
7 October 1997 | Particulars of mortgage/charge (6 pages) |
7 October 1997 | Particulars of mortgage/charge (6 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 August 1997 | New director appointed (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
13 February 1997 | Location of register of directors' interests (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Location of register of members (1 page) |
13 February 1997 | Location of register of members (1 page) |
13 February 1997 | Location of register of directors' interests (1 page) |
1 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
24 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
24 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 250 gunnersbury avenue chiswick london W4 5QB (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 250 gunnersbury avenue chiswick london W4 5QB (1 page) |
19 August 1996 | Return made up to 13/08/96; full list of members (5 pages) |
19 August 1996 | Return made up to 13/08/96; full list of members (5 pages) |
18 August 1996 | Ad 29/12/95--------- £ si 3106688@1=3106688 £ ic 300000/3406688 (2 pages) |
18 August 1996 | Ad 29/12/95--------- £ si 3106688@1=3106688 £ ic 300000/3406688 (2 pages) |
21 July 1996 | Location of register of directors' interests (1 page) |
21 July 1996 | Location of register of members (1 page) |
21 July 1996 | Location of register of members (1 page) |
21 July 1996 | Location of register of directors' interests (1 page) |
7 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
7 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Return made up to 13/08/95; no change of members
|
11 September 1995 | Return made up to 13/08/95; no change of members
|
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
8 February 1995 | Resolutions
|
8 February 1995 | Resolutions
|
8 February 1995 | £ nc 300000/10000000 30/12/94 (1 page) |
8 February 1995 | £ nc 300000/10000000 30/12/94 (1 page) |
2 February 1995 | Company name changed\certificate issued on 02/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
8 December 1987 | Resolutions
|
8 December 1987 | Resolutions
|